BRITISH BEAUTY COUNCIL

Register to unlock more data on OkredoRegister

BRITISH BEAUTY COUNCIL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11426415

Incorporation date

21/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Rathbone Street, London W1T 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2018)
dot icon17/02/2026
Director's details changed for Ms Millicent Rebecca Kendall on 2026-02-17
dot icon17/02/2026
Director's details changed for Ms Sue Mary Seddon Fox on 2026-02-17
dot icon17/02/2026
Director's details changed for Ms Millicent Kendall on 2026-02-17
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon15/05/2025
Appointment of Ms Sarah Anne Boyd as a director on 2025-05-15
dot icon15/05/2025
Appointment of Ms Sue Mary Seddon Fox as a director on 2025-05-15
dot icon17/02/2025
Termination of appointment of Anne Louise Murphy as a director on 2025-02-17
dot icon13/12/2024
Termination of appointment of Simon Richard Henry Comins as a director on 2024-12-13
dot icon16/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon21/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon17/01/2024
Appointment of Ms Diana Verde Nieto as a director on 2024-01-17
dot icon10/01/2024
Appointment of Miss Nnenna Ifeyinwa Nwadiogo Onuba as a director on 2024-01-10
dot icon23/10/2023
Memorandum and Articles of Association
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/09/2023
Memorandum and Articles of Association
dot icon19/09/2023
Resolutions
dot icon29/06/2023
Director's details changed for Mrs Mireille Turner on 2023-06-29
dot icon29/06/2023
Director's details changed for Mr Ryan James Woor on 2023-06-29
dot icon28/06/2023
Termination of appointment of Marie Newell as a director on 2023-06-28
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/07/2022
Appointment of Ms Meribeth Ann Parker as a director on 2022-06-30
dot icon02/07/2022
Termination of appointment of Heather Jane Boardman as a director on 2022-06-30
dot icon02/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon08/01/2022
Memorandum and Articles of Association
dot icon19/11/2021
Appointment of Mrs Marie Newell as a director on 2021-11-19
dot icon19/11/2021
Appointment of Mr Simon Richard Henry Comins as a director on 2021-11-19
dot icon19/11/2021
Appointment of Mrs Mireille Turner as a director on 2021-11-19
dot icon17/11/2021
Resolutions
dot icon01/11/2021
Registered office address changed from 9 Percy Street Suite 2 London W1T 1DL to 27 Rathbone Street London W1T 1NH on 2021-11-01
dot icon13/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon21/06/2021
Termination of appointment of Joshua John Wood as a director on 2021-06-21
dot icon07/06/2021
Termination of appointment of Catherine Elizabeth Handcock as a director on 2021-05-17
dot icon07/06/2021
Appointment of Mr Joshua John Wood as a director on 2021-06-01
dot icon06/04/2021
Memorandum and Articles of Association
dot icon06/04/2021
Resolutions
dot icon26/03/2021
Appointment of Mr Josh Wood as a director on 2020-09-15
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon27/07/2020
Registered office address changed from 10 Queen Street Place London EC4R 1AG to 9 Percy Street Suite 2 London W1T 1DL on 2020-07-27
dot icon17/01/2020
Termination of appointment of Kate Shapland as a director on 2020-01-17
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon23/05/2019
Appointment of Mr Ryan James Woor as a director on 2019-05-03
dot icon03/05/2019
Appointment of Anne Louise Murphy as a director on 2019-02-01
dot icon17/12/2018
Current accounting period shortened from 2019-06-30 to 2018-12-31
dot icon08/10/2018
Termination of appointment of Anna-Marie Marie Solowij as a director on 2018-06-21
dot icon03/10/2018
Appointment of Mrs Gemma Siobhan Bellman as a director on 2018-10-02
dot icon21/06/2018
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
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
205.45K
-
0.00
203.33K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Joshua John
Director
15/09/2020 - Present
15
Parker, Meribeth Ann
Director
30/06/2022 - Present
8
Murphy, Anne Louise
Director
01/02/2019 - 17/02/2025
20
Boardman, Heather Jane
Director
21/06/2018 - 30/06/2022
9
Ms Diana Verde Nieto
Director
17/01/2024 - Present
6

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 BRITISH BEAUTY COUNCIL

BRITISH BEAUTY COUNCIL is an(a) Active company incorporated on 21/06/2018 with the registered office located at 27 Rathbone Street, London W1T 1NH. There are currently 10 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 BRITISH BEAUTY COUNCIL?

toggle

BRITISH BEAUTY COUNCIL is currently Active. It was registered on 21/06/2018 .

Where is BRITISH BEAUTY COUNCIL located?

toggle

BRITISH BEAUTY COUNCIL is registered at 27 Rathbone Street, London W1T 1NH.

What does BRITISH BEAUTY COUNCIL do?

toggle

BRITISH BEAUTY COUNCIL operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRITISH BEAUTY COUNCIL?

toggle

The latest filing was on 17/02/2026: Director's details changed for Ms Millicent Rebecca Kendall on 2026-02-17.