Background WavePink WaveYellow Wave

CATHERINE CARTER HAIR & BEAUTY (NEWARK) LIMITED (07332306)

CATHERINE CARTER HAIR & BEAUTY (NEWARK) LIMITED (07332306) is an active UK company. incorporated on 2 August 2010. with registered office in Newark. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. CATHERINE CARTER HAIR & BEAUTY (NEWARK) LIMITED has been registered for 15 years.

Company Number
07332306
Status
active
Type
ltd
Incorporated
2 August 2010
Age
15 years
Address
25 Mill Gate, Newark, NG24 4TR
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHERINE CARTER HAIR & BEAUTY (NEWARK) LIMITED

CATHERINE CARTER HAIR & BEAUTY (NEWARK) LIMITED is an active company incorporated on 2 August 2010 with the registered office located in Newark. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. CATHERINE CARTER HAIR & BEAUTY (NEWARK) LIMITED was registered 15 years ago.(SIC: 96020)

Status

active

Active since 15 years ago

Company No

07332306

LTD Company

Age

15 Years

Incorporated 2 August 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

ROCKSWOOD LIMITED
From: 2 August 2010To: 29 November 2010
Contact
Address

25 Mill Gate Newark, NG24 4TR,

Previous Addresses

Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX United Kingdom
From: 5 August 2019To: 16 July 2021
Endurance House Colment Court Queensway South, Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EF United Kingdom
From: 24 August 2016To: 5 August 2019
11 Mallard Way Pride Park Derby DE24 8GX
From: 17 November 2010To: 24 August 2016
61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom
From: 2 August 2010To: 17 November 2010
Timeline

4 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Nov 10
Director Joined
Nov 10
Funding Round
Dec 10
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Account Reference Date Company Current Shortened
16 March 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Certificate Change Of Name Company
29 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 November 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Incorporation Company
2 August 2010
NEWINCIncorporation