Company NameThe Boutique Salon Limited
DirectorsRichard William Phillipart and Piotr Michal Phillipart
Company StatusActive
Company Number06208681
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)

Business Activity

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

Directors

Director NameMr Richard William Phillipart
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
Cheshire
CH66 3RQ
Wales
Director NameMr Piotr Michal Phillipart
Date of BirthMay 1983 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed22 July 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
Cheshire
CH66 3RQ
Wales
Director NameMrs Beverly Anne Thomas
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCustomer Service
Country of ResidenceUnited Kingdom
Correspondence Address2 West Park Drive, Great Sutton
Ellesmere Port
Cheshire
CH66 2GE
Wales
Secretary NameMr Craig Hugh Thomas
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Park Drive, Great Sutton
Ellesmere Port
Cheshire
CH66 2GE
Wales
Director NameMr Craig Hugh Thomas
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2015)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Director NameMr Richard John Phillipart
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(12 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 20 August 2019)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Director NameMrs Beverly Anne Thomas
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(12 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Director NameMr Robert John Phillipart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2019(12 years, 4 months after company formation)
Appointment Duration1 day (resigned 22 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Secretary NameMrs Beverley Anne Thomas
StatusResigned
Appointed21 August 2019(12 years, 4 months after company formation)
Appointment Duration1 day (resigned 22 August 2019)
RoleCompany Director
Correspondence Address104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Secretary NameMr Richard John Phillipart
StatusResigned
Appointed22 August 2019(12 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 22 August 2019)
RoleCompany Director
Correspondence Address104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales

Contact

Websitetheboutiquesalonandspa.com

Location

Registered Address367 Chester Road
Little Sutton
Ellesmere Port
Cheshire
CH66 3RQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardSt Paul's
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

51 at £1Craig Thomas
51.00%
Ordinary
49 at £1Robert John Philipart
49.00%
Ordinary

Financials

Year2014
Net Worth-£4,718
Cash£8,317
Current Liabilities£26,513

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2024 (1 week, 3 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

4 December 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
20 September 2023Registered office address changed from C/O Johnstone Howell & Co 104 Whitby Road Ellesmere Port Cheshire CH65 0AB to 367 Chester Road Little Sutton Ellesmere Port Cheshire CH66 3RQ on 20 September 2023 (1 page)
9 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
19 April 2023Change of details for Mr Richard William Phillipart as a person with significant control on 6 May 2022 (2 pages)
24 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
22 July 2022Appointment of Mr Piotr Michal Phillipart as a director on 22 July 2022 (2 pages)
6 May 2022Cessation of Beverley Thomas as a person with significant control on 22 March 2022 (1 page)
6 May 2022Termination of appointment of Beverly Anne Thomas as a director on 22 March 2022 (1 page)
4 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
30 September 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 30 April 2020 (5 pages)
1 March 2021Termination of appointment of Robert John Phillipart as a secretary on 1 March 2021 (1 page)
30 September 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
27 January 2020Change of details for Mr Richard William Philipart as a person with significant control on 27 January 2020 (2 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
2 December 2019Change of details for Mr Richard John Philipart as a person with significant control on 28 November 2019 (2 pages)
28 November 2019Change of details for Mr Richard John Philipart as a person with significant control on 28 November 2019 (2 pages)
28 November 2019Director's details changed for Mr Richard John Phillipart on 28 November 2019 (2 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
19 September 2019Director's details changed for Mr Richard John Phillipart on 19 September 2019 (2 pages)
12 September 2019Appointment of Mr Richard John Phillipart as a director on 12 September 2019 (2 pages)
4 September 2019Appointment of Mr Robert John Phillipart as a secretary on 22 August 2019 (2 pages)
30 August 2019Termination of appointment of Richard John Phillipart as a secretary on 22 August 2019 (1 page)
29 August 2019Secretary's details changed for Mr Robert John Phillipart on 22 August 2019 (1 page)
22 August 2019Termination of appointment of Robert John Phillipart as a director on 22 August 2019 (1 page)
22 August 2019Termination of appointment of Beverley Anne Thomas as a secretary on 22 August 2019 (1 page)
22 August 2019Secretary's details changed for Mr Richard John Phillipart on 22 August 2019 (1 page)
22 August 2019Appointment of Mr Richard John Phillipart as a secretary on 22 August 2019 (2 pages)
21 August 2019Termination of appointment of Craig Hugh Thomas as a director on 21 August 2019 (1 page)
21 August 2019Appointment of Mrs Beverley Anne Thomas as a secretary on 21 August 2019 (2 pages)
21 August 2019Appointment of Mrs Beverley Anne Thomas as a director on 21 August 2019 (2 pages)
21 August 2019Termination of appointment of Craig Hugh Thomas as a secretary on 21 August 2019 (1 page)
21 August 2019Appointment of Mr Robert John Phillipart as a director on 21 August 2019 (2 pages)
20 August 2019Appointment of Mr Richard Phillipart as a director on 20 August 2019 (2 pages)
20 August 2019Termination of appointment of Beverley Anne Thomas as a director on 20 August 2019 (1 page)
20 August 2019Appointment of Mrs Beverley Anne Thomas as a director on 20 August 2019 (2 pages)
20 August 2019Termination of appointment of Richard Phillipart as a director on 20 August 2019 (1 page)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
16 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (5 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 October 2015Appointment of Mr Craig Hugh Thomas as a director on 6 October 2015 (2 pages)
22 October 2015Appointment of Mr Craig Hugh Thomas as a director on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Craig Hugh Thomas as a director on 15 April 2015 (1 page)
6 October 2015Termination of appointment of Craig Hugh Thomas as a director on 15 April 2015 (1 page)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2014Director's details changed for Mr Craig Hugh Thomas on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Craig Hugh Thomas on 16 January 2014 (2 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
25 April 2012Appointment of Mr Craig Hugh Thomas as a director (2 pages)
25 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
25 April 2012Appointment of Mr Craig Hugh Thomas as a director (2 pages)
25 April 2012Termination of appointment of Beverly Thomas as a director (1 page)
25 April 2012Termination of appointment of Beverly Thomas as a director (1 page)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
15 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
14 April 2010Registered office address changed from 2 West Park Drive, Great Sutton Ellesmere Port Cheshire CH66 2GE on 14 April 2010 (1 page)
14 April 2010Director's details changed for Beverly Anne Thomas on 11 April 2010 (2 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Mr Craig Hugh Thomas on 11 April 2010 (1 page)
14 April 2010Registered office address changed from 2 West Park Drive, Great Sutton Ellesmere Port Cheshire CH66 2GE on 14 April 2010 (1 page)
14 April 2010Secretary's details changed for Mr Craig Hugh Thomas on 11 April 2010 (1 page)
14 April 2010Director's details changed for Beverly Anne Thomas on 11 April 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 April 2009Return made up to 11/04/09; full list of members (3 pages)
28 April 2009Return made up to 11/04/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 July 2008Appointment terminated director richard phillipart (1 page)
17 July 2008Appointment terminated director richard phillipart (1 page)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
8 May 2008Director's change of particulars / richard phillipart / 08/05/2008 (2 pages)
8 May 2008Director's change of particulars / richard phillipart / 08/05/2008 (2 pages)
2 June 2007Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2007Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2007Incorporation (10 pages)
11 April 2007Incorporation (10 pages)