Background WavePink WaveYellow Wave

FACE&CO LTD (11639547)

FACE&CO LTD (11639547) is an active UK company. incorporated on 24 October 2018. with registered office in Telford. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. FACE&CO LTD has been registered for 7 years.

Company Number
11639547
Status
active
Type
ltd
Incorporated
24 October 2018
Age
7 years
Address
Office 10, 15a Market Street, Telford, TF2 6EL
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACE&CO LTD

FACE&CO LTD is an active company incorporated on 24 October 2018 with the registered office located in Telford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. FACE&CO LTD was registered 7 years ago.(SIC: 86220)

Status

active

Active since 7 years ago

Company No

11639547

LTD Company

Age

7 Years

Incorporated 24 October 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 28 April 2022 (3 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 7 September 2023 (2 years ago)
Submitted on 7 September 2023 (2 years ago)

Next Due

Due by 21 September 2024
For period ending 7 September 2024

Previous Company Names

BODOCS MEDICAL LTD
From: 24 October 2018To: 25 January 2019
Contact
Address

Office 10, 15a Market Street Oakengates Telford, TF2 6EL,

Previous Addresses

Maple House Park West Business Park Sealand Road Chester CH1 4RN United Kingdom
From: 10 September 2019To: 7 September 2023
Merchants House Crook Street Chester CH1 2BE United Kingdom
From: 11 April 2019To: 10 September 2019
Whitchurch Business Centre Corser House, Green End Whitchurch Shropshire SY13 1AD England
From: 24 October 2018To: 11 April 2019
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Aug 19
Share Issue
Aug 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Jan 20
Director Left
Sept 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
May 25
2
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

0 Active
5 Resigned

DOAK, James Ian Stephen

Resigned
Park West Business Park, ChesterCH1 4RN
Born December 1972
Director
Appointed 30 Jul 2019
Resigned 10 Sept 2021

HAMDY, Ryan, Dr

Resigned
Park West Business Park, ChesterCH1 4RN
Born October 1963
Director
Appointed 27 Jan 2020
Resigned 10 Sept 2021

MELLOR, Kevin John

Resigned
Corser House, Green End, WhitchurchSY13 1AD
Born March 1948
Director
Appointed 24 Oct 2018
Resigned 03 Sept 2021

RECKLESS, Callum Michael Alan

Resigned
Market Street, TelfordTF2 6EL
Born October 1984
Director
Appointed 30 Jul 2019
Resigned 07 Sept 2023

TAYLOR, Neville

Resigned
Market Street, TelfordTF2 6EL
Born April 1967
Director
Appointed 07 Sept 2023
Resigned 01 Jan 2025

Persons with significant control

5

1 Active
4 Ceased
Market Street, TelfordTF2 6EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Sept 2023

Mr William James Mapstone

Ceased
Market Street, TelfordTF2 6EL
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2019
Ceased 07 Sept 2023

Mr Callum Michael Alan Reckless

Ceased
Market Street, TelfordTF2 6EL
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2019
Ceased 07 Sept 2023

Mrs Alison Dawn Doak

Ceased
Market Street, TelfordTF2 6EL
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2019
Ceased 07 Sept 2023

Mr Kevin John Mellor

Ceased
Corser House, Green End, WhitchurchSY13 1AD
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2018
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
7 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
1 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
23 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Resolution
12 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 August 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Resolution
25 January 2019
RESOLUTIONSResolutions
Incorporation Company
24 October 2018
NEWINCIncorporation