Background WavePink WaveYellow Wave

THE BODYLINE CLINIC HOLDINGS LIMITED (10848093)

THE BODYLINE CLINIC HOLDINGS LIMITED (10848093) is an active UK company. incorporated on 4 July 2017. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE BODYLINE CLINIC HOLDINGS LIMITED has been registered for 8 years.

Company Number
10848093
Status
active
Type
ltd
Incorporated
4 July 2017
Age
8 years
Address
Mitchell Charlesworth, Manchester, M2 5GP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BODYLINE CLINIC HOLDINGS LIMITED

THE BODYLINE CLINIC HOLDINGS LIMITED is an active company incorporated on 4 July 2017 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE BODYLINE CLINIC HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10848093

LTD Company

Age

8 Years

Incorporated 4 July 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester, M2 5GP,

Previous Addresses

Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom
From: 27 November 2020To: 24 June 2022
Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom
From: 28 September 2020To: 27 November 2020
C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR United Kingdom
From: 4 July 2017To: 28 September 2020
Timeline

4 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Aug 17
Funding Round
Aug 17
Loan Secured
Aug 17
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 March 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Resolution
31 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2017
NEWINCIncorporation