Company NameBodywise (Manchester) Ltd
Company StatusActive
Company Number03154879
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMs Tejapushpa Entwistle
NationalityBritish
StatusCurrent
Appointed25 February 1997(1 year after company formation)
Appointment Duration27 years, 2 months
RoleAcupuncturist
Correspondence AddressTy Brethyn Fron Bache
Llangollen
Denbighshire
LL20 7BS
Wales
Director NameMiss Lucie Marguerite Renee Brione
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish,French
StatusCurrent
Appointed01 October 2019(23 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16/20 Turner Street
Manchester
M4 1DZ
Director NameMrs Barbara Dowling
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(23 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16/20 Turner Street
Manchester
M4 1DZ
Director NameMrs Jacqueline Anne Highton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(23 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16/20 Turner Street
Manchester
M4 1DZ
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameDharmachari Arthapriya O`Neill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(1 month, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 25 February 1997)
RoleCompany Director
Correspondence Address49 Albany Road
Chorlton
Manchester
M21 0BH
Director NameJudith Sloboda
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 1998)
RoleCompany Director
Correspondence Address69 Nicolas Road
Chorlton
Manchester
M21 9LG
Director NameGarry Pierpoint
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 09 September 2003)
RoleCompany Director
Correspondence Address16/20 Turner Street
Manchester
Greater Manchester
M4 1DZ
Director NameMs Prudence Margaret Burch
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(2 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 29 January 2009)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address4 Healey Close
Kersal Dale
Salford
Lancashire
M7 3PQ
Director NameMs Siobhan Healy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed04 September 2003(7 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 January 2014)
RoleHealth Worker
Country of ResidenceIreland
Correspondence AddressEyeries Beara
Beara
County Cork
Ireland
Director NameMs Rosey Cole
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(13 years after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2019)
RoleYoga Teacher
Country of ResidenceEngland
Correspondence Address40 Carrhill Road
Mossley
Lancashire
OL5 0SE
Director NameMr Bryan Elliot Stephens
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(17 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2019)
RoleAlexander Technique Therapist
Country of ResidenceUnited Kingdom
Correspondence Address7 Mill Lane
Mill Lane Mossley
Ashton-Under-Lyne
Lancashire
OL5 0BN

Contact

Websitebodywisenaturalhealth.co.uk
Telephone0161 8332528
Telephone regionManchester

Location

Registered Address16/20 Turner Street
Manchester
M4 1DZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Tejapushpa Entwistle
100.00%
Ordinary

Financials

Year2014
Turnover£49,350
Net Worth£17,579
Cash£17,579

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

22 February 2021Withdrawal of a person with significant control statement on 22 February 2021 (2 pages)
18 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
9 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
5 November 2019Director's details changed for Miss Lucie Marguerite Renne Brione on 5 November 2019 (2 pages)
1 October 2019Termination of appointment of Bryan Elliot Stephens as a director on 1 October 2019 (1 page)
1 October 2019Appointment of Mrs Jacqueline Anne Highton as a director on 1 October 2019 (2 pages)
1 October 2019Appointment of Mrs Barbara Dowling as a director on 1 October 2019 (2 pages)
1 October 2019Appointment of Miss Lucie Marguerite Renne Brione as a director on 1 October 2019 (2 pages)
1 October 2019Termination of appointment of Rosey Cole as a director on 1 October 2019 (1 page)
29 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
29 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (2 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (2 pages)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
21 January 2014Appointment of Mr Bryan Elliot Stephens as a director (2 pages)
21 January 2014Appointment of Mr Bryan Elliot Stephens as a director (2 pages)
21 January 2014Appointment of Mr Bryan Elliot Stephens as a director (2 pages)
21 January 2014Appointment of Mr Bryan Elliot Stephens as a director (2 pages)
20 January 2014Termination of appointment of Siobhan Healy as a director (1 page)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Termination of appointment of Siobhan Healy as a director (1 page)
9 July 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
9 July 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
7 February 2013Director's details changed for Ms Siobhan Healy on 31 December 2012 (2 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
7 February 2013Director's details changed for Ms Siobhan Healy on 31 December 2012 (2 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
11 February 2010Director's details changed for Ms Rosey Cole on 4 February 2010 (2 pages)
11 February 2010Director's details changed for Ms Siobhan Healy on 4 February 2010 (2 pages)
11 February 2010Director's details changed for Ms Rosey Cole on 4 February 2010 (2 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Ms Rosey Cole on 4 February 2010 (2 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Ms Siobhan Healy on 4 February 2010 (2 pages)
11 February 2010Director's details changed for Ms Siobhan Healy on 4 February 2010 (2 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 February 2009Return made up to 02/02/09; full list of members (3 pages)
20 February 2009Director appointed ms rosey cole (1 page)
20 February 2009Director appointed ms rosey cole (1 page)
20 February 2009Return made up to 02/02/09; full list of members (3 pages)
19 February 2009Appointment terminated director prudence burch (1 page)
19 February 2009Appointment terminated director prudence burch (1 page)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
28 February 2008Director's change of particulars / siobhan healy / 11/11/2007 (2 pages)
28 February 2008Return made up to 02/02/08; full list of members (3 pages)
28 February 2008Secretary's change of particulars / tejapushpa entwistle / 21/07/2007 (2 pages)
28 February 2008Director's change of particulars / siobhan healy / 11/11/2007 (2 pages)
28 February 2008Secretary's change of particulars / tejapushpa entwistle / 21/07/2007 (2 pages)
28 February 2008Return made up to 02/02/08; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
8 February 2007Return made up to 02/02/07; full list of members (2 pages)
8 February 2007Return made up to 02/02/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
17 February 2006Return made up to 02/02/06; full list of members (2 pages)
17 February 2006Return made up to 02/02/06; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
21 February 2005Return made up to 02/02/05; full list of members (7 pages)
21 February 2005Return made up to 02/02/05; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
26 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
11 March 2003Return made up to 02/02/03; full list of members (7 pages)
11 March 2003Return made up to 02/02/03; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
20 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
20 March 2001Return made up to 02/02/01; full list of members (6 pages)
20 March 2001Return made up to 02/02/01; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (1 page)
8 August 2000Accounts for a small company made up to 31 December 1999 (1 page)
9 February 2000Return made up to 02/02/00; full list of members (6 pages)
9 February 2000Return made up to 02/02/00; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (1 page)
29 September 1999Accounts for a small company made up to 31 December 1998 (1 page)
17 February 1999Return made up to 02/02/99; no change of members (4 pages)
17 February 1999Return made up to 02/02/99; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 31 December 1997 (2 pages)
27 November 1998Accounts for a small company made up to 31 December 1997 (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
18 February 1998Return made up to 02/02/98; no change of members (4 pages)
18 February 1998Return made up to 02/02/98; no change of members (4 pages)
25 November 1997Accounts for a small company made up to 31 December 1996 (1 page)
25 November 1997Accounts for a small company made up to 31 December 1996 (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997Return made up to 02/02/97; full list of members (8 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Return made up to 02/02/97; full list of members (8 pages)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
7 August 1996Accounting reference date notified as 31/12 (1 page)
7 August 1996Accounting reference date notified as 31/12 (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (1 page)
23 April 1996Registered office changed on 23/04/96 from: 16/22 turner street manchester (1 page)
23 April 1996New director appointed (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: 16/22 turner street manchester (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Secretary resigned (1 page)
23 February 1996Secretary resigned (1 page)
23 February 1996Director resigned (1 page)
2 February 1996Incorporation (12 pages)
2 February 1996Incorporation (12 pages)