Background WavePink WaveYellow Wave

MELIOR CLINICS AESTHETIC LTD (13719214)

MELIOR CLINICS AESTHETIC LTD (13719214) is an active UK company. incorporated on 2 November 2021. with registered office in Huntingdon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MELIOR CLINICS AESTHETIC LTD has been registered for 4 years. Current directors include BEAZLEIGH, Timothy, FIELD-JOHNSON, Oliver Roman Bernard Nicholas.

Company Number
13719214
Status
active
Type
ltd
Incorporated
2 November 2021
Age
4 years
Address
10 St. Peters Road, Huntingdon, PE29 7AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEAZLEIGH, Timothy, FIELD-JOHNSON, Oliver Roman Bernard Nicholas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELIOR CLINICS AESTHETIC LTD

MELIOR CLINICS AESTHETIC LTD is an active company incorporated on 2 November 2021 with the registered office located in Huntingdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MELIOR CLINICS AESTHETIC LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13719214

LTD Company

Age

4 Years

Incorporated 2 November 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

CALIPEA LTD
From: 2 November 2021To: 31 May 2022
Contact
Address

10 St. Peters Road Huntingdon, PE29 7AA,

Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BEAZLEIGH, Timothy

Active
St. Peters Road, HuntingdonPE29 7AA
Born December 1971
Director
Appointed 02 Nov 2021

FIELD-JOHNSON, Oliver Roman Bernard Nicholas

Active
St. Peters Road, HuntingdonPE29 7AA
Born December 1988
Director
Appointed 19 Mar 2026

BEAZLEIGH, Lynda Hazel

Resigned
St. Peters Road, HuntingdonPE29 7AA
Born September 1973
Director
Appointed 02 Nov 2021
Resigned 24 Aug 2023

SLIMPI, Annas Giannis

Resigned
St. Peters Road, HuntingdonPE29 7AA
Born January 1993
Director
Appointed 24 Aug 2023
Resigned 19 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
HuntingdonPE29 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Aug 2022

Mr Timothy Beazleigh

Ceased
St. Peters Road, HuntingdonPE29 7AA
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Nov 2021
Ceased 16 Aug 2022

Mrs Lynda Hazel Beazleigh

Ceased
St. Peters Road, HuntingdonPE29 7AA
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2021
Ceased 16 Aug 2022
Fundings
Financials
Latest Activities

Filing History

21

Appoint Person Director Company With Name Date
21 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
31 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
2 November 2021
NEWINCIncorporation