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..
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 | : |
|
Registered Address | : | 115 Dartmouth Road, Paignton, England, TQ4 6NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Leanne Business Park, Sandford Lane, Wareham, United Kingdom, BH20 4DY | Director | 22 November 2019 | Active |
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX | Director | 01 September 2015 | Active |
5, Hunters Crescent, Tarvin, United Kingdom, CH3 8EY | Director | 23 September 2013 | Active |
115, Dartmouth Road, Paignton, England, TQ4 6NF | Director | 21 January 2019 | Active |
160 Kemp House, City Road, London, England, EC1V 2NX | Corporate Director | 24 June 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2021-04-14 | Resolution | Resolution. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-21 | Accounts | Change account reference date company previous extended. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Officers | Appoint corporate director company with name date. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Officers | Appoint person director company with name date. | Download |
2019-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.