About

Registered Number: 06597245
Date of Incorporation: 20/05/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: 597 Stretford Road, Old Trafford, Manchester, M16 9BX

 

Caer Cosmetic, Aesthetic & Reconstructive Plastic Surgery Ltd was registered on 20 May 2008 and has its registered office in Manchester, it's status at Companies House is "Active". There is only one director listed for Caer Cosmetic, Aesthetic & Reconstructive Plastic Surgery Ltd. 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
STRICK, Margaret, Dr 05 June 2009 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 22 February 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 29 April 2019
AA01 - Change of accounting reference date 26 February 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 21 February 2017
CH01 - Change of particulars for director 01 February 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 25 August 2011
TM02 - Termination of appointment of secretary 27 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 10 June 2009
353 - Register of members 09 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 June 2009
287 - Change in situation or address of Registered Office 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
363a - Annual Return 21 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
287 - Change in situation or address of Registered Office 30 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
287 - Change in situation or address of Registered Office 20 March 2009
288b - Notice of resignation of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
287 - Change in situation or address of Registered Office 10 June 2008
NEWINC - New incorporation documents 20 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.