This company is commonly known as The Beauty Island Sanctuary Limited. The company was founded 9 years ago and was given the registration number 09205866. The firm's registered office is in WORTHING. You can find them at 75 Victoria Road, , Worthing, West Sussex. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | THE BEAUTY ISLAND SANCTUARY LIMITED |
---|---|---|
Company Number | : | 09205866 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Victoria Road, Worthing, West Sussex, United Kingdom, BN11 1UN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75 Victoria Road, Worthing, United Kingdom, BN11 1UN | Director | 09 June 2020 | Active |
75 Victoria Road, Worthing, United Kingdom, BN11 1UN | Director | 09 June 2020 | Active |
185, Epsom Road, Guildford, England, GU1 2QY | Secretary | 05 September 2014 | Active |
75, Victoria Road, Worthing, England, BN11 1UN | Director | 05 September 2014 | Active |
75, Victoria Road, Worthing, England, BN11 1UN | Director | 05 September 2014 | Active |
75, Victoria Road, Worthing, England, BN11 1UN | Director | 05 September 2014 | Active |
Mr Benjamin Anthony Richard Vaughan-Games | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 75 Victoria Road, Worthing, United Kingdom, BN11 1UN |
Nature of control | : |
|
Mrs Elzbieta Marta Kaczmarek | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 75 Victoria Road, Worthing, United Kingdom, BN11 1UN |
Nature of control | : |
|
Mr Norman Boyd Buckberry | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 75, Victoria Road, Worthing, England, BN11 1UN |
Nature of control | : |
|
Mrs Linda Carol Buckberry | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 75, Victoria Road, Worthing, England, BN11 1UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Address | Change registered office address company with date old address new address. | Download |
2020-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-03 | Officers | Termination secretary company with name termination date. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Resolution | Resolution. | Download |
2020-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.