Background WavePink WaveYellow Wave

BODY SHOP ACCIDENT REPAIR CENTRE (MELKSHAM) LTD (08232464)

BODY SHOP ACCIDENT REPAIR CENTRE (MELKSHAM) LTD (08232464) is an active UK company. incorporated on 28 September 2012. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. BODY SHOP ACCIDENT REPAIR CENTRE (MELKSHAM) LTD has been registered for 13 years. Current directors include HAWKES, Paul, STEER, Richard Kenneth.

Company Number
08232464
Status
active
Type
ltd
Incorporated
28 September 2012
Age
13 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul, STEER, Richard Kenneth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODY SHOP ACCIDENT REPAIR CENTRE (MELKSHAM) LTD

BODY SHOP ACCIDENT REPAIR CENTRE (MELKSHAM) LTD is an active company incorporated on 28 September 2012 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. BODY SHOP ACCIDENT REPAIR CENTRE (MELKSHAM) LTD was registered 13 years ago.(SIC: 45200)

Status

active

Active since 13 years ago

Company No

08232464

LTD Company

Age

13 Years

Incorporated 28 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 2 July 2025 (9 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Micro Entity

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 28 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester WR1 2JG England
From: 1 April 2025To: 19 August 2025
141 Englishcombe Lane Bath BA2 2EL
From: 2 October 2013To: 1 April 2025
6 Littleton Stoggy Lane Great Hinton Trowbridge Wilts BA14 6LG England
From: 28 September 2012To: 2 October 2013
Timeline

5 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAWKES, Paul

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 01 Apr 2025

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 01 Apr 2025

WHELAN, Lisa Jayne

Resigned
Littleton, TrowbridgeBA14 6LG
Born July 1971
Director
Appointed 28 Sept 2012
Resigned 01 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025

Ms Lisa Jayne Whelan

Ceased
Stoggy Lane Great Hinton, WiltsBA14 6LG
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Resolution
8 April 2025
RESOLUTIONSResolutions
Memorandum Articles
8 April 2025
MAMA
Change Account Reference Date Company Previous Shortened
4 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
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
Incorporation Company
28 September 2012
NEWINCIncorporation