Background WavePink WaveYellow Wave

LONDON ACADEMY OF AESTHETIC MEDICINE LTD (11956586)

LONDON ACADEMY OF AESTHETIC MEDICINE LTD (11956586) is an active UK company. incorporated on 20 April 2019. with registered office in Altrincham. The company operates in the Education sector, engaged in other education n.e.c.. LONDON ACADEMY OF AESTHETIC MEDICINE LTD has been registered for 6 years. Current directors include FRANCIS, Tara, Dr, TAKTOUK, Wassim, Dr.

Company Number
11956586
Status
active
Type
ltd
Incorporated
20 April 2019
Age
6 years
Address
Heath Hill Green Ltd Atlantic Business Centre, Altrincham, WA14 5NQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FRANCIS, Tara, Dr, TAKTOUK, Wassim, Dr
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON ACADEMY OF AESTHETIC MEDICINE LTD

LONDON ACADEMY OF AESTHETIC MEDICINE LTD is an active company incorporated on 20 April 2019 with the registered office located in Altrincham. The company operates in the Education sector, specifically engaged in other education n.e.c.. LONDON ACADEMY OF AESTHETIC MEDICINE LTD was registered 6 years ago.(SIC: 85590)

Status

active

Active since 6 years ago

Company No

11956586

LTD Company

Age

6 Years

Incorporated 20 April 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Heath Hill Green Ltd Atlantic Business Centre Atlantic Street Altrincham, WA14 5NQ,

Previous Addresses

7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom
From: 3 June 2020To: 5 November 2021
27 Crossness Road Barking IG11 0HY England
From: 20 April 2019To: 3 June 2020
Timeline

3 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Oct 22
Owner Exit
Oct 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRANCIS, Tara, Dr

Active
Atlantic Business Centre, AltrinchamWA14 5NQ
Born December 1989
Director
Appointed 20 Apr 2019

TAKTOUK, Wassim, Dr

Active
Atlantic Business Centre, AltrinchamWA14 5NQ
Born March 1977
Director
Appointed 20 Apr 2019

NGUYEN, Sheila Uyen, Dr

Resigned
Atlantic Business Centre, AltrinchamWA14 5NQ
Born December 1985
Director
Appointed 20 Apr 2019
Resigned 30 Nov 2021

Persons with significant control

3

2 Active
1 Ceased

Dr Sheila Uyen Nguyen

Ceased
Atlantic Business Centre, AltrinchamWA14 5NQ
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Apr 2019
Ceased 30 Nov 2021

Dr Tara Francis

Active
Atlantic Business Centre, AltrinchamWA14 5NQ
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Apr 2019

Dr Wassim Taktouk

Active
Atlantic Business Centre, AltrinchamWA14 5NQ
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Apr 2019
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Incorporation Company
20 April 2019
NEWINCIncorporation