About

Registered Number: 05808375
Date of Incorporation: 08/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: Dearing House, 1 Young Street, Sheffield, South Yorkshire, S1 4UP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.