BRIGHTON LASER CLINIC LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON LASER CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05291121

Incorporation date

18/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2004)
dot icon20/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2024
Voluntary strike-off action has been suspended
dot icon07/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon07/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon07/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon05/12/2023
First Gazette notice for voluntary strike-off
dot icon27/11/2023
Application to strike the company off the register
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon18/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon05/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon05/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/02/2022
Director's details changed for Dr Andrew David Morris on 2022-02-10
dot icon10/02/2022
Director's details changed for Dr Susana Morris on 2022-02-10
dot icon03/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon24/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon29/11/2021
Director's details changed for Dr Andrew David Morris on 2021-11-26
dot icon29/11/2021
Director's details changed for Dr Susana Morris on 2021-11-26
dot icon27/05/2021
Cessation of Andrew David Morris as a person with significant control on 2020-12-21
dot icon27/05/2021
Notification of Medical Clinics Limited as a person with significant control on 2020-12-21
dot icon27/05/2021
Registered office address changed from King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2021-05-27
dot icon19/05/2021
Director's details changed for Dr Andrew David Morris on 2021-05-18
dot icon19/05/2021
Director's details changed for Dr Susana Morris on 2021-05-18
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2021
Cessation of Russell Mark Emerson as a person with significant control on 2020-12-21
dot icon22/01/2021
Notification of Andrew David Morris as a person with significant control on 2020-12-21
dot icon22/01/2021
Cessation of Fiona May Emerson as a person with significant control on 2020-12-21
dot icon20/01/2021
Termination of appointment of Russell Mark Emerson as a director on 2020-12-21
dot icon19/01/2021
Termination of appointment of Fiona May Emerson as a director on 2020-12-21
dot icon19/01/2021
Appointment of Dr Susana Morris as a director on 2020-12-21
dot icon19/01/2021
Appointment of Dr Andrew David Morris as a director on 2020-12-21
dot icon19/01/2021
Confirmation statement made on 2020-12-13 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon29/04/2019
Registered office address changed from C/O Sykes Dalby & Truelove 63 High Street Hurstpierpoint Hassocks West Sussex BN6 9RE to King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS on 2019-04-29
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon28/02/2017
Confirmation statement made on 2016-12-14 with updates
dot icon12/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon11/12/2013
Registered office address changed from 56a Marine Parade Brighton East Sussex BN2 1PN United Kingdom on 2013-12-11
dot icon25/01/2013
Annual return made up to 2012-11-18 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Appointment of Mrs Fiona Emerson as a director
dot icon08/03/2012
Appointment of Mr Russell Mark Emerson as a director
dot icon08/03/2012
Termination of appointment of Christopher Emerson as a director
dot icon13/01/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon21/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon01/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon14/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mr Christopher Emerson on 2009-11-01
dot icon20/07/2009
Registered office changed on 20/07/2009 from 8 chaceley way wilford nottingham nottinghamshire NG11 7EE
dot icon01/07/2009
Total exemption full accounts made up to 2009-04-30
dot icon22/06/2009
Registered office changed on 22/06/2009 from 12 station road portslade east sussex BN41 1GA
dot icon17/06/2009
Appointment terminated secretary scott jamieson
dot icon17/06/2009
Appointment terminated director janet mcconnon
dot icon10/06/2009
Director appointed mr christopher emerson
dot icon28/12/2008
Total exemption full accounts made up to 2008-04-30
dot icon16/12/2008
Return made up to 18/11/08; full list of members
dot icon16/12/2008
Secretary's change of particulars / scott jamieson / 01/05/2008
dot icon22/11/2007
Return made up to 18/11/07; full list of members
dot icon22/11/2007
Director's particulars changed
dot icon01/11/2007
Total exemption full accounts made up to 2007-04-30
dot icon15/12/2006
Return made up to 18/11/06; full list of members
dot icon29/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon06/12/2005
Return made up to 18/11/05; full list of members
dot icon06/12/2005
Secretary's particulars changed
dot icon24/01/2005
Registered office changed on 24/01/05 from: lex house, 38A station road portslade east sussex BN41 1AG
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Accounting reference date extended from 30/11/05 to 30/04/06
dot icon19/11/2004
Secretary resigned
dot icon18/11/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
163.77K
-
0.00
58.93K
-
2023
0
1.00
-
0.00
71.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Susana, Dr
Director
20/12/2020 - Present
7
Christopher James Lawrence Emerson
Director
04/06/2009 - 07/03/2012
2
BRIGHTON SECRETARY LTD
Nominee Secretary
17/11/2004 - 18/11/2004
12343
Dr Fiona May Emerson
Director
07/03/2012 - 20/12/2020
3
Emerson, Russell Mark
Director
07/03/2012 - 20/12/2020
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTON LASER CLINIC LIMITED

BRIGHTON LASER CLINIC LIMITED is an(a) Dissolved company incorporated on 18/11/2004 with the registered office located at The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TN. 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 BRIGHTON LASER CLINIC LIMITED?

toggle

BRIGHTON LASER CLINIC LIMITED is currently Dissolved. It was registered on 18/11/2004 and dissolved on 20/02/2024.

Where is BRIGHTON LASER CLINIC LIMITED located?

toggle

BRIGHTON LASER CLINIC LIMITED is registered at The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TN.

What does BRIGHTON LASER CLINIC LIMITED do?

toggle

BRIGHTON LASER CLINIC LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BRIGHTON LASER CLINIC LIMITED?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via voluntary strike-off.