BODY & SOUL

Register to unlock more data on OkredoRegister

BODY & SOUL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03245543

Incorporation date

04/09/1996

Size

Full

Contacts

Registered address

Registered address

99-119 Rosebery Avenue, London, EC1R 4RECopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1996)
dot icon19/02/2026
Appointment of Mr Tudor Stephen Payne as a director on 2026-02-06
dot icon07/01/2026
Termination of appointment of Rachel Stevenson as a director on 2025-12-27
dot icon06/11/2025
Termination of appointment of Chris David Naylor as a director on 2025-11-05
dot icon20/10/2025
Termination of appointment of Peter Alistair Souter as a director on 2025-10-13
dot icon08/10/2025
Termination of appointment of Deborah Bee as a director on 2025-09-25
dot icon13/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon13/03/2025
Termination of appointment of Alexander Joseph Lifschutz as a director on 2025-02-28
dot icon13/03/2025
Appointment of Mrs Samantha Jo Campbell as a director on 2025-02-28
dot icon30/10/2024
Satisfaction of charge 1 in full
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon16/09/2024
Termination of appointment of Maurice Biriotti as a director on 2024-09-13
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon21/05/2024
Director's details changed for Mr Jags Parbha on 2024-05-21
dot icon16/05/2024
Appointment of Mr Jags Parbha as a director on 2024-05-01
dot icon03/04/2024
Termination of appointment of Sara Carter as a director on 2024-03-31
dot icon23/09/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon04/09/2023
Full accounts made up to 2022-12-31
dot icon12/08/2022
Appointment of Mr Jeffrey Robert Currie as a director on 2022-08-01
dot icon12/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon07/12/2021
Full accounts made up to 2020-12-31
dot icon09/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon09/11/2020
Full accounts made up to 2019-12-31
dot icon24/10/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon01/08/2019
Appointment of Mr Peter Alistair Souter as a director on 2019-06-01
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon14/09/2018
Termination of appointment of Chris Naylor as a director on 2018-09-01
dot icon18/07/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Appointment of Mr Chris Naylor as a director on 2017-11-15
dot icon14/05/2018
Appointment of Ms Rachel Stevenson as a director on 2018-03-07
dot icon14/05/2018
Termination of appointment of John Mulholland as a director on 2018-05-01
dot icon13/03/2018
Resolutions
dot icon13/03/2018
Miscellaneous
dot icon06/02/2018
Change of name notice
dot icon03/11/2017
Appointment of Mr Chris Naylor as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of Natasha Coxhead as a director on 2017-11-02
dot icon02/11/2017
Termination of appointment of Jane Dutton as a director on 2017-11-02
dot icon02/11/2017
Appointment of Ms Jane Dutton as a director on 2017-03-20
dot icon02/11/2017
Termination of appointment of Lydie Tshiyoyo Ngala as a director on 2017-11-01
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon14/08/2017
Appointment of Ms Jane Dutton as a director on 2017-05-31
dot icon26/06/2017
Full accounts made up to 2016-12-31
dot icon20/03/2017
Termination of appointment of Robert John Smith as a director on 2017-02-09
dot icon17/01/2017
Statement of company's objects
dot icon17/01/2017
Resolutions
dot icon15/10/2016
Appointment of Ms Sara Carter as a director on 2016-06-29
dot icon15/10/2016
Appointment of Miss Natasha Coxhead as a director on 2016-04-26
dot icon15/10/2016
Confirmation statement made on 2016-09-04 with updates
dot icon03/05/2016
Full accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-09-04 no member list
dot icon27/11/2015
Appointment of Miss Marjorie Agwang as a director on 2014-01-13
dot icon08/06/2015
Full accounts made up to 2014-12-31
dot icon20/05/2015
Termination of appointment of Peter Tyson as a director on 2014-12-18
dot icon20/05/2015
Termination of appointment of Cecilia Goodwin as a director on 2014-11-05
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon01/10/2014
Annual return made up to 2014-09-04 no member list
dot icon01/10/2014
Termination of appointment of Stephen Martin Whitehead as a director on 2014-07-22
dot icon01/10/2014
Appointment of Professor Maurice Biriotti as a director on 2013-11-17
dot icon01/10/2014
Termination of appointment of Nicky Walsby as a director on 2014-09-16
dot icon13/05/2014
Termination of appointment of David Stillman as a director
dot icon18/10/2013
Annual return made up to 2013-09-04 no member list
dot icon18/10/2013
Appointment of Mr Stephen Martin Whitehead as a director
dot icon18/10/2013
Termination of appointment of Muchaila Lemba as a director
dot icon18/10/2013
Appointment of Mr John Mulholland as a director
dot icon17/10/2013
Termination of appointment of Muchaila Lemba as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon06/09/2012
Appointment of Mr Muchaila Lemba as a director
dot icon05/09/2012
Annual return made up to 2012-09-04 no member list
dot icon04/09/2012
Director's details changed for Mr Munya Chidakwa on 2012-09-04
dot icon04/09/2012
Appointment of Mr Munya Chidakwa as a director
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon16/08/2012
Termination of appointment of Rosemary Turner as a director
dot icon24/10/2011
Annual return made up to 2011-09-04 no member list
dot icon23/10/2011
Termination of appointment of Annmarie Byrne as a secretary
dot icon23/10/2011
Termination of appointment of Simone Sandleson as a director
dot icon18/08/2011
Full accounts made up to 2010-12-31
dot icon03/08/2011
Appointment of Ms Deborah Bee as a director
dot icon02/08/2011
Termination of appointment of Kerstin Shields as a director
dot icon02/08/2011
Termination of appointment of Paul Melody as a director
dot icon02/08/2011
Appointment of Mrs Nicky Walsby as a director
dot icon02/08/2011
Appointment of Ms Simone Sandleson as a director
dot icon23/06/2011
Resolutions
dot icon02/10/2010
Annual return made up to 2010-09-04 no member list
dot icon02/10/2010
Director's details changed for Ms Rosemary Turner on 2010-09-04
dot icon02/10/2010
Director's details changed for Cecilia Goodwin on 2010-09-04
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon24/05/2010
Appointment of Miss Lydie Tshiyoyo Ngala as a director
dot icon14/09/2009
Director appointed ms kerstin shields
dot icon14/09/2009
Director appointed mr paul jonathan melody
dot icon11/09/2009
Annual return made up to 04/09/09
dot icon11/09/2009
Director's change of particulars / rosemary turner / 31/08/2009
dot icon11/09/2009
Appointment terminated director christina kono
dot icon11/09/2009
Appointment terminated director robert mitchell
dot icon10/06/2009
Full accounts made up to 2008-12-31
dot icon28/10/2008
Annual return made up to 04/09/08
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon25/06/2008
Director appointed peter tyson
dot icon25/06/2008
Director appointed rosemary diane turner
dot icon10/06/2008
Director appointed david stillman
dot icon21/04/2008
Appointment terminated director deborah carrington
dot icon21/04/2008
Appointment terminated director dwight tierney
dot icon06/11/2007
Annual return made up to 04/09/07
dot icon06/11/2007
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Registered office changed on 18/06/07 from: 9 tavistock place london WC1H 9SN
dot icon01/05/2007
Particulars of mortgage/charge
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon10/02/2007
Director resigned
dot icon10/02/2007
Director resigned
dot icon10/02/2007
Director resigned
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon16/10/2006
Annual return made up to 04/09/06
dot icon11/07/2006
New director appointed
dot icon07/07/2006
Annual return made up to 04/09/05
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon17/05/2006
Director resigned
dot icon17/05/2006
Director resigned
dot icon17/05/2006
New director appointed
dot icon17/05/2006
Director resigned
dot icon17/05/2006
Director resigned
dot icon17/05/2006
Director resigned
dot icon17/05/2006
Director resigned
dot icon17/02/2006
Director resigned
dot icon28/06/2005
Full accounts made up to 2004-12-31
dot icon21/02/2005
Full accounts made up to 2003-12-31
dot icon25/11/2004
Annual return made up to 04/09/04
dot icon21/10/2004
Full accounts made up to 2002-12-31
dot icon10/11/2003
Annual return made up to 04/09/03
dot icon17/12/2002
Annual return made up to 04/09/02
dot icon17/12/2002
New director appointed
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon02/05/2002
Registered office changed on 02/05/02 from: the royal homoeopathic hospital 60 great ormond street london WC1N 3HR
dot icon28/01/2002
Annual return made up to 04/09/01
dot icon27/12/2001
Full accounts made up to 2000-12-31
dot icon09/11/2001
Director resigned
dot icon04/11/2001
Full accounts made up to 1999-12-31
dot icon11/04/2001
New director appointed
dot icon11/10/2000
Annual return made up to 04/09/00
dot icon11/10/2000
Director resigned
dot icon15/12/1999
Full accounts made up to 1998-12-31
dot icon09/11/1999
New secretary appointed
dot icon09/11/1999
Secretary resigned
dot icon19/04/1999
New director appointed
dot icon19/04/1999
New director appointed
dot icon19/04/1999
New director appointed
dot icon19/04/1999
New director appointed
dot icon19/04/1999
New director appointed
dot icon12/03/1999
Director's particulars changed
dot icon11/03/1999
Director resigned
dot icon11/03/1999
Director resigned
dot icon11/03/1999
Director resigned
dot icon11/03/1999
Annual return made up to 04/09/98
dot icon06/07/1998
Full accounts made up to 1997-12-31
dot icon01/04/1998
Resolutions
dot icon27/10/1997
Annual return made up to 04/09/97
dot icon22/07/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon15/04/1997
New director appointed
dot icon15/04/1997
New director appointed
dot icon04/04/1997
Registered office changed on 04/04/97 from: 3-4 albion place off galena road hammersmith london W6 0LT
dot icon22/11/1996
Memorandum and Articles of Association
dot icon22/11/1996
Resolutions
dot icon04/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naylor, Chris David
Director
31/10/2017 - 31/08/2018
1
Naylor, Chris David
Director
15/11/2017 - 05/11/2025
1
Campbell, Samantha Jo
Director
28/02/2025 - Present
17
Bee, Deborah
Director
04/11/2010 - 25/09/2025
11
Carter, Sara
Director
29/06/2016 - 31/03/2024
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODY & SOUL

BODY & SOUL is an(a) Active company incorporated on 04/09/1996 with the registered office located at 99-119 Rosebery Avenue, London, EC1R 4RE. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BODY & SOUL?

toggle

BODY & SOUL is currently Active. It was registered on 04/09/1996 .

Where is BODY & SOUL located?

toggle

BODY & SOUL is registered at 99-119 Rosebery Avenue, London, EC1R 4RE.

What does BODY & SOUL do?

toggle

BODY & SOUL operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BODY & SOUL?

toggle

The latest filing was on 19/02/2026: Appointment of Mr Tudor Stephen Payne as a director on 2026-02-06.