Background WavePink WaveYellow Wave

MANCHESTER EYE AND COSMETIC CLINIC LIMITED (05676475)

MANCHESTER EYE AND COSMETIC CLINIC LIMITED (05676475) is an active UK company. incorporated on 16 January 2006. with registered office in Darwen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MANCHESTER EYE AND COSMETIC CLINIC LIMITED has been registered for 20 years.

Company Number
05676475
Status
active
Type
ltd
Incorporated
16 January 2006
Age
20 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER EYE AND COSMETIC CLINIC LIMITED

MANCHESTER EYE AND COSMETIC CLINIC LIMITED is an active company incorporated on 16 January 2006 with the registered office located in Darwen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MANCHESTER EYE AND COSMETIC CLINIC LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05676475

LTD Company

Age

20 Years

Incorporated 16 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 August 2024 - 31 December 2024(6 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

2 Gibwood Road Northenden Manchester M22 4BT United Kingdom
From: 18 February 2019To: 15 May 2024
2 Gibwood Road Northenden Cheshire M22 4BT
From: 23 April 2010To: 18 February 2019
Oak House Barrington Road Altrincham Cheshire WA14 1HZ
From: 19 April 2010To: 23 April 2010
Geogia House, Chatham Street Macclesfield Cheshire SK11 6ED
From: 16 January 2006To: 19 April 2010
Timeline

13 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Loan Secured
Feb 14
Loan Cleared
Aug 23
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
19 March 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 March 2024
RP04AR01RP04AR01
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
7 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
7 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts Amended With Made Up Date
20 July 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Termination Secretary Company With Name
26 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
20 August 2008
225Change of Accounting Reference Date
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Legacy
12 April 2006
288cChange of Particulars
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
88(2)R88(2)R
Resolution
23 January 2006
RESOLUTIONSResolutions
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Incorporation Company
16 January 2006
NEWINCIncorporation