Background WavePink WaveYellow Wave

AESTHETIC PLASTIC SURGEONS LIMITED (07091118)

AESTHETIC PLASTIC SURGEONS LIMITED (07091118) is an active UK company. incorporated on 30 November 2009. with registered office in Chester. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. AESTHETIC PLASTIC SURGEONS LIMITED has been registered for 16 years. Current directors include MCGEORGE, Douglas Donald, MCGEORGE, Sarah Elizabeth.

Company Number
07091118
Status
active
Type
ltd
Incorporated
30 November 2009
Age
16 years
Address
Eccleston Hill House, Chester, CH4 9HG
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
MCGEORGE, Douglas Donald, MCGEORGE, Sarah Elizabeth
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AESTHETIC PLASTIC SURGEONS LIMITED

AESTHETIC PLASTIC SURGEONS LIMITED is an active company incorporated on 30 November 2009 with the registered office located in Chester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. AESTHETIC PLASTIC SURGEONS LIMITED was registered 16 years ago.(SIC: 86220)

Status

active

Active since 16 years ago

Company No

07091118

LTD Company

Age

16 Years

Incorporated 30 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

DOUGLAS MCGEORGE LIMITED
From: 19 October 2010To: 28 May 2019
DMBZ LIMITED
From: 30 November 2009To: 19 October 2010
Contact
Address

Eccleston Hill House Eccleston Chester, CH4 9HG,

Previous Addresses

31 Wellington Road Nantwich Cheshire CW5 7ED
From: 7 July 2010To: 10 August 2011
Second Floor 19-23 Stamford New Road Altrincham Cheshire WA14 1BN United Kingdom
From: 30 November 2009To: 7 July 2010
Timeline

4 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Apr 17
Loan Secured
Jul 20
Loan Cleared
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCGEORGE, Douglas Donald

Active
Eccleston Hill House, ChesterCH4 9HG
Born October 1956
Director
Appointed 30 Nov 2009

MCGEORGE, Sarah Elizabeth

Active
Hill Road, ChesterCH4 9HG
Born August 1959
Director
Appointed 06 Apr 2016

Persons with significant control

1

Hill Road, ChesterCH4 9HG

Nature of Control

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

Filing History

45

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Certificate Change Of Name Company
28 May 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
23 April 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
27 September 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Certificate Change Of Name Company
19 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Resolution
6 July 2010
RESOLUTIONSResolutions
Incorporation Company
30 November 2009
NEWINCIncorporation