The Anti-ageing Clinic Limited

General information

Name:

The Anti-ageing Clinic Ltd

Office Address:

212 Mountview House IG1 1QB Ilford

Number: 05027573

Incorporation date: 2004-01-27

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

The Anti-ageing Clinic Limited can be reached at Ilford at 212 Mountview House. You can look up the firm by its area code - IG1 1QB. The enterprise has been in the field on the English market for twenty years. The company is registered under the number 05027573 and its status at the time is active - proposal to strike off. This firm has a history in name changing. Previously the company had three different company names. Up till 2005 the company was run under the name of New Age Cosmetics and before that the official company name was Botox4u. The company's principal business activity number is 86900, that means Other human health activities. The firm's most recent financial reports were submitted for the period up to 31st March 2021 and the most recent confirmation statement was released on 8th March 2022.

Currently, this particular company is the workplace of a single director: Charles C., who was arranged to perform management duties on 8th March 2022. Since September 2008 Khalda M., had been fulfilling assigned duties for this company up to the moment of the resignation 2 years ago. As a follow-up a different director, namely Mazhar M. gave up the position in September 2008.

  • Previous company's names
  • The Anti-ageing Clinic Limited 2005-01-28
  • New Age Cosmetics Limited 2004-07-22
  • Botox4u Limited 2004-05-18
  • Chigwell Aesthetics Limited 2004-01-27

Financial data based on annual reports

Company staff

Charles C.

Role: Director

Appointed: 08 March 2022

Latest update: 13 March 2024

People with significant control

Charles C. is the individual who has control over this firm, owns over 3/4 of company shares.

Charles C.
Notified on 8 March 2022
Nature of control:
over 3/4 of shares
Khalda M.
Notified on 6 April 2016
Ceased on 8 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 22 March 2023
Confirmation statement last made up date 08 March 2022
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from 18 Chigwell Road South Woodford London E18 1LS on 2022/03/08 to 212 Mountview House Ilford IG1 1QB (AD01)
filed on: 8th, March 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2014

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2015

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2016

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
  • 96020 : Hairdressing and other beauty treatment
20
Company Age

Closest Companies - by postcode