Company NameInspired Aesthetics Limited
DirectorMarie Sharon Whittaker
Company StatusActive
Company Number11756300
CategoryPrivate Limited Company
Incorporation Date8 January 2019(4 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Marie Sharon Whittaker
Date of BirthFebruary 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(3 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months
RoleRgn, Inp
Country of ResidenceEngland
Correspondence Address26 Farnborough Road
Bolton
BL1 7HJ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address26 Farnborough Road
Bolton
BL1 7HJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardAstley Bridge
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2022 (1 year, 4 months ago)
Next Accounts Due31 October 2023 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return7 January 2023 (4 months, 3 weeks ago)
Next Return Due21 January 2024 (7 months, 3 weeks from now)

Filing History

29 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
29 September 2021Registered office address changed from 18 Bark Street East Bolton BL1 2BQ England to 26 Farnborough Road Bolton BL1 7HJ on 29 September 2021 (1 page)
5 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
20 November 2020Registered office address changed from 26 Farnborough Road Bolton BL1 7HJ United Kingdom to 18 Bark Street East Bolton BL1 2BQ on 20 November 2020 (1 page)
31 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
17 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
5 February 2019Appointment of Ms Marie Sharon Whittaker as a director on 4 February 2019 (2 pages)
4 February 2019Notification of Marie Sharon Whittaker as a person with significant control on 4 February 2019 (2 pages)
4 February 2019Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 26 Farnborough Road Bolton BL1 7HJ on 4 February 2019 (1 page)
4 February 2019Cessation of Peter Valaitis as a person with significant control on 4 February 2019 (1 page)
4 February 2019Termination of appointment of Peter Anthony Valaitis as a director on 4 February 2019 (1 page)
8 January 2019Incorporation
Statement of capital on 2019-01-08
  • GBP 1
(23 pages)