About

Registered Number: 04176214
Date of Incorporation: 09/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: William James House, Cowley Road, Cambridge, CB4 0WX

 

Established in 2001, The Beauty Academy Ltd are based in Cambridge. The business has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADLEY, Coral 22 October 2012 - 1
Secretary Name Appointed Resigned Total Appointments
HADLEY, Coral 28 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 28 September 2017
MR04 - N/A 17 February 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 25 October 2013
CH03 - Change of particulars for secretary 25 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 22 October 2012
AP01 - Appointment of director 22 October 2012
CH03 - Change of particulars for secretary 22 October 2012
AA - Annual Accounts 04 October 2012
RP04 - N/A 27 April 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 05 April 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
AD01 - Change of registered office address 04 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 12 March 2009
353 - Register of members 12 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 24 July 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 10 July 2007
363s - Annual Return 04 July 2007
287 - Change in situation or address of Registered Office 24 May 2007
AA - Annual Accounts 01 November 2006
CERTNM - Change of name certificate 11 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 03 August 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 28 March 2002
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
287 - Change in situation or address of Registered Office 18 May 2001
225 - Change of Accounting Reference Date 18 May 2001
CERTNM - Change of name certificate 03 April 2001
NEWINC - New incorporation documents 09 March 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 February 2012 Outstanding

N/A

Counterpart lease 22 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.