Background WavePink WaveYellow Wave

AESTHETICS REFINED CLINICS LIMITED (09510128)

AESTHETICS REFINED CLINICS LIMITED (09510128) is an active UK company. incorporated on 25 March 2015. with registered office in Slough. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AESTHETICS REFINED CLINICS LIMITED has been registered for 11 years. Current directors include CHAUHAN, Simran, SHARMA, Kiran, SHARMA, Sangita.

Company Number
09510128
Status
active
Type
ltd
Incorporated
25 March 2015
Age
11 years
Address
102 London Road, Slough, SL3 9LH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHAUHAN, Simran, SHARMA, Kiran, SHARMA, Sangita
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AESTHETICS REFINED CLINICS LIMITED

AESTHETICS REFINED CLINICS LIMITED is an active company incorporated on 25 March 2015 with the registered office located in Slough. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AESTHETICS REFINED CLINICS LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09510128

LTD Company

Age

11 Years

Incorporated 25 March 2015

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

SCULPT STUDIO LIMITED
From: 21 February 2017To: 20 March 2017
KARLYN LIMITED
From: 25 March 2015To: 21 February 2017
Contact
Address

102 London Road Datchet Slough, SL3 9LH,

Previous Addresses

196a Chobham Road Sunningdale Ascot Berkshire SL5 0JA United Kingdom
From: 25 March 2015To: 19 February 2018
Timeline

14 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Feb 17
Director Joined
May 17
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Jun 21
New Owner
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
New Owner
Apr 23
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHAUHAN, Simran

Active
London Road, SloughSL3 9LH
Born June 1995
Director
Appointed 16 Jun 2021

SHARMA, Kiran

Active
London Road, SloughSL3 9LH
Born July 1994
Director
Appointed 23 Feb 2017

SHARMA, Sangita

Active
London Road, SloughSL3 9LH
Born December 1969
Director
Appointed 18 Mar 2026

REYNOLDS, Barry John

Resigned
London Road, SloughSL3 9LH
Born December 1941
Director
Appointed 25 Mar 2015
Resigned 20 Mar 2023

REYNOLDS, Carolyn Gay

Resigned
London Road, SloughSL3 9LH
Born September 1942
Director
Appointed 25 Mar 2015
Resigned 17 Sept 2020

SHARMA, Sandeep Kumar, Mr.

Resigned
London Road, SloughSL3 9LH
Born February 1959
Director
Appointed 25 Mar 2015
Resigned 20 Mar 2023

SHARMA, Sangita

Resigned
London Road, SloughSL3 9LH
Born February 1969
Director
Appointed 05 May 2017
Resigned 18 Mar 2026

Persons with significant control

4

1 Active
3 Ceased

Mrs Sangita Sharma

Active
London Road, SloughSL3 9LH
Born December 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Mar 2023

Mr. Sandeep Kumar Sharma

Ceased
London Road, SloughSL3 9LH
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 20 Mar 2023

Carolyn Gay Reynolds

Ceased
London Road, SloughSL3 9LH
Born September 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 17 Oct 2020

Mr Barry John Reynolds

Ceased
London Road, SloughSL3 9LH
Born December 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2017
CS01Confirmation Statement
Resolution
20 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Certificate Change Of Name Company
21 February 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2016
AR01AR01
Change Person Director Company With Change Date
3 April 2016
CH01Change of Director Details
Incorporation Company
25 March 2015
NEWINCIncorporation