Company NameThe Saleh Aesthetic Clinic Limited
DirectorsRoy Saleh and Sylvia Renee Saleh
Company StatusActive
Company Number06730411
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Roy Saleh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2008(same day as company formation)
RoleMedical Practicioner
Country of ResidenceUnited Kingdom
Correspondence Address85 Carrwood
Hale
Cheshire
WA15 0ET
Director NameMrs Sylvia Renee Saleh
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(2 months, 1 week after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0ET
Secretary NameMrs Sylvia Renee Saleh
NationalityBritish
StatusCurrent
Appointed01 January 2009(2 months, 1 week after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0ET
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2008(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitesalehclinics.com
Email address[email protected]
Telephone0161 4910778
Telephone regionManchester

Location

Registered AddressGrove House 780 Wilmslow Road
Didsbury
Manchester
Lancs
M20 2DR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Sylvia Saleh
98.04%
Ordinary B
1 at £1Roy Saleh
0.98%
Ordinary
1 at £1Sylvia Saleh
0.98%
Ordinary

Financials

Year2014
Net Worth£607,169
Cash£594,195
Current Liabilities£60,196

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 Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

1 May 2009Delivered on: 7 May 2009
Persons entitled: Manchester Metropolitan Estates Limited

Classification: Rent deposit deed
Secured details: £8,445.90 due or to become due from the company to the chargee.
Particulars: All money from time to time withdrawn from the deposit account in accordance with a rent deposit deed see image for full details.
Outstanding

Filing History

20 April 2023Micro company accounts made up to 31 December 2022 (6 pages)
7 November 2022Amended micro company accounts made up to 31 December 2021 (4 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
7 April 2022Micro company accounts made up to 31 December 2021 (6 pages)
6 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 December 2020 (5 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 31 December 2017 (6 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 102
(6 pages)
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 102
(6 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 102
(6 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 102
(6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 February 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 102
(6 pages)
13 February 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 102
(6 pages)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders (5 pages)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 2
(6 pages)
11 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 2
(6 pages)
11 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 2
(6 pages)
4 November 2009Secretary's details changed for Sylvia Renee Saleh on 1 October 2009 (1 page)
4 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mrs Sylvia Renee Saleh on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Dr Roy Saleh on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Dr Roy Saleh on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mrs Sylvia Renee Saleh on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Dr Roy Saleh on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Sylvia Renee Saleh on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Sylvia Renee Saleh on 1 October 2009 (1 page)
4 November 2009Director's details changed for Mrs Sylvia Renee Saleh on 1 October 2009 (2 pages)
14 September 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
14 September 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
7 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 January 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
26 January 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
19 January 2009Ad 01/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 January 2009Ad 01/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 January 2009Director and secretary appointed sylvia renee saleh (2 pages)
16 January 2009Director and secretary appointed sylvia renee saleh (2 pages)
16 January 2009Registered office changed on 16/01/2009 from 20-22 bedford row london WC1R 4JS (1 page)
16 January 2009Registered office changed on 16/01/2009 from 20-22 bedford row london WC1R 4JS (1 page)
16 December 2008Director's change of particulars / roy saleh / 27/11/2008 (1 page)
16 December 2008Director's change of particulars / roy saleh / 27/11/2008 (1 page)
22 October 2008Incorporation (18 pages)
22 October 2008Incorporation (18 pages)