Company NameAesthetics Cheshire Ltd
Company StatusActive
Company Number10593375
CategoryPrivate Limited Company
Incorporation Date31 January 2017(7 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Deborah Foster
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(same day as company formation)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address59-63 Station Road
Northwich
CW9 5LT
Director NameMr David Jonathan Prescod
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(6 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-63 Station Road
Northwich
CW9 5LT
Director NameMrs Tracey Louise Prescod
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(6 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-63 Station Road
Northwich
CW9 5LT
Director NameMs Deborah Scott
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(same day as company formation)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address59-63 Station Road
Northwich
CW9 5LT

Location

Registered Address59-63 Station Road
Northwich
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return30 January 2023 (1 year, 2 months ago)
Next Return Due13 February 2024 (overdue)

Charges

9 May 2023Delivered on: 11 May 2023
Persons entitled: Reward Finance Group Limited

Classification: A registered charge
Particulars: 1. all estates and interests in any freehold, leasehold or commonhold property now owned by the borrower.. 2. all present and future estates or interests of the borrower in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged under clause 3.1.1.1 of the debenture.. 3. a first fixed charge over the borrower's intellectual property (as defined by the debenture).
Outstanding

Filing History

11 May 2023Registration of charge 105933750001, created on 9 May 2023 (55 pages)
9 May 2023Cessation of Deborah Scott as a person with significant control on 9 May 2023 (1 page)
9 May 2023Appointment of Mrs Tracey Louise Prescod as a director on 9 May 2023 (2 pages)
9 May 2023Appointment of Mr David Jonathan Prescod as a director on 9 May 2023 (2 pages)
9 May 2023Termination of appointment of Deborah Scott as a director on 9 May 2023 (1 page)
9 May 2023Notification of Carter Delisle Spv Limited as a person with significant control on 9 May 2023 (2 pages)
27 March 2023Director's details changed for Ms Deborah Foster on 4 November 2017 (2 pages)
28 February 2023Micro company accounts made up to 31 January 2023 (3 pages)
22 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
15 March 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
19 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
12 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
21 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
27 September 2019Change of details for Ms Deborah Foster as a person with significant control on 4 November 2017 (2 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
24 April 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
20 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
31 January 2017Incorporation
Statement of capital on 2017-01-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 January 2017Incorporation
Statement of capital on 2017-01-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)