About

Registered Number: 05011409
Date of Incorporation: 09/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Q6 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BT,

 

Established in 2004, Bodycare Clinics Ltd are based in Newcastle Upon Tyne. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 31 December 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 09 January 2018
TM01 - Termination of appointment of director 21 March 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 04 January 2017
AD01 - Change of registered office address 27 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 06 January 2014
MR01 - N/A 24 September 2013
AP01 - Appointment of director 01 August 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 23 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 26 January 2009
363a - Annual Return 15 January 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 30 March 2007
287 - Change in situation or address of Registered Office 30 March 2007
AA - Annual Accounts 30 March 2007
287 - Change in situation or address of Registered Office 30 March 2007
363s - Annual Return 20 March 2006
225 - Change of Accounting Reference Date 09 March 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 25 April 2005
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
NEWINC - New incorporation documents 09 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.