Based in Sheffield, South Yorkshire, Brentwood Academy of Health & Beauty Ltd was established in 2006, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Borley, Jacqueline Carole, Borley, Philip Michael. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BORLEY, Jacqueline Carole | 08 May 2006 | 31 January 2012 | 1 |
BORLEY, Philip Michael | 08 May 2006 | 09 January 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 February 2020 | |
AD01 - Change of registered office address | 28 October 2019 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 08 February 2019 | |
AD01 - Change of registered office address | 16 October 2018 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 31 July 2016 | |
AR01 - Annual Return | 23 February 2016 | |
TM01 - Termination of appointment of director | 07 September 2015 | |
AA - Annual Accounts | 13 July 2015 | |
AA01 - Change of accounting reference date | 29 May 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AP01 - Appointment of director | 08 January 2015 | |
AD01 - Change of registered office address | 01 October 2014 | |
SH01 - Return of Allotment of shares | 01 October 2014 | |
TM01 - Termination of appointment of director | 09 September 2014 | |
RESOLUTIONS - N/A | 24 June 2014 | |
AR01 - Annual Return | 21 May 2014 | |
CH01 - Change of particulars for director | 21 May 2014 | |
CH01 - Change of particulars for director | 21 May 2014 | |
AAMD - Amended Accounts | 11 March 2014 | |
AD01 - Change of registered office address | 13 February 2014 | |
TM01 - Termination of appointment of director | 13 January 2014 | |
TM02 - Termination of appointment of secretary | 13 January 2014 | |
TM01 - Termination of appointment of director | 10 January 2014 | |
AP01 - Appointment of director | 10 January 2014 | |
AP01 - Appointment of director | 10 January 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AR01 - Annual Return | 14 May 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 23 May 2012 | |
AR01 - Annual Return | 02 June 2011 | |
AA - Annual Accounts | 03 November 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH03 - Change of particulars for secretary | 24 May 2010 | |
AA - Annual Accounts | 18 November 2009 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 14 November 2007 | |
363a - Annual Return | 17 May 2007 | |
225 - Change of Accounting Reference Date | 01 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2006 | |
288a - Notice of appointment of directors or secretaries | 20 July 2006 | |
288a - Notice of appointment of directors or secretaries | 20 July 2006 | |
287 - Change in situation or address of Registered Office | 19 July 2006 | |
288b - Notice of resignation of directors or secretaries | 16 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 May 2006 | |
NEWINC - New incorporation documents | 08 May 2006 |