BODYWISE SKIN CLINIC LIMITED

Register to unlock more data on OkredoRegister

BODYWISE SKIN CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04746629

Incorporation date

28/04/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

110 Winter Hey Lane, Horwich, Bolton, Lancashire BL6 7PJCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2003)
dot icon26/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon15/09/2025
Termination of appointment of Peter Geoffrey Hindle as a director on 2025-09-15
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon01/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon22/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon11/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon08/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon09/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon27/03/2021
Termination of appointment of Anthony O'brien as a director on 2021-01-01
dot icon16/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon21/01/2021
Resolutions
dot icon05/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon02/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon03/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/09/2018
Director's details changed for Anthony O'brien on 2018-09-10
dot icon10/09/2018
Director's details changed for Mr Peter Geoffrey Hindle on 2018-09-10
dot icon10/09/2018
Director's details changed for Mrs Kathryn Elizabeth Hindle on 2018-09-10
dot icon10/09/2018
Secretary's details changed for Mrs Kathryn Elizabeth Hindle on 2018-09-10
dot icon02/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon23/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon11/03/2013
Secretary's details changed for Kathryn Elizabeth O'brien on 2013-03-11
dot icon11/03/2013
Director's details changed for Kathryn Elizabeth O'brien on 2013-03-11
dot icon11/03/2013
Director's details changed for Anthony O'brien on 2013-03-11
dot icon11/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2011
Appointment of Mr Peter Geoffrey Hindle as a director
dot icon04/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon29/04/2010
Director's details changed for Kathryn Elizabeth O'brien on 2010-04-28
dot icon29/04/2010
Director's details changed for Anthony O'brien on 2010-04-28
dot icon25/07/2009
Ad 01/05/09\gbp si 3@1=3\gbp ic 1/4\
dot icon14/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 28/04/09; full list of members
dot icon01/07/2008
Return made up to 28/04/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/05/2007
Return made up to 28/04/07; full list of members
dot icon15/05/2007
Secretary's particulars changed;director's particulars changed
dot icon15/05/2007
Director's particulars changed
dot icon12/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/05/2006
Return made up to 28/04/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/06/2005
Return made up to 28/04/05; full list of members
dot icon26/05/2004
Return made up to 28/04/04; full list of members
dot icon18/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/05/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon13/05/2003
Registered office changed on 13/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New secretary appointed;new director appointed
dot icon06/05/2003
Secretary resigned
dot icon06/05/2003
Director resigned
dot icon28/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-67.34 % *

* during past year

Cash in Bank

£11,712.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
192.00
-
0.00
30.98K
-
2022
3
5.72K
-
0.00
35.86K
-
2023
3
244.00
-
0.00
11.71K
-
2023
3
244.00
-
0.00
11.71K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

244.00 £Descended-95.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.71K £Descended-67.34 % *

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
BTC (SECRETARIES) LIMITED
Nominee Secretary
28/04/2003 - 29/04/2003
1510
BTC (DIRECTORS) LTD
Nominee Director
28/04/2003 - 29/04/2003
1496
Mrs Kathryn Elizabeth Hindle
Director
29/04/2003 - Present
3
Hindle, Peter Geoffrey
Director
27/07/2011 - 15/09/2025
5
Hindle, Kathryn Elizabeth
Secretary
29/04/2003 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BODYWISE SKIN CLINIC LIMITED

BODYWISE SKIN CLINIC LIMITED is an(a) Active company incorporated on 28/04/2003 with the registered office located at 110 Winter Hey Lane, Horwich, Bolton, Lancashire BL6 7PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BODYWISE SKIN CLINIC LIMITED?

toggle

BODYWISE SKIN CLINIC LIMITED is currently Active. It was registered on 28/04/2003 .

Where is BODYWISE SKIN CLINIC LIMITED located?

toggle

BODYWISE SKIN CLINIC LIMITED is registered at 110 Winter Hey Lane, Horwich, Bolton, Lancashire BL6 7PJ.

What does BODYWISE SKIN CLINIC LIMITED do?

toggle

BODYWISE SKIN CLINIC LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BODYWISE SKIN CLINIC LIMITED have?

toggle

BODYWISE SKIN CLINIC LIMITED had 3 employees in 2023.

What is the latest filing for BODYWISE SKIN CLINIC LIMITED?

toggle

The latest filing was on 26/11/2025: Unaudited abridged accounts made up to 2025-03-31.