Background WavePink WaveYellow Wave

THE BEAUTY ADVICE CLINIC LTD (09434202)

THE BEAUTY ADVICE CLINIC LTD (09434202) is an active UK company. incorporated on 11 February 2015. with registered office in Maidenhead. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. THE BEAUTY ADVICE CLINIC LTD has been registered for 11 years. Current directors include MCAULEY, Stephen Thomas, MCAULEY, Susan.

Company Number
09434202
Status
active
Type
ltd
Incorporated
11 February 2015
Age
11 years
Address
The Sycamores Money Row Green, Maidenhead, SL6 2NA
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
MCAULEY, Stephen Thomas, MCAULEY, Susan
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BEAUTY ADVICE CLINIC LTD

THE BEAUTY ADVICE CLINIC LTD is an active company incorporated on 11 February 2015 with the registered office located in Maidenhead. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. THE BEAUTY ADVICE CLINIC LTD was registered 11 years ago.(SIC: 96020)

Status

active

Active since 11 years ago

Company No

09434202

LTD Company

Age

11 Years

Incorporated 11 February 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

SUPERIOR BUSINESS SOLUTIONS LIMITED
From: 11 February 2015To: 13 January 2016
Contact
Address

The Sycamores Money Row Green Holyport Maidenhead, SL6 2NA,

Previous Addresses

, the Clock House Station Approach, Marlow, SL7 1NT
From: 12 January 2016To: 17 March 2022
, Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom
From: 11 February 2015To: 12 January 2016
Timeline

18 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Funding Round
Oct 17
Director Joined
Oct 17
2
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCAULEY, Stephen Thomas

Active
Money Row Green, MaidenheadSL6 2NA
Born March 1958
Director
Appointed 31 Aug 2017

MCAULEY, Susan

Active
Money Row Green, MaidenheadSL6 2NA
Born December 1957
Director
Appointed 31 Aug 2017

JAMES, Joanne

Resigned
Station Approach, MarlowSL7 1NT
Born January 1967
Director
Appointed 11 Jan 2016
Resigned 31 Aug 2017

JAMES, Joanne

Resigned
Station Approach, MarlowSL7 1NT
Born January 1967
Director
Appointed 11 Feb 2015
Resigned 11 Jan 2016

PRIDE, Jessica

Resigned
Station Approach, MarlowSL7 1NT
Born March 1991
Director
Appointed 12 Feb 2015
Resigned 21 Aug 2017

THORNTON, Bryan Anthony

Resigned
Carcroft, DoncasterDN6 8DA
Born July 1955
Director
Appointed 11 Feb 2015
Resigned 11 Jan 2016

CFS SECRETARIES LIMITED

Resigned
43 Owston Road, DoncasterDN6 8DA
Corporate director
Appointed 11 Feb 2015
Resigned 11 Jan 2016

Persons with significant control

4

2 Active
2 Ceased

Mr Stephen Thomas Mcauley

Active
Money Row Green, MaidenheadSL6 2NA
Born March 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Aug 2017

Mrs Susan Mcauley

Active
Money Row Green, MaidenheadSL6 2NA
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Aug 2017

Mrs Joanne James

Ceased
Station Approach, MarlowSL7 1NT
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Aug 2017
Ceased 31 Aug 2017

Mrs Jessica Pride

Ceased
Station Approach, MarlowSL7 1NT
Born March 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Aug 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Resolution
19 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
23 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
13 January 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Incorporation Company
11 February 2015
NEWINCIncorporation