Background WavePink WaveYellow Wave

TONIC WEIGHT LOSS SURGERY LIMITED (09300273)

TONIC WEIGHT LOSS SURGERY LIMITED (09300273) is an active UK company. incorporated on 7 November 2014. with registered office in Ashby-De-La-Zouch. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities and 1 other business activities. TONIC WEIGHT LOSS SURGERY LIMITED has been registered for 11 years. Current directors include CHADWICK, Jordan Maria, FRANKLIN, Kay Virginia, FRANKLIN, Martin.

Company Number
09300273
Status
active
Type
ltd
Incorporated
7 November 2014
Age
11 years
Address
4 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
CHADWICK, Jordan Maria, FRANKLIN, Kay Virginia, FRANKLIN, Martin
SIC Codes
86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TONIC WEIGHT LOSS SURGERY LIMITED

TONIC WEIGHT LOSS SURGERY LIMITED is an active company incorporated on 7 November 2014 with the registered office located in Ashby-De-La-Zouch. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities and 1 other business activity. TONIC WEIGHT LOSS SURGERY LIMITED was registered 11 years ago.(SIC: 86220, 86900)

Status

active

Active since 11 years ago

Company No

09300273

LTD Company

Age

11 Years

Incorporated 7 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 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

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

4 Charter Point Way Ashby-De-La-Zouch, LE65 1NF,

Previous Addresses

The Old Mill Soar Lane Leicester LE3 5DE England
From: 28 May 2021To: 14 May 2025
61 Charlotte Street Birmingham B3 1PX England
From: 7 April 2020To: 28 May 2021
Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom
From: 12 June 2019To: 7 April 2020
The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England
From: 30 November 2017To: 12 June 2019
4 Charter Point Way Ashby-De-La-Zouch LE65 1NF
From: 20 September 2017To: 30 November 2017
Churchill Suite,Mohan Business Centre Tamworth Road Long Eaton Long Eaton NG10 1BE
From: 15 December 2016To: 20 September 2017
Lockington Hall Main Street Lockington Derby Derbyshire DE74 2RH
From: 28 January 2015To: 15 December 2016
Lockigton Hall Main Street Lockington Derby Derbyshire DE74 2RH England
From: 7 November 2014To: 28 January 2015
Timeline

23 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 14
Director Joined
Mar 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
Aug 15
Director Joined
Apr 17
Director Joined
Apr 17
Owner Exit
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Funding Round
May 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Feb 21
Director Joined
Jan 22
Director Left
Jul 22
Director Left
Dec 22
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
1
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CHADWICK, Jordan Maria

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born August 1989
Director
Appointed 01 Dec 2014

FRANKLIN, Kay Virginia

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born December 1960
Director
Appointed 01 Mar 2017

FRANKLIN, Martin

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born December 1955
Director
Appointed 01 Mar 2017

FRANKLIN, Kay

Resigned
Main Street Lockington, DerbyDE74 2RH
Secretary
Appointed 07 Nov 2014
Resigned 30 Apr 2015

BRESLIN, Paul James

Resigned
Main Street, DerbyDE74 2RH
Born June 1960
Director
Appointed 01 May 2015
Resigned 24 Jul 2015

CHOGLEY, Pervez

Resigned
Soar Lane, LeicesterLE3 5DE
Born July 1980
Director
Appointed 09 Jun 2020
Resigned 12 Sept 2022

COCKLIN, Josh

Resigned
Soar Lane, LeicesterLE3 5DE
Born June 1990
Director
Appointed 10 Jan 2022
Resigned 28 Jul 2022

FRANKLIN, Kay Virginia

Resigned
Main Street Lockington, DerbyDE74 2RH
Born December 1960
Director
Appointed 07 Nov 2014
Resigned 30 Apr 2015

FRANKLIN, Martin

Resigned
Main Street, DerbysDE74 2RH
Born December 1955
Director
Appointed 23 Dec 2014
Resigned 30 Apr 2015

SUTTON, Christopher Derek

Resigned
Charlotte Street, BirminghamB3 1PX
Born June 1970
Director
Appointed 08 Jun 2020
Resigned 01 Mar 2021

Persons with significant control

5

1 Active
4 Ceased

Franklin Tonic Holdings Limited

Active
9 Soar Lane, LeicesterLE3 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Oct 2022

Mr Martin Franklin

Ceased
Soar Lane, LeicesterLE3 5DE
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2017
Ceased 15 Oct 2022

Mrs Kay Virginia Franklin

Ceased
Soar Lane, LeicesterLE3 5DE
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2017
Ceased 15 Oct 2022

Jordan Maria Chadwick

Ceased
Shirley, SolihullB90 2EL
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2022

Mrs Jordan Maria Chadwick

Ceased
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born August 1989

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
23 August 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
18 June 2017
AAMDAAMD
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Incorporation Company
7 November 2014
NEWINCIncorporation