Company NameCore Beauty (Yorkshire) Limited
DirectorJoanna Dodson
Company StatusActive - Proposal to Strike off
Company Number10797924
CategoryPrivate Limited Company
Incorporation Date1 June 2017(6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Director

Director NameMrs Joanna Dodson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(same day as company formation)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address6 Kerry Street
Horsforth
Leeds
LS18 4AW

Location

Registered Address200 High Street
Boston Spa
Wetherby
LS23 6BT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

23 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
4 August 2022Micro company accounts made up to 30 June 2022 (5 pages)
28 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
14 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
21 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
18 June 2020Change of details for Mrs Joanna Cockerill as a person with significant control on 1 June 2017 (2 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
4 September 2019Registered office address changed from 6 Kerry Street Horsforth Leeds LS18 4AW England to 200 High Street Boston Spa Wetherby LS23 6BT on 4 September 2019 (1 page)
10 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
6 September 2018Director's details changed for Mrs Joanna Dodson on 6 September 2018 (2 pages)
25 August 2018Compulsory strike-off action has been discontinued (1 page)
24 August 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
24 August 2018Registered office address changed from 3 Park Square East Leeds LS1 2NE United Kingdom to 6 Kerry Street Horsforth Leeds LS18 4AW on 24 August 2018 (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
6 June 2017Director's details changed for Mrs Joanna Cockerill on 1 June 2017 (2 pages)
6 June 2017Director's details changed for Mrs Joanna Cockerill on 1 June 2017 (2 pages)
1 June 2017Incorporation
Statement of capital on 2017-06-01
  • GBP 10
(30 pages)
1 June 2017Incorporation
Statement of capital on 2017-06-01
  • GBP 10
(30 pages)