UKBizDB.co.uk

TONIC WEIGHT LOSS SURGERY LIMITED

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

This company is commonly known as Tonic Weight Loss Surgery Limited. The company was founded 9 years ago and was given the registration number 09300273. The firm's registered office is in BIRMINGHAM. You can find them at 61 Charlotte Street, , Birmingham, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:TONIC WEIGHT LOSS SURGERY LIMITED
Company Number:09300273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:61 Charlotte Street, Birmingham, England, B3 1PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Mill, Soar Lane, Leicester, England, LE3 5DE

Director01 December 2014Active
The Old Mill, Soar Lane, Leicester, England, LE3 5DE

Director01 March 2017Active
The Old Mill, Soar Lane, Leicester, England, LE3 5DE

Director01 March 2017Active
Lockington Hall, Main Street Lockington, Derby, England, DE74 2RH

Secretary07 November 2014Active
Lockington Hall, Main Street, Lockington, Derby, DE74 2RH

Director01 May 2015Active
The Old Mill, Soar Lane, Leicester, England, LE3 5DE

Director09 June 2020Active
The Old Mill, Soar Lane, Leicester, England, LE3 5DE

Director10 January 2022Active
Lockington Hall, Main Street Lockington, Derby, England, DE74 2RH

Director07 November 2014Active
Lockington Hall, Main Street, Lockington, Derbys, Uk, DE74 2RH

Director23 December 2014Active
61, Charlotte Street, Birmingham, England, B3 1PX

Director08 June 2020Active

People with Significant Control

Franklin Tonic Holdings Limited
Notified on:15 October 2022
Status:Active
Country of residence:England
Address:The Old Mill, 9 Soar Lane, Leicester, England, LE3 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Kay Virginia Franklin
Notified on:01 March 2017
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:The Old Mill, Soar Lane, Leicester, England, LE3 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Franklin
Notified on:01 March 2017
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:The Old Mill, Soar Lane, Leicester, England, LE3 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jordan Maria Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:The Exchange Haslucks Green Lane, Shirley, Solihull, England, B90 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jordan Maria Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:August 1989
Nationality:British
Address:4, Charter Point Way, Ashby-De-La-Zouch, LE65 1NF
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Address

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

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-04-07Address

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

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Address

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

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.