Background WavePink WaveYellow Wave

DR TANJA PHILLIPS MEDICAL AESTHETIC CLINIC LTD (12115322)

DR TANJA PHILLIPS MEDICAL AESTHETIC CLINIC LTD (12115322) is an active UK company. incorporated on 22 July 2019. with registered office in Basingstoke. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749) and 3 other business activities. DR TANJA PHILLIPS MEDICAL AESTHETIC CLINIC LTD has been registered for 6 years. Current directors include PHILLIPS, Tania, Dr.

Company Number
12115322
Status
active
Type
ltd
Incorporated
22 July 2019
Age
6 years
Address
Worthy House, Basingstoke, RG21 8UQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
PHILLIPS, Tania, Dr
SIC Codes
47749, 47750, 86220, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR TANJA PHILLIPS MEDICAL AESTHETIC CLINIC LTD

DR TANJA PHILLIPS MEDICAL AESTHETIC CLINIC LTD is an active company incorporated on 22 July 2019 with the registered office located in Basingstoke. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749) and 3 other business activities. DR TANJA PHILLIPS MEDICAL AESTHETIC CLINIC LTD was registered 6 years ago.(SIC: 47749, 47750, 86220, 96090)

Status

active

Active since 6 years ago

Company No

12115322

LTD Company

Age

6 Years

Incorporated 22 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Worthy House 14 Winchester Road Basingstoke, RG21 8UQ,

Previous Addresses

The Pavillion, Soke Road, Silchester, Reading Soke Road Silchester Reading Berkshire RG7 2PB United Kingdom
From: 22 July 2019To: 12 May 2021
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Director Left
Dec 24
6
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PHILLIPS, Tania, Dr

Active
14 Winchester Road, BasingstokeRG21 8UQ
Born November 1969
Director
Appointed 22 Jul 2019

PHILLIPS, Christian Hambro, Professor

Resigned
14 Winchester Road, BasingstokeRG21 8UQ
Born January 1971
Director
Appointed 22 Jul 2019
Resigned 01 Nov 2024

Persons with significant control

2

Dr Tania Phillips

Active
14 Winchester Road, BasingstokeRG21 8UQ
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jul 2019

Professor Christian Hambro Phillips

Active
14 Winchester Road, BasingstokeRG21 8UQ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Resolution
5 June 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 June 2020
MAMA
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Incorporation Company
22 July 2019
NEWINCIncorporation