Company NameBrentwood Academy Of Health & Beauty Limited
Company StatusDissolved
Company Number05808375
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 12 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Wayne Janse Van Rensburg
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2014(8 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonebridge House 42 Ocean View Road
Bude
Cornwall
EX23 8ST
Director NameJacqueline Carole Borley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Director NamePhilip Michael Borley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Secretary NamePhilip Michael Borley
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Director NameMr Mark Anthony Mathias
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(7 years, 6 months after company formation)
Appointment Duration8 months (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Cleveland Road
London
W13 8AL
Director NameMr Sukhjinder Singh Kalirai
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonebridge House 42 Ocean View Road
Bude
Cornwall
EX23 8ST
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Contact

Websitebrentwoodacademy.co.uk
Telephone01277 202040
Telephone regionBrentwood

Location

Registered AddressDearing House
1 Young Street
Sheffield
South Yorkshire
S1 4UP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

12k at £1Mr Wayne Janse Van Rensburg
80.00%
Ordinary
1.5k at £1Mr Pienaar Janse Van Rensburg
10.00%
Ordinary
1.5k at £1Susan Janse Van Rensburg
10.00%
Ordinary

Financials

Year2014
Net Worth£85,612
Cash£23,252
Current Liabilities£64,647

Accounts

Latest Accounts30 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 October

Filing History

31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
28 October 2019Registered office address changed from 1st Flr Olympic Office Park 8 Fulton Road Wembley HA9 0NU England to Dearing House 1 Young Street Sheffield South Yorkshire S1 4UP on 28 October 2019 (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 February 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
16 October 2018Registered office address changed from Stonebridge House 42 Ocean View Road Bude Cornwall EX23 8st to 1st Flr Olympic Office Park 8 Fulton Road Wembley HA9 0NU on 16 October 2018 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
29 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 15,000
(3 pages)
23 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 15,000
(3 pages)
7 September 2015Termination of appointment of Sukhjinder Singh Kalirai as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Sukhjinder Singh Kalirai as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Sukhjinder Singh Kalirai as a director on 7 September 2015 (1 page)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 May 2015Previous accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
29 May 2015Previous accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
8 January 2015Appointment of Mr Wayne Janse Van Rensburg as a director on 9 September 2014 (2 pages)
8 January 2015Appointment of Mr Wayne Janse Van Rensburg as a director on 9 September 2014 (2 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 15,000
(5 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 15,000
(5 pages)
8 January 2015Appointment of Mr Wayne Janse Van Rensburg as a director on 9 September 2014 (2 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 15,000
(5 pages)
1 October 2014Registered office address changed from 34 Rolle Street Exmouth Devon EX8 2SH to Stonebridge House 42 Ocean View Road Bude Cornwall EX23 8ST on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 34 Rolle Street Exmouth Devon EX8 2SH to Stonebridge House 42 Ocean View Road Bude Cornwall EX23 8ST on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 34 Rolle Street Exmouth Devon EX8 2SH to Stonebridge House 42 Ocean View Road Bude Cornwall EX23 8ST on 1 October 2014 (1 page)
1 October 2014Statement of capital following an allotment of shares on 21 August 2014
  • GBP 15,000
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 21 August 2014
  • GBP 15,000
(3 pages)
9 September 2014Termination of appointment of Mark Anthony Mathias as a director on 24 July 2014 (1 page)
9 September 2014Termination of appointment of Mark Anthony Mathias as a director on 24 July 2014 (1 page)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 09/06/2014
(24 pages)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 09/06/2014
(24 pages)
21 May 2014Director's details changed for Mr Mark Anthony Mathias on 8 May 2014 (2 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Director's details changed for Mr Sukhjinder Singh Kalirai on 8 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Sukhjinder Singh Kalirai on 8 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Mark Anthony Mathias on 8 May 2014 (2 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
11 March 2014Amended accounts made up to 31 August 2013 (5 pages)
11 March 2014Amended accounts made up to 31 August 2013 (5 pages)
13 February 2014Registered office address changed from 146 High Street Billericay Essex CM12 9DF on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 146 High Street Billericay Essex CM12 9DF on 13 February 2014 (1 page)
13 January 2014Termination of appointment of Philip Borley as a secretary (1 page)
13 January 2014Termination of appointment of Philip Borley as a director (1 page)
13 January 2014Termination of appointment of Philip Borley as a secretary (1 page)
13 January 2014Termination of appointment of Philip Borley as a director (1 page)
10 January 2014Appointment of Mr Mark Anthony Mathias as a director (2 pages)
10 January 2014Appointment of Mr Sukhjinder Singh Kalirai as a director (2 pages)
10 January 2014Termination of appointment of Jacqueline Borley as a director (1 page)
10 January 2014Appointment of Mr Mark Anthony Mathias as a director (2 pages)
10 January 2014Appointment of Mr Sukhjinder Singh Kalirai as a director (2 pages)
10 January 2014Termination of appointment of Jacqueline Borley as a director (1 page)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 May 2013Annual return made up to 8 May 2013 (4 pages)
14 May 2013Annual return made up to 8 May 2013 (4 pages)
14 May 2013Annual return made up to 8 May 2013 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
11 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
30 September 2010Director's details changed for Jacqueline Carole Borley on 12 July 2010 (2 pages)
30 September 2010Director's details changed for Jacqueline Carole Borley on 12 July 2010 (2 pages)
30 September 2010Director's details changed for Philip Michael Borley on 12 July 2010 (2 pages)
30 September 2010Director's details changed for Philip Michael Borley on 12 July 2010 (2 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Philip Michael Borley on 8 May 2010 (1 page)
24 May 2010Director's details changed for Philip Michael Borley on 8 May 2010 (2 pages)
24 May 2010Director's details changed for Philip Michael Borley on 8 May 2010 (2 pages)
24 May 2010Secretary's details changed for Philip Michael Borley on 8 May 2010 (1 page)
24 May 2010Director's details changed for Jacqueline Carole Borley on 8 May 2010 (2 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Jacqueline Carole Borley on 8 May 2010 (2 pages)
24 May 2010Director's details changed for Philip Michael Borley on 8 May 2010 (2 pages)
24 May 2010Director's details changed for Jacqueline Carole Borley on 8 May 2010 (2 pages)
24 May 2010Secretary's details changed for Philip Michael Borley on 8 May 2010 (1 page)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2009Return made up to 08/05/09; full list of members (4 pages)
26 May 2009Return made up to 08/05/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 May 2008Return made up to 08/05/08; full list of members (4 pages)
20 May 2008Return made up to 08/05/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 May 2007Return made up to 08/05/07; full list of members (2 pages)
17 May 2007Return made up to 08/05/07; full list of members (2 pages)
1 December 2006Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
1 December 2006Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
24 October 2006Ad 27/08/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 October 2006Ad 27/08/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New secretary appointed;new director appointed (2 pages)
19 July 2006Registered office changed on 19/07/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
19 July 2006Registered office changed on 19/07/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
8 May 2006Incorporation (8 pages)
8 May 2006Incorporation (8 pages)