BODYCARE (HEALTH & BEAUTY) LIMITED

Register to unlock more data on OkredoRegister

BODYCARE (HEALTH & BEAUTY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02457295

Incorporation date

08/01/1990

Size

Full

Contacts

Registered address

Registered address

9 Western Avenue, Matrix Park, Leyland, Lancashire PR7 7NBCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1990)
dot icon27/02/2025
Termination of appointment of Gerard Anthony Cahill as a director on 2025-02-26
dot icon29/10/2024
Satisfaction of charge 1 in full
dot icon22/06/2024
Full accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon12/03/2024
Voluntary strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for voluntary strike-off
dot icon17/01/2024
Application to strike the company off the register
dot icon29/09/2023
Termination of appointment of Amy Margaret Cunningham as a director on 2023-09-29
dot icon29/09/2023
Appointment of Mr Gerard Anthony Cahill as a director on 2023-09-29
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon09/02/2023
Termination of appointment of Louise Allen as a director on 2022-10-31
dot icon09/02/2023
Appointment of Miss Mary Margaret Cunningham as a director on 2023-01-06
dot icon09/02/2023
Director's details changed for Miss Mary Margaret Cunningham on 2023-02-09
dot icon09/02/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon05/07/2022
Appointment of Miss Louise Allen as a director on 2022-06-24
dot icon05/07/2022
Appointment of Miss Louise Allen as a secretary on 2022-06-24
dot icon05/07/2022
Appointment of Mr Anthony Richard Brown as a director on 2022-06-24
dot icon05/07/2022
Termination of appointment of Margaret Mary Blackledge as a director on 2022-06-24
dot icon05/07/2022
Termination of appointment of Graham Richard Blackledge as a director on 2022-06-24
dot icon05/07/2022
Termination of appointment of Margaret Mary Blackledge as a secretary on 2022-06-24
dot icon30/06/2022
Full accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon21/07/2021
Full accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon22/01/2021
Director's details changed for Mrs Margaret Mary Blackledge on 2019-12-01
dot icon22/01/2021
Director's details changed for Mr Graham Richard Blackledge on 2019-12-01
dot icon02/07/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Change of details for Gr&Mm Blackledge Plc as a person with significant control on 2020-06-15
dot icon14/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon28/06/2019
Full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon27/06/2018
Full accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon26/06/2017
Full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Director's details changed for Margaret Mary Blackledge on 2014-05-21
dot icon27/05/2014
Secretary's details changed for Margaret Mary Blackledge on 2014-05-21
dot icon27/05/2014
Director's details changed for Graham Richard Blackledge on 2014-05-21
dot icon28/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon12/06/2013
Accounts for a small company made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon31/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon24/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 08/01/09; full list of members
dot icon23/07/2008
Full accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 08/01/08; full list of members
dot icon20/08/2007
Full accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 08/01/07; full list of members
dot icon22/09/2006
Full accounts made up to 2005-12-31
dot icon23/01/2006
Return made up to 08/01/06; full list of members
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon09/07/2005
Registered office changed on 09/07/05 from:\fourfields house, station road bamber bridge, preston, lancashire PR5 6GS
dot icon24/02/2005
Return made up to 08/01/05; full list of members
dot icon23/11/2004
Full accounts made up to 2003-12-31
dot icon10/02/2004
Return made up to 08/01/04; full list of members
dot icon19/08/2003
Full accounts made up to 2002-12-31
dot icon29/01/2003
Return made up to 08/01/03; full list of members
dot icon03/10/2002
Full accounts made up to 2001-12-31
dot icon11/01/2002
Return made up to 08/01/02; full list of members
dot icon26/06/2001
Full accounts made up to 2000-12-31
dot icon22/01/2001
Return made up to 08/01/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon11/10/2000
Particulars of mortgage/charge
dot icon21/06/2000
Return made up to 08/01/00; no change of members
dot icon31/05/2000
Amended full accounts made up to 1998-12-31
dot icon19/05/2000
Registered office changed on 19/05/00 from:\401 bury new road, salford, manchester, M7 2BT
dot icon02/05/2000
Full accounts made up to 1998-12-31
dot icon13/03/2000
New secretary appointed
dot icon13/03/2000
Director resigned
dot icon13/03/2000
Secretary resigned;director resigned
dot icon07/04/1999
Return made up to 08/01/99; no change of members
dot icon06/04/1999
Director's particulars changed
dot icon06/04/1999
Director's particulars changed
dot icon06/05/1998
Full accounts made up to 1997-12-31
dot icon17/03/1998
Return made up to 08/01/98; full list of members
dot icon02/04/1997
Full accounts made up to 1996-12-31
dot icon12/03/1997
Return made up to 08/01/97; no change of members
dot icon10/03/1997
Auditor's resignation
dot icon29/08/1996
Full accounts made up to 1995-12-31
dot icon13/02/1996
Registered office changed on 13/02/96 from:\guardian house,, 42, preston new road,, blackburn,, lancs, BB2 6AH.
dot icon19/01/1996
Return made up to 08/01/96; no change of members
dot icon29/08/1995
Full accounts made up to 1994-12-31
dot icon01/02/1995
Return made up to 08/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Ad 01/06/94--------- £ si 998@1=998 £ ic 2/1000
dot icon16/08/1994
New director appointed
dot icon16/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon16/08/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon06/05/1994
Full accounts made up to 1994-03-31
dot icon28/01/1994
Return made up to 08/01/94; full list of members
dot icon27/10/1993
Full accounts made up to 1993-03-31
dot icon06/07/1993
Registered office changed on 06/07/93 from:\philanthropic buildings, 1 st peter street, blackburn, lancs BB2 2HA
dot icon26/01/1993
Return made up to 08/01/93; no change of members
dot icon21/09/1992
Full accounts made up to 1992-03-31
dot icon18/09/1992
Return made up to 08/01/92; no change of members
dot icon19/11/1991
Compulsory strike-off action has been discontinued
dot icon19/11/1991
First Gazette notice for compulsory strike-off
dot icon19/11/1991
New secretary appointed;new director appointed
dot icon19/11/1991
New director appointed
dot icon19/11/1991
Full accounts made up to 1991-03-31
dot icon19/11/1991
Return made up to 31/03/91; full list of members
dot icon25/01/1990
Secretary resigned
dot icon08/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel Jeremy Tobias
Director
01/06/1994 - 25/02/2000
9
Allen, Louise
Director
24/06/2022 - 31/10/2022
58
Brown, Anthony Richard
Director
24/06/2022 - Present
34
Cahill, Gerard Anthony
Director
29/09/2023 - 26/02/2025
9
Blackledge, Lorraine Denise
Director
01/06/1994 - 25/02/2000
-

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 BODYCARE (HEALTH & BEAUTY) LIMITED

BODYCARE (HEALTH & BEAUTY) LIMITED is an(a) Active company incorporated on 08/01/1990 with the registered office located at 9 Western Avenue, Matrix Park, Leyland, Lancashire PR7 7NB. There are currently 2 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 BODYCARE (HEALTH & BEAUTY) LIMITED?

toggle

BODYCARE (HEALTH & BEAUTY) LIMITED is currently Active. It was registered on 08/01/1990 .

Where is BODYCARE (HEALTH & BEAUTY) LIMITED located?

toggle

BODYCARE (HEALTH & BEAUTY) LIMITED is registered at 9 Western Avenue, Matrix Park, Leyland, Lancashire PR7 7NB.

What does BODYCARE (HEALTH & BEAUTY) LIMITED do?

toggle

BODYCARE (HEALTH & BEAUTY) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BODYCARE (HEALTH & BEAUTY) LIMITED?

toggle

The latest filing was on 27/02/2025: Termination of appointment of Gerard Anthony Cahill as a director on 2025-02-26.