BLISS HEALTH & BEAUTY LIMITED

Register to unlock more data on OkredoRegister

BLISS HEALTH & BEAUTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04795314

Incorporation date

11/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2003)
dot icon31/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon08/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/05/2025
Registered office address changed from Jessop House Outrams Wharf Little Eaton Derby DE21 5EL England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2025-05-07
dot icon30/04/2025
Resolutions
dot icon30/04/2025
Appointment of a voluntary liquidator
dot icon30/04/2025
Statement of affairs
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/08/2024
Director's details changed for Mrs Zoe Anne Broderick on 2024-08-22
dot icon22/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon31/08/2023
Change of details for Mrs Zoe Anne Broderick as a person with significant control on 2023-08-31
dot icon21/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon27/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon27/06/2022
Director's details changed for Mrs Zoe Anne Broderick on 2022-06-27
dot icon16/06/2022
Registered office address changed from Leopold Villa 45 Leopold Street Derby Derbyshire DE1 2HF to Jessop House Outrams Wharf Little Eaton Derby DE21 5EL on 2022-06-16
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/07/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon19/11/2019
Change of details for Mrs Zoe Anne Broderick as a person with significant control on 2019-11-19
dot icon19/11/2019
Director's details changed for Mrs Zoe Anne Broderick on 2019-11-19
dot icon19/11/2019
Termination of appointment of David John Mitchell as a secretary on 2019-11-19
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Confirmation statement made on 2017-06-11 with updates
dot icon17/07/2017
Notification of Zoe Anne Broderick as a person with significant control on 2017-06-11
dot icon19/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon17/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2014
Termination of appointment of David John Mitchell as a director on 2014-12-11
dot icon29/08/2014
Previous accounting period extended from 2013-11-30 to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon14/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon18/06/2010
Director's details changed for Zoe Anne Mitchell on 2010-06-11
dot icon09/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon14/07/2009
Return made up to 11/06/09; full list of members
dot icon09/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/07/2008
Return made up to 11/06/08; no change of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/07/2007
Return made up to 11/06/07; full list of members
dot icon19/02/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/06/2006
Return made up to 11/06/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon21/09/2005
Registered office changed on 21/09/05 from: leopold villa 45 leopold street derby DE1 2HF
dot icon22/08/2005
Return made up to 11/06/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon04/08/2004
Accounting reference date extended from 30/06/04 to 30/11/04
dot icon13/07/2004
Return made up to 11/06/04; full list of members
dot icon11/11/2003
Ad 11/06/03-11/06/03 £ si 899@1=899 £ ic 1/900
dot icon24/06/2003
Registered office changed on 24/06/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon24/06/2003
New secretary appointed;new director appointed
dot icon24/06/2003
New director appointed
dot icon24/06/2003
New director appointed
dot icon24/06/2003
Secretary resigned
dot icon24/06/2003
Director resigned
dot icon11/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-16.88 % *

* during past year

Cash in Bank

£10,643.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/08/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
24.27K
-
0.00
14.27K
-
2022
10
3.03K
-
0.00
12.81K
-
2023
10
9.26K
-
0.00
10.64K
-
2023
10
9.26K
-
0.00
10.64K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

9.26K £Ascended205.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.64K £Descended-16.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
11/06/2003 - 11/06/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
11/06/2003 - 11/06/2003
9963
Mitchell, David John
Director
11/06/2003 - 11/12/2014
8
Mitchell, Jared Ian
Director
11/06/2003 - 27/04/2004
14
Broderick, Zoe Anne
Director
11/06/2003 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BLISS HEALTH & BEAUTY LIMITED

BLISS HEALTH & BEAUTY LIMITED is an(a) Liquidation company incorporated on 11/06/2003 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BLISS HEALTH & BEAUTY LIMITED?

toggle

BLISS HEALTH & BEAUTY LIMITED is currently Liquidation. It was registered on 11/06/2003 .

Where is BLISS HEALTH & BEAUTY LIMITED located?

toggle

BLISS HEALTH & BEAUTY LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does BLISS HEALTH & BEAUTY LIMITED do?

toggle

BLISS HEALTH & BEAUTY LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BLISS HEALTH & BEAUTY LIMITED have?

toggle

BLISS HEALTH & BEAUTY LIMITED had 10 employees in 2023.

What is the latest filing for BLISS HEALTH & BEAUTY LIMITED?

toggle

The latest filing was on 31/03/2026: Return of final meeting in a creditors' voluntary winding up.