UKBizDB.co.uk

THE BEAUTY TRAINING COLLEGE LIMITED

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

This company is commonly known as The Beauty Training College Limited. The company was founded 10 years ago and was given the registration number 08702576. The firm's registered office is in PAIGNTON. You can find them at 115 Dartmouth Road, , Paignton, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE BEAUTY TRAINING COLLEGE LIMITED
Company Number:08702576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:115 Dartmouth Road, Paignton, England, TQ4 6NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Leanne Business Park, Sandford Lane, Wareham, United Kingdom, BH20 4DY

Director22 November 2019Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director01 September 2015Active
5, Hunters Crescent, Tarvin, United Kingdom, CH3 8EY

Director23 September 2013Active
115, Dartmouth Road, Paignton, England, TQ4 6NF

Director21 January 2019Active
160 Kemp House, City Road, London, England, EC1V 2NX

Corporate Director24 June 2019Active

People with Significant Control

Ms Lisa Pearman
Notified on:22 November 2019
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Leanne Business Park, Sandford Lane, Wareham, United Kingdom, BH20 4DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Rhean Danielle White
Notified on:21 January 2019
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:174, Dudley Road, Wolverhampton, England, WV2 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Louise Diane Leach
Notified on:23 May 2017
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9PX
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-15Address

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

Download
2021-04-14Resolution

Resolution.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Address

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

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-21Accounts

Change account reference date company previous extended.

Download
2019-11-18Address

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

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Officers

Appoint corporate director company with name date.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Address

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

Download

Copyright © 2024. All rights reserved.