Company NameThe Bodyline Clinic Limited
DirectorsSally Ann Turner and Robert Bromfield Cole
Company StatusActive
Company Number06263327
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameMiss Sally Ann Turner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2007(same day as company formation)
RoleMedical Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(10 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NameMr Rex Charlton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Auburn Avenue
Hyde
Cheshire
SK14 5HS
Secretary NameMiss Sally Ann Turner
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Farm
The Heath
Glossop
Derbyshire
SK13 7QF
Director NameMr Ian James Craggs
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 August 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalgarth Lodge 447 Manchester Road
Paddington
Warrington
Cheshire
WA1 3TZ

Contact

Websitecliveanthony.co.uk
Email address[email protected]
Telephone0161 7961000
Telephone regionManchester

Location

Registered AddressMitchell Charlesworth
3rd Floor, 44 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Ian Craggs
50.00%
Ordinary
50 at £1Sally Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£87,828
Cash£166,213
Current Liabilities£96,923

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Charges

18 August 2017Delivered on: 22 August 2017
Persons entitled:
Alliance Fund Managers Nominees Limited
Merseyside Loan and Equity Fund LLP

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

1 February 2024Accounts for a small company made up to 30 September 2023 (12 pages)
15 January 2024Confirmation statement made on 14 January 2024 with updates (5 pages)
20 June 2023Accounts for a small company made up to 30 September 2022 (12 pages)
16 January 2023Confirmation statement made on 14 January 2023 with updates (5 pages)
29 June 2022Director's details changed for Miss Sally Ann Turner on 28 June 2022 (2 pages)
29 June 2022Change of details for a person with significant control (2 pages)
27 June 2022Change of details for a person with significant control (2 pages)
27 June 2022Change of details for a person with significant control (2 pages)
24 June 2022Director's details changed for Mr Robert Bromfield Cole on 24 June 2022 (2 pages)
24 June 2022Registered office address changed from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 24 June 2022 (1 page)
24 June 2022Director's details changed for Miss Sally Ann Turner on 24 June 2022 (2 pages)
1 February 2022Accounts for a small company made up to 30 September 2021 (13 pages)
20 January 2022Confirmation statement made on 14 January 2022 with updates (5 pages)
24 June 2021Director's details changed for Mr Robert Bromfield Cole on 24 June 2021 (2 pages)
13 April 2021Accounts for a small company made up to 30 September 2020 (13 pages)
16 February 2021Confirmation statement made on 14 January 2021 with updates (5 pages)
25 January 2021Second filing for the cessation of Sally Ann Turner as a person with significant control (6 pages)
25 January 2021Second filing for the cessation of Ian James Craggs as a person with significant control (6 pages)
25 January 2021Second filing for the notification of The Bodyline Clinic Holdings Limited as a person with significant control (7 pages)
10 December 2020Change of details for The Bodyline Clinic Holdings Limited as a person with significant control on 9 December 2020 (2 pages)
9 December 2020Cessation of Sally Ann Turner as a person with significant control on 18 August 2017 (1 page)
9 December 2020Cessation of Ian James Craggs as a person with significant control on 18 August 2017 (1 page)
9 December 2020Notification of Sally Ann Turner as a person with significant control on 6 April 2016 (2 pages)
9 December 2020Notification of Ian James Craggs as a person with significant control on 6 April 2016 (2 pages)
9 December 2020Second filing of Confirmation Statement dated 14 January 2018 (3 pages)
8 December 2020Cessation of The Bodyline Clinic Holdings Limited as a person with significant control on 8 December 2020 (1 page)
27 November 2020Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 27 November 2020 (1 page)
18 November 2020Second filing of Confirmation Statement dated 14 January 2018 (3 pages)
30 September 2020Accounts for a small company made up to 30 September 2019 (13 pages)
28 September 2020Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 (1 page)
28 September 2020Director's details changed for Ms Sally Ann Turner on 21 September 2020 (2 pages)
28 September 2020Director's details changed for Mr Robert Bromfield Cole on 21 September 2020 (2 pages)
29 January 2020Confirmation statement made on 14 January 2020 with updates (5 pages)
6 February 2019Accounts for a small company made up to 30 September 2018 (12 pages)
21 January 2019Confirmation statement made on 14 January 2019 with updates (5 pages)
23 July 2018Termination of appointment of Ian James Craggs as a director on 18 August 2017 (1 page)
1 March 2018Accounts for a small company made up to 30 September 2017 (12 pages)
12 February 2018Confirmation statement made on 14 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/11/2020
(6 pages)
5 February 2018Appointment of Mr Robert Bromfield Cole as a director on 5 February 2018 (2 pages)
1 February 2018Director's details changed for Ms Sally Ann Turner on 1 February 2018 (2 pages)
1 February 2018Director's details changed for Ms Sally Ann Turner on 1 February 2018 (2 pages)
24 January 2018Change of details for a person with significant control (2 pages)
23 January 2018Change of details for a person with significant control (2 pages)
23 January 2018Director's details changed for Ms Sally Ann Turner on 13 January 2018 (2 pages)
23 January 2018Director's details changed for Ms Sally Ann Turner on 13 January 2018 (2 pages)
19 January 2018Cessation of Ian James Craggs as a person with significant control on 18 July 2017 (1 page)
19 January 2018Cessation of Ian James Craggs as a person with significant control on 18 July 2017 (1 page)
19 January 2018Notification of The Bodyline Clinic Holdings Limited as a person with significant control on 18 July 2017 (2 pages)
19 January 2018Notification of The Bodyline Clinic Holdings Limited as a person with significant control on 18 July 2017 (2 pages)
19 January 2018Termination of appointment of a director
  • ANNOTATION Rectified TM01 removed on 05/07/2018 as it was factually inaccurate or was derived from something factually inaccurate.
(1 page)
19 January 2018Cessation of Sally Ann Turner as a person with significant control on 18 July 2017 (1 page)
19 January 2018Cessation of Sally Ann Turner as a person with significant control on 18 July 2017 (1 page)
19 January 2018Termination of appointment of a director (1 page)
9 October 2017Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
9 October 2017Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
31 August 2017Statement of company's objects (2 pages)
31 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
31 August 2017Statement of company's objects (2 pages)
31 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
23 August 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 August 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 August 2017Notification of The Bodyline Clinic Holdings Limited as a person with significant control on 18 August 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 25/01/2021
(3 pages)
22 August 2017Termination of appointment of Ian James Craggs as a director on 18 August 2017 (1 page)
22 August 2017Termination of appointment of Ian James Craggs as a director on 18 August 2017 (1 page)
22 August 2017Registration of charge 062633270001, created on 18 August 2017 (22 pages)
22 August 2017Cessation of Sally Ann Turner as a person with significant control on 22 August 2017 (1 page)
22 August 2017Cessation of Ian James Cragg as a person with significant control on 22 August 2017 (1 page)
22 August 2017Cessation of Sally Ann Turner as a person with significant control on 18 August 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 25/01/2021
(2 pages)
22 August 2017Cessation of Ian James Craggs as a person with significant control on 18 August 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 25/01/2021
(2 pages)
22 August 2017Registration of charge 062633270001, created on 18 August 2017 (22 pages)
22 August 2017Notification of The Bodyline Clinic Holdings Limited as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Cessation of Ian James Craggs as a person with significant control on 18 August 2017 (1 page)
22 August 2017Notification of The Bodyline Clinic Holdings Limited as a person with significant control on 18 August 2017 (2 pages)
22 August 2017Cessation of Sally Ann Turner as a person with significant control on 18 August 2017 (1 page)
19 July 2017Director's details changed for Mr Ian James Craggs on 10 July 2017 (4 pages)
19 July 2017Director's details changed for Mr Ian James Craggs on 10 July 2017 (4 pages)
15 May 2017Director's details changed for Mr Ian James Craggs on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Ian James Craggs on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Miss Sally Ann Turner on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Miss Sally Ann Turner on 15 May 2017 (2 pages)
28 April 2017Director's details changed for Mr Ian James Craggs on 27 April 2017 (2 pages)
28 April 2017Director's details changed for Mr Ian James Craggs on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Ian James Craggs on 26 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Ian James Craggs on 26 April 2017 (2 pages)
3 March 2017Director's details changed for Miss Sally Ann Turner on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Ian James Craggs on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Miss Sally Ann Turner on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Ian James Craggs on 3 March 2017 (2 pages)
1 February 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
12 August 2016Registered office address changed from Kalgarth Lodge 447 Manchester Road Warrington Cheshire WA1 3TZ United Kingdom to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 12 August 2016 (1 page)
12 August 2016Registered office address changed from Kalgarth Lodge 447 Manchester Road Warrington Cheshire WA1 3TZ United Kingdom to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 12 August 2016 (1 page)
12 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 July 2016Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to Kalgarth Lodge 447 Manchester Road Warrington Cheshire WA1 3TZ on 25 July 2016 (1 page)
25 July 2016Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to Kalgarth Lodge 447 Manchester Road Warrington Cheshire WA1 3TZ on 25 July 2016 (1 page)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
11 September 2015Registered office address changed from C/O Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
11 September 2015Registered office address changed from C/O Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 March 2015Registered office address changed from 11Th Floor, Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp 11Th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 11Th Floor, Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp 11Th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 20 March 2015 (1 page)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
12 January 2015Registered office address changed from Clover Cottage Snelson Lane Marthall Macclesfield SK11 9BL United Kingdom to 11Th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 12 January 2015 (1 page)
12 January 2015Registered office address changed from Clover Cottage Snelson Lane Marthall Macclesfield SK11 9BL United Kingdom to 11Th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 12 January 2015 (1 page)
7 November 2014Registered office address changed from 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Clover Cottage Snelson Lane Marthall Macclesfield SK11 9BL on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Clover Cottage Snelson Lane Marthall Macclesfield SK11 9BL on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Clover Cottage Snelson Lane Marthall Macclesfield SK11 9BL on 7 November 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 February 2014Registered office address changed from C/O Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR on 11 February 2014 (1 page)
11 February 2014Registered office address changed from C/O Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR on 11 February 2014 (1 page)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Termination of appointment of Sally Turner as a secretary (1 page)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
14 January 2014Termination of appointment of Sally Turner as a secretary (1 page)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
7 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 100
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 100
(3 pages)
5 March 2013Appointment of Mr Ian James Craggs as a director (2 pages)
5 March 2013Appointment of Mr Ian James Craggs as a director (2 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
8 March 2011Termination of appointment of Rex Charlton as a director (1 page)
8 March 2011Termination of appointment of Rex Charlton as a director (1 page)
30 December 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
14 April 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
14 April 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
22 December 2009Registered office address changed from 6Th Floor, Brazennose House Brazennose Street Manchester M2 5FE on 22 December 2009 (1 page)
22 December 2009Registered office address changed from 6Th Floor, Brazennose House Brazennose Street Manchester M2 5FE on 22 December 2009 (1 page)
1 June 2009Return made up to 30/05/09; full list of members (3 pages)
1 June 2009Return made up to 30/05/09; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
14 November 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
18 June 2007Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
18 June 2007Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
30 May 2007Incorporation (10 pages)
30 May 2007Incorporation (10 pages)