Company NameBodhi Aesthetics Ltd.
DirectorConor Morrison
Company StatusActive
Company Number10702906
CategoryPrivate Limited Company
Incorporation Date3 April 2017(7 years ago)
Previous NameDiet Liberation Formula Limited

Business Activity

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

Directors

Director NameMr Conor Morrison
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrain Willstream House, Longstone Road
Heald Green
Manchester
M22 5LB
Director NameMr Greg Johnson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressStockport Fencing Ltd Grantham Road
Green Lane Industrial Estate
Stockport
SK4 2LF

Location

Registered AddressTrain
Willstream House, Longstone Road
Heald Green
Manchester
M22 5LB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Filing History

8 June 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
4 January 2023Confirmation statement made on 28 December 2022 with updates (4 pages)
22 August 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
28 December 2021Notification of Simone Farrington as a person with significant control on 28 December 2021 (2 pages)
28 December 2021Change of details for Mr Conor Morrison as a person with significant control on 28 December 2021 (2 pages)
28 December 2021Confirmation statement made on 28 December 2021 with updates (5 pages)
17 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
8 July 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
8 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
17 April 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
9 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
8 July 2019Change of details for Mr Conor Morrison as a person with significant control on 8 July 2019 (2 pages)
8 July 2019Registered office address changed from Stockport Fencing Ltd Grantham Road Green Lane Industrial Estate Stockport SK4 2LF United Kingdom to Train Willstream House, Longstone Road Heald Green Manchester M22 5LB on 8 July 2019 (1 page)
8 July 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
8 July 2019Director's details changed for Mr Conor Morrison on 8 July 2019 (2 pages)
7 July 2019Termination of appointment of Greg Johnson as a director on 6 July 2019 (1 page)
7 July 2019Change of details for Mr Conor Morrison as a person with significant control on 5 July 2019 (2 pages)
7 July 2019Cessation of Greg Johnson as a person with significant control on 5 July 2019 (1 page)
24 April 2019Notification of Conor Morrison as a person with significant control on 20 November 2018 (2 pages)
24 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
23 April 2019Change of details for Mr Greg Johnson as a person with significant control on 20 November 2018 (2 pages)
12 April 2019Appointment of Mr Conor Morrison as a director on 20 November 2018 (2 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 December 2018Statement of capital following an allotment of shares on 20 November 2018
  • GBP 100
(3 pages)
12 December 2018Statement of capital following an allotment of shares on 20 November 2018
  • GBP 100
(3 pages)
20 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
(3 pages)
20 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
12 October 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (3 pages)
12 October 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (3 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 1
(39 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 1
(39 pages)