Company NameDermacare Advanced Limited
DirectorNazia Hussain
Company StatusActive
Company Number04644668
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 2 months ago)
Previous NameNazia Hussain Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMiss Nazia Hussain
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(same day as company formation)
RoleAesthetic Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Aac Chartered Accountants Batley Business
Technology Drive
Batley
WF17 6ER
Secretary NameSorayya Khatun Habib
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Green Avenue
Heckmondwike
West Yorkshire
WF16 9LD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitenazman.com

Location

Registered AddressUnit 2, Aac Chartered Accountants Batley Business & Technology Centre
Technology Drive
Batley
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Miss Nazia Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,775
Cash£1,016
Current Liabilities£60,702

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 January 2024 (2 months, 1 week ago)
Next Return Due3 February 2025 (10 months, 1 week from now)

Filing History

23 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
26 August 2022Micro company accounts made up to 31 January 2022 (3 pages)
26 August 2022Termination of appointment of Sorayya Khatun Habib as a secretary on 26 August 2022 (1 page)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
29 September 2019Director's details changed for Miss Nazia Hussain on 20 September 2019 (2 pages)
19 August 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
20 August 2017Director's details changed for Miss Nazia Hussain on 10 August 2017 (3 pages)
20 August 2017Director's details changed for Miss Nazia Hussain on 10 August 2017 (3 pages)
14 July 2017Micro company accounts made up to 31 January 2017 (3 pages)
14 July 2017Micro company accounts made up to 31 January 2017 (3 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
14 December 2016Registered office address changed from 46 Houghton Place Bradford West Yorkshire BD1 3RG to Unit 2, Aac Chartered Accountants Batley Business & Technology Centre Technology Drive Batley WF17 6ER on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 46 Houghton Place Bradford West Yorkshire BD1 3RG to Unit 2, Aac Chartered Accountants Batley Business & Technology Centre Technology Drive Batley WF17 6ER on 14 December 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(4 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
26 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1,000
(4 pages)
26 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1,000
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
24 July 2013Company name changed nazia hussain LIMITED\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2013Company name changed nazia hussain LIMITED\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 January 2010Director's details changed for Nazia Hussain on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
23 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
23 January 2010Director's details changed for Nazia Hussain on 23 January 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 March 2009Registered office changed on 10/03/2009 from 46 houghton place bradford west yorkshire BD1 3RG (1 page)
10 March 2009Registered office changed on 10/03/2009 from 46 houghton place bradford west yorkshire BD1 3RG (1 page)
13 February 2009Return made up to 22/01/09; full list of members (3 pages)
13 February 2009Return made up to 22/01/09; full list of members (3 pages)
12 February 2009Registered office changed on 12/02/2009 from valleypoint forster square valley road bradford west yorkshire BD1 4AA (1 page)
12 February 2009Registered office changed on 12/02/2009 from valleypoint forster square valley road bradford west yorkshire BD1 4AA (1 page)
29 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
24 January 2008Return made up to 22/01/08; full list of members (2 pages)
24 January 2008Return made up to 22/01/08; full list of members (2 pages)
22 June 2007Registered office changed on 22/06/07 from: c/o abraham chartered certified accountants 46 houghton place bradford BD1 3RG (1 page)
22 June 2007Registered office changed on 22/06/07 from: c/o abraham chartered certified accountants 46 houghton place bradford BD1 3RG (1 page)
2 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 February 2007Return made up to 22/01/07; full list of members (2 pages)
12 February 2007Return made up to 22/01/07; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 March 2006Return made up to 22/01/06; full list of members (6 pages)
1 March 2006Return made up to 22/01/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 February 2005Return made up to 22/01/05; full list of members (6 pages)
1 February 2005Return made up to 22/01/05; full list of members (6 pages)
11 May 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
11 May 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
6 February 2004Return made up to 22/01/04; full list of members (6 pages)
6 February 2004Return made up to 22/01/04; full list of members (6 pages)
31 October 2003Ad 24/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 October 2003Ad 24/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 October 2003Registered office changed on 22/10/03 from: c/o deluxeaction LTD marlborough hse, 1 marlborough rd manningham lane, bradford west yorkshire BD8 7LD (1 page)
22 October 2003Registered office changed on 22/10/03 from: c/o deluxeaction LTD marlborough hse, 1 marlborough rd manningham lane, bradford west yorkshire BD8 7LD (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Secretary resigned (1 page)
22 January 2003Incorporation (18 pages)
22 January 2003Incorporation (18 pages)