Hyde
Cheshire
SK14 1HF
Director Name | Dr Lucinda Jade Simpson |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 225 Market Street Hyde Cheshire SK14 1HF |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mrs Valerie Simpson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waddington Lodge Grasscroft Heights Grasscroft Saddleworth OL4 4HU |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Steven Richard Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Waddington Lodge Grasscroft Heights Grasscroft Saddleworth OL4 4HU |
Director Name | Ms Lucinda Jade Simpson |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waddington Lodge Grasscroft Heights Grasscroft Saddleworth OL4 4HU |
Director Name | Ms Lucinda Jade Simpson |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2020(18 years after company formation) |
Appointment Duration | 1 month (resigned 13 May 2020) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Waddington Lodge Grasscroft Saddleworth Oldham OL4 4HU |
Director Name | Mr Steven Richard Simpson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2020(18 years after company formation) |
Appointment Duration | Resigned same day (resigned 07 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waddington Lodge Grasscroft Heights Grasscroft Saddleworth OL4 4HU |
Director Name | Mr Steven Richard Simpson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2020(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Pavilion Drive Nether Alderley Macclesfield SK10 4YU |
Website | thefaceandbodyshop.co.uk |
---|---|
Telephone | 0161 6271114 |
Telephone region | Manchester |
Registered Address | 225 Market Street Hyde Cheshire SK14 1HF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
65 at £1 | Valerie Simpson 65.00% Ordinary |
---|---|
20 at £1 | Lucinda Jade Simpson 20.00% Ordinary |
15 at £1 | Steven Richard Simpson 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £353,335 |
Cash | £288,977 |
Current Liabilities | £126,284 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
28 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
3 October 2022 | Confirmation statement made on 18 September 2022 with updates (4 pages) |
20 September 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
13 July 2022 | Termination of appointment of Steven Richard Simpson as a director on 7 July 2022 (1 page) |
12 July 2022 | Appointment of Dr Lucinda Jade Simpson as a director on 7 July 2022 (2 pages) |
1 February 2022 | Statement of capital following an allotment of shares on 4 January 2022
|
25 October 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
23 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
24 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
8 September 2020 | Director's details changed for Mr Steven Richard Simpson on 8 September 2020 (2 pages) |
13 May 2020 | Appointment of Mr Steven Richard Simpson as a director on 13 May 2020 (2 pages) |
13 May 2020 | Termination of appointment of Lucinda Jade Simpson as a director on 13 May 2020 (1 page) |
23 April 2020 | Appointment of Mrs Lucinda Jade Simpson as a director on 7 April 2020 (2 pages) |
23 April 2020 | Termination of appointment of Steven Richard Simpson as a director on 7 April 2020 (1 page) |
7 April 2020 | Appointment of Mr Steven Richard Simpson as a director on 7 April 2020 (2 pages) |
7 April 2020 | Termination of appointment of Lucinda Jade Simpson as a director on 7 April 2020 (1 page) |
17 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
20 September 2019 | Change of details for Tfbs Group Limited as a person with significant control on 18 July 2019 (2 pages) |
18 September 2019 | Cessation of Valerie Simpson as a person with significant control on 18 July 2018 (1 page) |
18 September 2019 | Notification of Tfbs Group Limited as a person with significant control on 18 July 2018 (2 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
22 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
23 July 2018 | Termination of appointment of Steven Richard Simpson as a secretary on 18 July 2018 (1 page) |
23 July 2018 | Appointment of Ms Lisa Mcguinness as a secretary on 18 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of Valerie Simpson as a director on 18 July 2018 (1 page) |
19 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
21 January 2016 | Resolutions
|
21 January 2016 | Resolutions
|
16 December 2015 | Registered office address changed from 225 Market Street Hyde Cheshire OL4 4HZ to 225 Market Street Hyde Cheshire SK14 1HF on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 225 Market Street Hyde Cheshire OL4 4HZ to 225 Market Street Hyde Cheshire SK14 1HF on 16 December 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 June 2015 | Director's details changed for Miss Lucinda Jade Simpson on 17 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Miss Lucinda Jade Simpson on 17 June 2015 (2 pages) |
1 May 2015 | Secretary's details changed for Steven Richard Simpson on 1 May 2015 (1 page) |
1 May 2015 | Director's details changed for Valerie Simpson on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Miss Lucinda Jade Simpson on 1 May 2015 (2 pages) |
1 May 2015 | Secretary's details changed for Steven Richard Simpson on 1 May 2015 (1 page) |
1 May 2015 | Director's details changed for Miss Lucinda Jade Simpson on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Valerie Simpson on 1 May 2015 (2 pages) |
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
17 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
6 November 2013 | Appointment of Miss Lucinda Jade Simpson as a director (2 pages) |
6 November 2013 | Appointment of Miss Lucinda Jade Simpson as a director (2 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
19 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Valerie Simpson on 14 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Valerie Simpson on 14 March 2010 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 March 2005 | Return made up to 14/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 14/03/05; full list of members (2 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
26 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
16 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 March 2003 | Return made up to 14/03/03; full list of members
|
28 March 2003 | Return made up to 14/03/03; full list of members
|
19 August 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
19 August 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
29 April 2002 | Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2002 | Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
22 March 2002 | Director resigned (1 page) |
14 March 2002 | Incorporation (9 pages) |
14 March 2002 | Incorporation (9 pages) |