UKBizDB.co.uk

THE HAIR CLINIC LIMITED

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

This company is commonly known as The Hair Clinic Limited. The company was founded 30 years ago and was given the registration number 02900806. The firm's registered office is in BRIGHTON. You can find them at 28-29 Carlton Terrace, Portslade, Brighton, East Sussex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE HAIR CLINIC LIMITED
Company Number:02900806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1994
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:28-29 Carlton Terrace, Portslade, Brighton, East Sussex, BN41 1UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28-29, Carlton Terrace, Portslade, Brighton, United Kingdom, BN41 1UR

Secretary30 July 2012Active
50 Rottingdean Place, Falmer Road, Brighton, BN2 7FS

Director01 June 2004Active
28-29 Carlton Terrace, Portslade, Brighton, BN41 1UR

Director13 February 2023Active
50 Rottingdean Place, Falmer Road, Brighton, BN2 7FS

Secretary01 June 2004Active
6 Woodlands, Barrowfield Drive, Hove, BN3 6TJ

Secretary31 December 1994Active
59 Denmark Villas, Hove, BN3 3TD

Secretary23 June 1994Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary22 February 1994Active
1a The Droveway, Hove, BN3 6LF

Director10 April 1995Active
14 Saint Annes Court, Saint Annes Road, Hitchin, SG5 1QB

Director24 November 2003Active
14 Saint Annes Court, Saint Annes Road, Hitchin, SG5 1QB

Director23 June 1994Active
12 Rottingdean Place, Falmer Road, Rottingdean, BN2 7FS

Director23 June 1994Active
12 Rottingdean Place, Falmer Road Rottingdean, Brighton, BN2 7FS

Director24 May 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director22 February 1994Active

People with Significant Control

Mr David Warren Cuddis
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Address:28-29 Carlton Terrace, Brighton, BN41 1UR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Capital

Capital allotment shares.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Change account reference date company current extended.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2014-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.