Background WavePink WaveYellow Wave

TUNBRIDGE WELLS PLASTIC SURGERY LIMITED (08226611)

TUNBRIDGE WELLS PLASTIC SURGERY LIMITED (08226611) is an active UK company. incorporated on 24 September 2012. with registered office in Tunbridge Wells. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. TUNBRIDGE WELLS PLASTIC SURGERY LIMITED has been registered for 13 years. Current directors include NUGENT, Nora Frances, PACIFICO, Marc Dominic.

Company Number
08226611
Status
active
Type
ltd
Incorporated
24 September 2012
Age
13 years
Address
19 Mount Ephraim, Tunbridge Wells, TN4 8AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
NUGENT, Nora Frances, PACIFICO, Marc Dominic
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNBRIDGE WELLS PLASTIC SURGERY LIMITED

TUNBRIDGE WELLS PLASTIC SURGERY LIMITED is an active company incorporated on 24 September 2012 with the registered office located in Tunbridge Wells. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. TUNBRIDGE WELLS PLASTIC SURGERY LIMITED was registered 13 years ago.(SIC: 86220)

Status

active

Active since 13 years ago

Company No

08226611

LTD Company

Age

13 Years

Incorporated 24 September 2012

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 23 October 2025 (5 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

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

19 Mount Ephraim Tunbridge Wells, TN4 8AE,

Previous Addresses

10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
From: 2 October 2013To: 9 December 2016
62 St James' Road Tunbridge Wells Kent TN1 2LB United Kingdom
From: 24 September 2012To: 2 October 2013
Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Oct 13
Funding Round
Dec 13
New Owner
Nov 21
Owner Exit
Apr 24
Director Joined
Apr 24
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

NUGENT, Nora Frances

Active
Tunbridge WellsTN4 8AE
Born May 1977
Director
Appointed 28 Mar 2024

PACIFICO, Marc Dominic

Active
32a Broadwater Down, Tunbridge WellsTN2 5NX
Born August 1973
Director
Appointed 24 Sept 2012

Persons with significant control

3

2 Active
1 Ceased
Rex Buildings, WilmslowSK9 1HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2024

Mrs Sandy Pacifico

Ceased
32a Broadwater Down, Tunbridge WellsTN2 5NX
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2016
Ceased 28 Mar 2024

Mr Marc Dominic Pacifico

Active
Tunbridge WellsTN1 2LB
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
8 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Resolution
14 September 2023
RESOLUTIONSResolutions
Memorandum Articles
14 September 2023
MAMA
Capital Variation Of Rights Attached To Shares
14 September 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 September 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 December 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
30 November 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Resolution
24 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 June 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Legacy
5 March 2013
MG01MG01
Incorporation Company
24 September 2012
NEWINCIncorporation