Background WavePink WaveYellow Wave

BEAUTY WORKS (CHESHIRE) LIMITED (04339051)

BEAUTY WORKS (CHESHIRE) LIMITED (04339051) is an active UK company. incorporated on 12 December 2001. with registered office in Cheshire. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. BEAUTY WORKS (CHESHIRE) LIMITED has been registered for 24 years. Current directors include BOURNE, Jonathan Mark, BOURNE, Nia.

Company Number
04339051
Status
active
Type
ltd
Incorporated
12 December 2001
Age
24 years
Address
18 London Road, Cheshire, SK9 7JS
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
BOURNE, Jonathan Mark, BOURNE, Nia
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUTY WORKS (CHESHIRE) LIMITED

BEAUTY WORKS (CHESHIRE) LIMITED is an active company incorporated on 12 December 2001 with the registered office located in Cheshire. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. BEAUTY WORKS (CHESHIRE) LIMITED was registered 24 years ago.(SIC: 96020)

Status

active

Active since 24 years ago

Company No

04339051

LTD Company

Age

24 Years

Incorporated 12 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

INHOCO 2583 LIMITED
From: 12 December 2001To: 5 March 2002
Contact
Address

18 London Road Alderley Edge Cheshire, SK9 7JS,

Timeline

4 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Owner Exit
May 24
Director Left
May 24
Director Joined
Oct 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOURNE, Jonathan Mark

Active
Kingston Avenue, ManchesterM20 2SP
Born July 1969
Director
Appointed 01 Nov 2025

BOURNE, Nia

Active
3 Kingston Avenue, DidsburyM20 2SP
Born June 1968
Director
Appointed 14 Mar 2002

BOURNE, Jonathan Mark

Resigned
3 Kingston Avenue, DidsburyM20 2SP
Secretary
Appointed 14 Mar 2002
Resigned 31 Mar 2024

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 12 Dec 2001
Resigned 14 Mar 2002

BOURNE, Jonathan Mark

Resigned
3 Kingston Avenue, DidsburyM20 2SP
Born July 1969
Director
Appointed 01 Oct 2003
Resigned 31 Mar 2024

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 12 Dec 2001
Resigned 14 Mar 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Mark Bourne

Ceased
18 London Road, CheshireSK9 7JS
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2024

Ms Nia Bourne

Active
18 London Road, CheshireSK9 7JS
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2024
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
31 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
15 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2003
AAAnnual Accounts
Legacy
13 October 2003
288cChange of Particulars
Legacy
13 October 2003
288cChange of Particulars
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
28 March 2002
225Change of Accounting Reference Date
Legacy
28 March 2002
287Change of Registered Office
Legacy
28 March 2002
88(2)R88(2)R
Legacy
28 March 2002
122122
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 March 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 2001
NEWINCIncorporation