Company NameHabia
Company StatusActive
Company Number03579512
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 June 1998(25 years, 10 months ago)
Previous NamesHairdressing And Beauty Industry Authority and Consumer Services Industry Authority

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Joan Scott
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(18 years after company formation)
Appointment Duration7 years, 10 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address1 Top Farm Court Top Street
Bawtry
Doncaster
DN10 6TF
Director NameMrs Susan Johan Aldridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(21 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 Mallory Court
Belgrave Road, Bowdon
Altrincham
Cheshire
WA14 2NP
Director NameMiss Beverley Anne Higham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address8 Highgrove Avenue
Charnock Richard
Chorley
Lancs
PR7 5LW
Director NameMs Judith Hughes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address68 Haig Road
Stretford
Manchester
M32 0DP
Director NameMrs Susan Yvonne Postlethwaite
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Top Farm Court Top Street
Bawtry
Doncaster
DN10 6TF
Director NameMrs Jenna Wrathall
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Benedict Drive
Blackpool
Lancashire
FY3 0AF
Director NameMiss Jacqueline O'Sullivan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleEducator
Country of ResidenceUnited Kingdom
Correspondence AddressPolaris House Apt3 303 Talbot Road
Stretford
Manchester
M32 0GF
Director NameMrs Samantha Jane Ashton
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(24 years, 9 months after company formation)
Appointment Duration1 year
RoleTraining And Development Manager
Country of ResidenceEngland
Correspondence Address1 Top Farm Court Top Street
Bawtry
Doncaster
DN10 6TF
Director NameRobert Brian Gosnell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleManaging Director
Correspondence Address36 Poplar Road
Breaston
Derby
Derbyshire
DE72 3BH
Director NameMrs Gillian Patricia Morris
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleBeauty Therapy Trainer
Country of ResidenceUnited Kingdom
Correspondence Address18 Island Close
Hinckley
Leicestershire
LE10 1LN
Secretary NameMr Alan Goldsbro
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lowcroft Meadow
Haxey
Doncaster
South Yorkshire
DN9 2PY
Director NameValerie Ann Drazen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2001)
RoleBeauty Manager
Correspondence Address14 Middlethorne Close
Shadwell
Leeds
West Yorkshire
LS17 8SD
Director NameMr David Aston
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 12 December 2001)
RoleHairdresser
Correspondence Address34 Forest Avenue
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9AH
Director NameMr Malcolm Stuart Hanson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 August 2004)
RoleFranchise
Country of ResidenceUnited Kingdom
Correspondence Address6 Blind Lane
Hurworth On Tees
Darlington
DL2 2JB
Director NamePeter Dellicompagni
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 September 2003)
RoleCompany Director
Correspondence AddressElford Hill Farmhouse
Kerry Lane Eccleshall
Stafford
Staffs
ST21 6EJ
Director NameFrances Hayter Collier
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(2 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 December 2001)
RoleOperations Director
Correspondence Address22 Beechwood Road
Caterham
Surrey
CR3 6NA
Director NameDawn Ann Francis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2005)
RoleLecturer
Country of ResidenceWales
Correspondence Address65 Ffordd Newydd
Mold
Flintshire
CH7 1GX
Wales
Director NameTrevor Jones
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2004)
RoleHairdressing
Correspondence AddressRosmerry 78 Alexandra Road
Illogan
Redruth
Cornwall
TR16 4EN
Director NameKay Roberta Carolyn Judd
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Summerhill Grange
Lindfield
Sussex
RH16 1RQ
Director NameKevin Arkell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(3 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 September 2009)
RoleManager
Correspondence Address27 Bewicks Reach
Newbury
Berkshire
RG14 1AP
Director NameMrs Valerie Ann Cooke
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 December 2009)
RoleLecturer Examiner
Country of ResidenceUnited Kingdom
Correspondence Address9 Romsley Hill Grange
Farley Lane
Romsley
West Midlands
B62 0LN
Secretary NameAdrian Michael Berkeley
NationalityBritish
StatusResigned
Appointed27 May 2004(5 years, 11 months after company formation)
Appointment Duration9 years (resigned 12 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chelwood Court
Doncaster
DN4 8TR
Director NameMrs Sukhjinder Singh Kalirai
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(6 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 July 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Rolle Street
Exmouth
Devon
EX8 2SH
Director NameMr Stephen Kee
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(6 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House Blind Lane
Hurworth On Tees
Darlington
County Durham
DL2 2JB
Director NameMiss Brenda Mabel Mail
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 June 2010)
RoleHairdresser Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House Sixth Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GG
Director NameMr Timothy James Lacey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 November 2007)
RoleHairdresser
Correspondence Address121 Leicester Road
Thurcaston
Leicester
Leicestershire
LE7 7JL
Director NameMrs Samantha Mary Golding
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(9 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 March 2014)
RoleSalon Owner
Country of ResidenceUnited Kingdom
Correspondence Address181 Longwood Road
Walsall
West Midlands
WS9 0TB
Director NameMr Mark Wilhelm Hugh Moloney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 March 2014)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence AddressThemols Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
Director NameMr Richard Alfred Reginald Bruce
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBewl Ridge House Flimwell
Wadhurst
East Sussex
TN5 7QG
Secretary NameMr Richard Bruce
StatusResigned
Appointed19 June 2013(15 years after company formation)
Appointment Duration7 months, 1 week (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressOxford House Sixth Avenue
Robin Hood Airport
Doncaster
South Yorkshire
DN9 3GG
Director NameDr Sally Anne East
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary NameDr Sally Anne East
StatusResigned
Appointed23 January 2014(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2015)
RoleCompany Director
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary NameMr Anthony Fazakerley
StatusResigned
Appointed08 May 2015(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 2016)
RoleCompany Director
Correspondence AddressOne Belgravia 8 Grosvenor Place
London
SW1X 7SH
Secretary NameMrs Deborah Abdurrahman
StatusResigned
Appointed23 November 2016(18 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 July 2017)
RoleCompany Director
Correspondence AddressStyrrup Golf Club Main Street
Styrrup
Doncaster
DN11 8NB
Director NameColette Kelly
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(21 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 March 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House 1 Grange Road
Chester
Cheshire
CH2 2AN
Wales

Contact

Websitehabia.org
Email address[email protected]
Telephone0845 6123555
Telephone regionUnknown

Location

Registered Address1 Top Farm Court Top Street
Bawtry
Doncaster
DN10 6TF
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,694,425
Gross Profit£432,590
Net Worth£259,361
Cash£89,507
Current Liabilities£389,755

Accounts

Latest Accounts28 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Charges

20 November 2015Delivered on: 27 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 28 March 2023 (8 pages)
12 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
31 March 2023Appointment of Mrs Samantha Jane Ashton as a director on 27 March 2023 (2 pages)
31 March 2023Termination of appointment of Colette Kelly as a director on 27 March 2023 (1 page)
7 January 2023Total exemption full accounts made up to 28 March 2022 (7 pages)
9 June 2022Confirmation statement made on 4 June 2022 with updates (3 pages)
23 December 2021Total exemption full accounts made up to 28 March 2021 (8 pages)
22 November 2021Appointment of Ms Judith Hughes as a director on 1 November 2021 (2 pages)
22 November 2021Appointment of Miss Jacqueline O'sullivan as a director on 1 November 2021 (2 pages)
22 November 2021Appointment of Mrs Jenna Wrathall as a director on 1 November 2021 (2 pages)
22 November 2021Appointment of Mrs Susan Yvonne Postlethwaite as a director on 1 November 2021 (2 pages)
31 August 2021Registered office address changed from Styrrup Golf & Country Club Main Street Styrrup Doncaster DN11 8NB England to 1 Top Farm Court Top Street Bawtry Doncaster DN10 6TF on 31 August 2021 (1 page)
29 July 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
3 July 2021Total exemption full accounts made up to 28 March 2020 (8 pages)
22 March 2021Previous accounting period shortened from 29 March 2020 to 28 March 2020 (1 page)
24 July 2020Accounts for a small company made up to 29 March 2019 (6 pages)
18 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
20 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
6 November 2019Appointment of Miss Beverley Anne Higham as a director on 30 September 2019 (2 pages)
5 November 2019Appointment of Colette Kelly as a director on 30 September 2019 (2 pages)
13 September 2019Termination of appointment of William Ian Shaw as a director on 11 September 2019 (1 page)
5 September 2019Appointment of Mrs Susan Johan Aldridge as a director on 16 August 2019 (2 pages)
17 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
25 August 2018Compulsory strike-off action has been discontinued (1 page)
24 August 2018Director's details changed for Joan Scott on 24 August 2018 (2 pages)
24 August 2018Confirmation statement made on 4 June 2018 with updates (3 pages)
24 August 2018Director's details changed for Mr William Ian Shaw on 24 August 2018 (2 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
19 December 2017Auditor's resignation (1 page)
19 December 2017Auditor's resignation (1 page)
14 July 2017Termination of appointment of Deborah Abdurrahman as a secretary on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Deborah Abdurrahman as a secretary on 14 July 2017 (1 page)
5 June 2017Registered office address changed from One Belgravia 8 Grosvenor Place London SW1X 7SH England to Styrrup Golf & Country Club Main Street Styrrup Doncaster DN11 8NB on 5 June 2017 (1 page)
5 June 2017Registered office address changed from One Belgravia 8 Grosvenor Place London SW1X 7SH England to Styrrup Golf & Country Club Main Street Styrrup Doncaster DN11 8NB on 5 June 2017 (1 page)
5 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
10 May 2017Termination of appointment of Ian Charles Boucher Taylor as a director on 1 April 2017 (1 page)
10 May 2017Termination of appointment of Ian Charles Boucher Taylor as a director on 1 April 2017 (1 page)
6 January 2017Full accounts made up to 31 March 2016 (13 pages)
6 January 2017Full accounts made up to 31 March 2016 (13 pages)
22 December 2016Secretary's details changed for Mrs Deborah Abdurrahman on 21 December 2016 (1 page)
22 December 2016Secretary's details changed for Mrs Deborah Abdurrahman on 21 December 2016 (1 page)
23 November 2016Appointment of Mrs Deborah Abdurrahman as a secretary on 23 November 2016 (2 pages)
23 November 2016Satisfaction of charge 035795120001 in full (1 page)
23 November 2016Satisfaction of charge 035795120001 in full (1 page)
23 November 2016Appointment of Mrs Deborah Abdurrahman as a secretary on 23 November 2016 (2 pages)
23 November 2016Termination of appointment of Anthony Fazakerley as a secretary on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Anthony Fazakerley as a secretary on 23 November 2016 (1 page)
18 August 2016Annual return made up to 4 June 2016 no member list (5 pages)
18 August 2016Annual return made up to 4 June 2016 no member list (5 pages)
16 August 2016Appointment of Joan Scott as a director on 8 June 2016 (2 pages)
16 August 2016Appointment of Joan Scott as a director on 8 June 2016 (2 pages)
27 July 2016Termination of appointment of Sukhjinder Singh Kalirai as a director on 1 July 2016 (1 page)
27 July 2016Termination of appointment of Sukhjinder Singh Kalirai as a director on 1 July 2016 (1 page)
20 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
20 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
17 February 2016Registered office address changed from 6 Graphite Square Vauxhall Walk London SE11 5EE to One Belgravia 8 Grosvenor Place London SW1X 7SH on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 6 Graphite Square Vauxhall Walk London SE11 5EE to One Belgravia 8 Grosvenor Place London SW1X 7SH on 17 February 2016 (1 page)
6 January 2016Termination of appointment of Alan Richardson as a director on 21 December 2015 (1 page)
6 January 2016Termination of appointment of Alan Richardson as a director on 21 December 2015 (1 page)
27 November 2015Registration of charge 035795120001, created on 20 November 2015 (26 pages)
27 November 2015Registration of charge 035795120001, created on 20 November 2015 (26 pages)
5 June 2015Annual return made up to 4 June 2015 no member list (4 pages)
5 June 2015Annual return made up to 4 June 2015 no member list (4 pages)
5 June 2015Annual return made up to 4 June 2015 no member list (4 pages)
8 May 2015Appointment of Mr Anthony Fazakerley as a secretary on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Anthony Fazakerley as a secretary on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Sally Anne East as a secretary on 24 April 2015 (1 page)
8 May 2015Appointment of Mr Anthony Fazakerley as a secretary on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Sally Anne East as a secretary on 24 April 2015 (1 page)
7 May 2015Termination of appointment of Sally Anne East as a director on 24 April 2015 (1 page)
7 May 2015Termination of appointment of Sally Anne East as a director on 24 April 2015 (1 page)
7 May 2015Termination of appointment of Sally Anne East as a director on 24 April 2015 (1 page)
7 May 2015Termination of appointment of Sally Anne East as a director on 24 April 2015 (1 page)
22 February 2015Full accounts made up to 30 September 2014 (13 pages)
22 February 2015Full accounts made up to 30 September 2014 (13 pages)
9 February 2015Appointment of Mr Alan Richardson as a director on 16 May 2010 (2 pages)
9 February 2015Appointment of Mr Alan Richardson as a director on 16 May 2010 (2 pages)
16 January 2015Termination of appointment of Stephen Kee as a director on 18 March 2014 (1 page)
16 January 2015Termination of appointment of Stephen Kee as a director on 18 March 2014 (1 page)
22 September 2014Registered office address changed from C/O Dr Sally a East 77-91 New Oxford Street New Oxford Street London Greater London WC1A 1DG to 6 Graphite Square Vauxhall Walk London SE11 5EE on 22 September 2014 (1 page)
22 September 2014Registered office address changed from C/O Dr Sally a East 77-91 New Oxford Street New Oxford Street London Greater London WC1A 1DG to 6 Graphite Square Vauxhall Walk London SE11 5EE on 22 September 2014 (1 page)
21 July 2014Director's details changed for Mr Ian Charles Boucher Taylor on 12 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Ian Charles Boucher Taylor on 12 July 2014 (2 pages)
30 June 2014Annual return made up to 4 June 2014 no member list (7 pages)
30 June 2014Annual return made up to 4 June 2014 no member list (7 pages)
30 June 2014Annual return made up to 4 June 2014 no member list (7 pages)
3 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2014Termination of appointment of Penny Turvey as a director (1 page)
28 April 2014Termination of appointment of Joan Scott as a director (1 page)
28 April 2014Termination of appointment of Mark Moloney as a director (1 page)
28 April 2014Termination of appointment of Susan Postlethwaite as a director (1 page)
28 April 2014Termination of appointment of Susan Postlethwaite as a director (1 page)
28 April 2014Appointment of Mr William Ian Shaw as a director (2 pages)
28 April 2014Appointment of Mr William Ian Shaw as a director (2 pages)
28 April 2014Termination of appointment of William Shaw as a director (1 page)
28 April 2014Termination of appointment of Samantha Golding as a director (1 page)
28 April 2014Memorandum and Articles of Association (12 pages)
28 April 2014Termination of appointment of Alan Richardson as a director (1 page)
28 April 2014Termination of appointment of Samantha Golding as a director (1 page)
28 April 2014Termination of appointment of Penny Turvey as a director (1 page)
28 April 2014Memorandum and Articles of Association (12 pages)
28 April 2014Termination of appointment of Alan Richardson as a director (1 page)
28 April 2014Termination of appointment of William Shaw as a director (1 page)
28 April 2014Termination of appointment of Joan Scott as a director (1 page)
28 April 2014Termination of appointment of Mark Moloney as a director (1 page)
7 April 2014Registered office address changed from Oxford House Sixth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GG on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Oxford House Sixth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GG on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Oxford House Sixth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GG on 7 April 2014 (1 page)
4 March 2014Amended full accounts made up to 30 September 2013 (14 pages)
4 March 2014Amended full accounts made up to 30 September 2013 (14 pages)
21 February 2014Termination of appointment of Richard Bruce as a director (1 page)
21 February 2014Termination of appointment of Richard Bruce as a director (1 page)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 January 2014Termination of appointment of Richard Bruce as a secretary (1 page)
24 January 2014Termination of appointment of Michael Thornhill as a director (1 page)
24 January 2014Termination of appointment of Michael Thornhill as a director (1 page)
24 January 2014Appointment of Dr Sally Anne East as a secretary (2 pages)
24 January 2014Termination of appointment of Richard Bruce as a secretary (1 page)
24 January 2014Appointment of Dr Sally Anne East as a secretary (2 pages)
24 January 2014Termination of appointment of Richard Bruce as a secretary (1 page)
24 January 2014Appointment of Dr Sally Anne East as a director (2 pages)
24 January 2014Appointment of Dr Sally Anne East as a director (2 pages)
24 January 2014Termination of appointment of Richard Bruce as a secretary (1 page)
16 July 2013Appointment of Mr Richard Bruce as a secretary (1 page)
16 July 2013Appointment of Mr Richard Bruce as a secretary (1 page)
12 June 2013Annual return made up to 4 June 2013 no member list (14 pages)
12 June 2013Annual return made up to 4 June 2013 no member list (14 pages)
12 June 2013Termination of appointment of Adrian Berkeley as a secretary (1 page)
12 June 2013Annual return made up to 4 June 2013 no member list (14 pages)
12 June 2013Termination of appointment of Adrian Berkeley as a secretary (1 page)
13 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
18 March 2013Full accounts made up to 30 September 2012 (16 pages)
18 March 2013Full accounts made up to 30 September 2012 (16 pages)
3 December 2012Appointment of Mr Richard Alfred Reginald Bruce as a director (2 pages)
3 December 2012Appointment of Mr Richard Alfred Reginald Bruce as a director (2 pages)
4 October 2012Appointment of Mr Ian Charles Boucher Taylor as a director (2 pages)
4 October 2012Appointment of Mr Ian Charles Boucher Taylor as a director (2 pages)
28 June 2012Annual return made up to 4 June 2012 no member list (12 pages)
28 June 2012Annual return made up to 4 June 2012 no member list (12 pages)
28 June 2012Annual return made up to 4 June 2012 no member list (12 pages)
30 May 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
30 May 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
3 January 2012Memorandum and Articles of Association (21 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
3 January 2012Memorandum and Articles of Association (21 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
14 June 2011Annual return made up to 4 June 2011 no member list (12 pages)
14 June 2011Annual return made up to 4 June 2011 no member list (12 pages)
14 June 2011Annual return made up to 4 June 2011 no member list (12 pages)
13 January 2011Appointment of Mr Mark Wilhelm Hugh Moloney as a director (2 pages)
13 January 2011Appointment of Mr Mark Wilhelm Hugh Moloney as a director (2 pages)
30 November 2010Full accounts made up to 31 March 2010 (13 pages)
30 November 2010Full accounts made up to 31 March 2010 (13 pages)
1 July 2010Annual return made up to 4 June 2010 no member list (7 pages)
1 July 2010Annual return made up to 4 June 2010 no member list (7 pages)
1 July 2010Annual return made up to 4 June 2010 no member list (7 pages)
30 June 2010Director's details changed for Samantha Mary Golding on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Alan James Richardson on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Alan James Richardson on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Brenda Mabel Mail on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Michael Thornhill on 4 June 2010 (2 pages)
30 June 2010Termination of appointment of Gillian Morris as a director (1 page)
30 June 2010Director's details changed for Samantha Mary Golding on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Brenda Mabel Mail on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Michael Thornhill on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Michael Thornhill on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Samantha Mary Golding on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Brenda Mabel Mail on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Sukhjinder Singh Kalirai on 4 June 2010 (2 pages)
30 June 2010Termination of appointment of Brenda Mail as a director (1 page)
30 June 2010Director's details changed for Sukhjinder Singh Kalirai on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Alan James Richardson on 4 June 2010 (2 pages)
30 June 2010Termination of appointment of Gillian Morris as a director (1 page)
30 June 2010Termination of appointment of Brenda Mail as a director (1 page)
30 June 2010Director's details changed for Sukhjinder Singh Kalirai on 4 June 2010 (2 pages)
11 March 2010Director's details changed for Brenda Mabel Mail on 3 March 2010 (3 pages)
11 March 2010Director's details changed for Brenda Mabel Mail on 3 March 2010 (3 pages)
11 March 2010Director's details changed for Sukhjinder Singh Kalirai on 3 March 2010 (3 pages)
11 March 2010Director's details changed for Brenda Mabel Mail on 3 March 2010 (3 pages)
11 March 2010Director's details changed for Sukhjinder Singh Kalirai on 3 March 2010 (3 pages)
11 March 2010Appointment of Joan Scott as a director (3 pages)
11 March 2010Appointment of Joan Scott as a director (3 pages)
11 March 2010Director's details changed for Sukhjinder Singh Kalirai on 3 March 2010 (3 pages)
3 January 2010Termination of appointment of Valerie Cooke as a director (4 pages)
3 January 2010Termination of appointment of Valerie Cooke as a director (4 pages)
30 November 2009Full accounts made up to 31 March 2009 (13 pages)
30 November 2009Full accounts made up to 31 March 2009 (13 pages)
25 September 2009Appointment terminated director kevin arkell (1 page)
25 September 2009Appointment terminated director kevin arkell (1 page)
20 August 2009Annual return made up to 04/06/09 (9 pages)
20 August 2009Annual return made up to 04/06/09 (9 pages)
16 October 2008Full accounts made up to 31 March 2008 (13 pages)
16 October 2008Full accounts made up to 31 March 2008 (13 pages)
23 June 2008Annual return made up to 04/06/08 (6 pages)
23 June 2008Annual return made up to 04/06/08 (6 pages)
11 April 2008Director appointed samantha golding (2 pages)
11 April 2008Director appointed samantha golding (2 pages)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
10 October 2007Full accounts made up to 31 March 2007 (14 pages)
10 October 2007Full accounts made up to 31 March 2007 (14 pages)
21 June 2007Annual return made up to 04/06/07 (8 pages)
21 June 2007Annual return made up to 04/06/07 (8 pages)
19 September 2006Full accounts made up to 31 March 2006 (12 pages)
19 September 2006Full accounts made up to 31 March 2006 (12 pages)
21 June 2006Annual return made up to 04/06/06 (8 pages)
21 June 2006Annual return made up to 04/06/06 (8 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
8 February 2006Full accounts made up to 31 March 2005 (13 pages)
8 February 2006Full accounts made up to 31 March 2005 (13 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
21 June 2005Annual return made up to 04/06/05 (8 pages)
21 June 2005Annual return made up to 04/06/05 (8 pages)
16 June 2005Registered office changed on 16/06/05 from: oxford house sixth avenue robin hood airport doncaster south yorkshire DN9 3GG (1 page)
16 June 2005Registered office changed on 16/06/05 from: oxford house sixth avenue robin hood airport doncaster south yorkshire DN9 3GG (1 page)
15 June 2005Memorandum and Articles of Association (29 pages)
15 June 2005Memorandum and Articles of Association (29 pages)
8 June 2005Company name changed consumer services industry autho rity\certificate issued on 08/06/05 (2 pages)
8 June 2005Company name changed consumer services industry autho rity\certificate issued on 08/06/05 (2 pages)
26 May 2005Registered office changed on 26/05/05 from: 2ND floor fraser house nether hall road doncaster south yorkshire DN1 2PH (1 page)
26 May 2005Registered office changed on 26/05/05 from: 2ND floor fraser house nether hall road doncaster south yorkshire DN1 2PH (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
5 October 2004Full accounts made up to 31 March 2004 (15 pages)
5 October 2004Full accounts made up to 31 March 2004 (15 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
14 June 2004Annual return made up to 04/06/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 June 2004Annual return made up to 04/06/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
30 September 2003Full accounts made up to 31 March 2003 (16 pages)
30 September 2003Full accounts made up to 31 March 2003 (16 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
18 June 2003Annual return made up to 11/06/03 (8 pages)
18 June 2003Annual return made up to 11/06/03 (8 pages)
13 December 2002Full accounts made up to 31 March 2002 (12 pages)
13 December 2002Full accounts made up to 31 March 2002 (12 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
18 June 2002Annual return made up to 11/06/02 (8 pages)
18 June 2002Annual return made up to 11/06/02 (8 pages)
18 February 2002Memorandum and Articles of Association (31 pages)
18 February 2002Memorandum and Articles of Association (31 pages)
11 February 2002Company name changed hairdressing and beauty industry authority\certificate issued on 11/02/02 (2 pages)
11 February 2002Company name changed hairdressing and beauty industry authority\certificate issued on 11/02/02 (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
19 November 2001Full accounts made up to 31 March 2001 (14 pages)
19 November 2001Full accounts made up to 31 March 2001 (14 pages)
17 September 2001Director's particulars changed (1 page)
17 September 2001Director's particulars changed (1 page)
28 August 2001Annual return made up to 11/06/01 (6 pages)
28 August 2001Annual return made up to 11/06/01 (6 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
12 June 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
14 April 2001Full accounts made up to 30 September 2000 (11 pages)
14 April 2001Full accounts made up to 30 September 2000 (11 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
4 December 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
4 December 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
13 June 2000Annual return made up to 11/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Annual return made up to 11/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000Full accounts made up to 30 September 1999 (9 pages)
15 March 2000Full accounts made up to 30 September 1999 (9 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
16 June 1999Annual return made up to 11/06/99 (4 pages)
16 June 1999Annual return made up to 11/06/99 (4 pages)
29 March 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
29 March 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
3 December 1998Registered office changed on 03/12/98 from: 3 chequer road doncaster south yorkshire DN1 2AA (1 page)
3 December 1998Registered office changed on 03/12/98 from: 3 chequer road doncaster south yorkshire DN1 2AA (1 page)
11 June 1998Incorporation (29 pages)
11 June 1998Incorporation (29 pages)