BODY & MIND THERAPY CENTRE LTD

16 Arundal Street, Mossley, OL5 0LS
StatusACTIVE
Company No.06374578
CategoryPrivate Limited Company
Incorporated18 Sep 2007
Age16 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

BODY & MIND THERAPY CENTRE LTD is an active private limited company with number 06374578. It was incorporated 16 years, 7 months, 10 days ago, on 18 September 2007. The company address is 16 Arundal Street, Mossley, OL5 0LS.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 02 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-28

Psc name: Gillian Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Thomas

Termination date: 2022-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2019

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-01

Psc name: Gillian Thomas

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2018

Action Date: 01 Mar 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hazel Stopford

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Thomas

Appointment date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Change account reference date company current shortened

Date: 31 May 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary online corporate secretaries LIMITED

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 18/12/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 18 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLEETNET LIMITED

SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR

Number:02986470
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HEGAR LTD

98 OUSEBURN AVENUE,YORK,YO26 5NW

Number:10564160
Status:ACTIVE
Category:Private Limited Company

LITTLE LEVER HOMES LIMITED

32 BEECH AVENUE,BOLTON,BL3 1JW

Number:06840194
Status:ACTIVE
Category:Private Limited Company

MIDLANDS UK TRADING LTD

527 MOSELEY ROAD,BIRMINGHAM,B12 9BU

Number:08434602
Status:ACTIVE
Category:Private Limited Company

PHANTOM BREWING CO. LIMITED

HALSTEAD OLD BATH ROAD,READING,RG4 6TQ

Number:11079384
Status:ACTIVE
Category:Private Limited Company

SUNRISE CLEANING SERVICES (MAIDSTONE) LIMITED

13 PENHURST CLOSE,MAIDSTONE,ME14 5BT

Number:11932943
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source