Warning: file_put_contents(c/a23517464d51aada41133e96bc61e54a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/7c4d7b092ded9ffd3351e1f107f7933a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Beauty Advice Clinic Ltd, SL7 1NT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE BEAUTY ADVICE CLINIC LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Beauty Advice Clinic Ltd. The company was founded 9 years ago and was given the registration number 09434202. The firm's registered office is in MARLOW. You can find them at The Clock House, Station Approach, Marlow, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:THE BEAUTY ADVICE CLINIC LTD
Company Number:09434202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:The Clock House, Station Approach, Marlow, SL7 1NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Sycamores, Money Row Green, Holyport, Maidenhead, England, SL6 2NA

Director31 August 2017Active
The Sycamores, Money Row Green, Holyport, Maidenhead, England, SL6 2NA

Director31 August 2017Active
The Clock House, Station Approach, Marlow, England, SL7 1NT

Director11 January 2016Active
The Clock House, Station Approach, Marlow, SL7 1NT

Director11 February 2015Active
The Clock House, Station Approach, Marlow, England, SL7 1NT

Director12 February 2015Active
43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director11 February 2015Active
Dept 2,, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA

Corporate Director11 February 2015Active

People with Significant Control

Mr Stephen Thomas Mcauley
Notified on:31 August 2017
Status:Active
Date of birth:March 1958
Nationality:Irish
Country of residence:England
Address:The Sycamores, Money Row Green, Maidenhead, England, SL6 2NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Susan Mcauley
Notified on:31 August 2017
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:The Sycamores, Money Row Green, Maidenhead, England, SL6 2NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Joanne James
Notified on:21 August 2017
Status:Active
Date of birth:January 1967
Nationality:British
Address:The Clock House, Station Approach, Marlow, SL7 1NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jessica Pride
Notified on:06 April 2016
Status:Active
Date of birth:March 1991
Nationality:British
Address:The Clock House, Station Approach, Marlow, SL7 1NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Persons with significant control

Change to a person with significant control.

Download
2022-03-17Persons with significant control

Change to a person with significant control.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Address

Change registered office address company with date old address new address.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Accounts

Accounts with accounts type micro entity.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Capital

Capital allotment shares.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-09-19Resolution

Resolution.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.