Background WavePink WaveYellow Wave

BODYCARE (HEALTH & BEAUTY) LIMITED (02457295)

BODYCARE (HEALTH & BEAUTY) LIMITED (02457295) is an active UK company. incorporated on 8 January 1990. with registered office in Leyland. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BODYCARE (HEALTH & BEAUTY) LIMITED has been registered for 36 years. Current directors include BROWN, Anthony Richard.

Company Number
02457295
Status
active
Type
ltd
Incorporated
8 January 1990
Age
36 years
Address
9 Western Avenue, Leyland, PR7 7NB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWN, Anthony Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODYCARE (HEALTH & BEAUTY) LIMITED

BODYCARE (HEALTH & BEAUTY) LIMITED is an active company incorporated on 8 January 1990 with the registered office located in Leyland. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BODYCARE (HEALTH & BEAUTY) LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02457295

LTD Company

Age

36 Years

Incorporated 8 January 1990

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 June 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 8 January 2024 (2 years ago)
Submitted on 15 March 2024 (2 years ago)

Next Due

Due by 22 January 2025
For period ending 8 January 2025
Contact
Address

9 Western Avenue Matrix Park Leyland, PR7 7NB,

Timeline

11 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Cleared
Oct 24
Director Left
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ALLEN, Louise

Active
9 Western Avenue, LeylandPR7 7NB
Secretary
Appointed 24 Jun 2022

BROWN, Anthony Richard

Active
9 Western Avenue, LeylandPR7 7NB
Born September 1957
Director
Appointed 24 Jun 2022

BLACKLEDGE, Margaret Mary

Resigned
9 Western Avenue, LeylandPR7 7NB
Secretary
Appointed 15 Feb 2000
Resigned 24 Jun 2022

BLACKLEDGE, Margaret Mary

Resigned
Withnell Fold Hall, ChorleyPR6 8AZ
Secretary
Appointed N/A
Resigned 01 Jun 1994

TOBIAS, Nigel Jeremy

Resigned
5 Chapel Drive, AltrinchamWA15 0BL
Secretary
Appointed 01 Jun 1994
Resigned 25 Feb 2000

ALLEN, Louise

Resigned
9 Western Avenue, LeylandPR7 7NB
Born August 1974
Director
Appointed 24 Jun 2022
Resigned 31 Oct 2022

BLACKLEDGE, Graham Richard

Resigned
9 Western Avenue, LeylandPR7 7NB
Born May 1949
Director
Appointed N/A
Resigned 24 Jun 2022

BLACKLEDGE, Lorraine Denise

Resigned
5 Chapel Drive, AltrinchamWA15 0BL
Born November 1968
Director
Appointed 01 Jun 1994
Resigned 25 Feb 2000

BLACKLEDGE, Margaret Mary

Resigned
9 Western Avenue, LeylandPR7 7NB
Born March 1949
Director
Appointed N/A
Resigned 24 Jun 2022

CAHILL, Gerard Anthony

Resigned
9 Western Avenue, LeylandPR7 7NB
Born September 1981
Director
Appointed 29 Sept 2023
Resigned 26 Feb 2025

CUNNINGHAM, Amy Margaret

Resigned
9 Western Avenue, LeylandPR7 7NB
Born February 1980
Director
Appointed 06 Jan 2023
Resigned 29 Sept 2023

TOBIAS, Nigel Jeremy

Resigned
5 Chapel Drive, AltrinchamWA15 0BL
Born August 1959
Director
Appointed 01 Jun 1994
Resigned 25 Feb 2000

Persons with significant control

1

Gr & Mm Blackledge Plc

Active
Western Avenue, ChorleyPR7 7NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jan 2017
Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
12 March 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 January 2024
DS01DS01
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
9 July 2005
287Change of Registered Office
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
11 October 2000
395Particulars of Mortgage or Charge
Legacy
21 June 2000
363aAnnual Return
Accounts Amended With Accounts Type Full
31 May 2000
AAMDAAMD
Legacy
19 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
6 April 1999
288cChange of Particulars
Legacy
6 April 1999
288cChange of Particulars
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
10 March 1997
AUDAUD
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
13 February 1996
287Change of Registered Office
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
88(2)R88(2)R
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
16 August 1994
225(1)225(1)
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
6 July 1993
287Change of Registered Office
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
18 September 1992
363b363b
Gazette Filings Brought Up To Date
19 November 1991
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
19 November 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
19 November 1991
363aAnnual Return
Legacy
25 January 1990
288288
Incorporation Company
8 January 1990
NEWINCIncorporation