Tonic Cosmetic Surgery Centre Ltd

General information

Name:

Tonic Cosmetic Surgery Centre Limited

Office Address:

The Old Mill Soar Lane LE3 5DE Leicester

Number: 07064001

Incorporation date: 2009-11-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tonic Cosmetic Surgery Centre Ltd has been in the business for at least 15 years. Started with Companies House Reg No. 07064001 in 2009, it is located at The Old Mill, Leicester LE3 5DE. The enterprise's SIC and NACE codes are 86900: Other human health activities. Tonic Cosmetic Surgery Centre Limited filed its account information for the period that ended on 2023-03-31. The company's latest confirmation statement was filed on 2022-11-02.

Concerning this specific firm, the full range of director's tasks have so far been done by Jordan C. who was selected to lead the company 15 years ago.

The companies with significant control over this firm include: Franklin Tonic Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at 9 Soar Lane, LE3 5DE.

Financial data based on annual reports

Company staff

Jordan C.

Role: Director

Appointed: 02 November 2009

Latest update: 5 February 2024

People with significant control

Franklin Tonic Holdings Limited
Address: The Old Mill 9 Soar Lane, Leicester, LE3 5DE, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 15 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jordan C.
Notified on 6 April 2016
Ceased on 15 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Martin F.
Notified on 6 April 2016
Ceased on 15 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kay F.
Notified on 6 April 2016
Ceased on 15 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 June 2015
Annual Accounts 9 June 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
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 2019
End Date For Period Covered By Report 31 March 2020
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 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2nd November 2023 (CS01)
filed on: 21st, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Lockington Hall Main Street Lockington

Post code:

DE74 2RH

Accountant/Auditor,
2015

Name:

Breslins Birmingham Ltd

Address:

Crosby Court 28 George Street

Post code:

B3 1QG

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
  • 86220 : Specialists medical practice activities
14
Company Age

Closest Companies - by postcode