Background WavePink WaveYellow Wave

PHASE 2 (PREMIER SALON) LIMITED (05088501)

PHASE 2 (PREMIER SALON) LIMITED (05088501) is an active UK company. incorporated on 30 March 2004. with registered office in Worcestershire. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. PHASE 2 (PREMIER SALON) LIMITED has been registered for 22 years. Current directors include CLARKE, Andrew John, GEE, Ruth May, LEWIS, Kim.

Company Number
05088501
Status
active
Type
ltd
Incorporated
30 March 2004
Age
22 years
Address
483 Birmingham Road, Marlbrook, Worcestershire, B61 0HZ
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
CLARKE, Andrew John, GEE, Ruth May, LEWIS, Kim
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHASE 2 (PREMIER SALON) LIMITED

PHASE 2 (PREMIER SALON) LIMITED is an active company incorporated on 30 March 2004 with the registered office located in Worcestershire. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. PHASE 2 (PREMIER SALON) LIMITED was registered 22 years ago.(SIC: 96020)

Status

active

Active since 22 years ago

Company No

05088501

LTD Company

Age

22 Years

Incorporated 30 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 May 2025 (11 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

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

483 Birmingham Road, Marlbrook Bromsgrove Worcestershire, B61 0HZ,

Timeline

5 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Aug 22
Owner Exit
Aug 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CLARKE, Andrew John

Active
483 Birmingham Road, Marlbrook, WorcestershireB61 0HZ
Secretary
Appointed 30 Mar 2004

CLARKE, Andrew John

Active
483 Birmingham Road, Marlbrook, WorcestershireB61 0HZ
Born March 1958
Director
Appointed 30 Mar 2004

GEE, Ruth May

Active
483 Birmingham Road, Marlbrook, WorcestershireB61 0HZ
Born August 1988
Director
Appointed 08 Apr 2022

LEWIS, Kim

Active
483 Birmingham Road, Marlbrook, WorcestershireB61 0HZ
Born December 1985
Director
Appointed 02 Apr 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Mar 2004
Resigned 30 Mar 2004

HORTON, Philip

Resigned
483 Birmingham Road, Marlbrook, WorcestershireB61 0HZ
Born October 1954
Director
Appointed 30 Mar 2004
Resigned 17 Aug 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Mar 2004
Resigned 30 Mar 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Phillip Horton

Ceased
483 Birmingham Road, Marlbrook, WorcestershireB61 0HZ
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2022

Mr Andrew John Clarke

Active
483 Birmingham Road, Marlbrook, WorcestershireB61 0HZ
Born March 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Legacy
20 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 May 2009
AAAnnual Accounts
Legacy
19 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 May 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Incorporation Company
30 March 2004
NEWINCIncorporation