Company NameTranscend (Hair And Beauty) Limited
DirectorJackie Boylan
Company StatusActive
Company Number03876898
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 5 months ago)
Previous NameClearpulse Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Jackie Boylan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(3 years, 7 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Director NamePaul Ashton Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 13 December 2000)
RoleCompany Director
Correspondence Address1 Furzefield Road
Gosforth
Newcastle Upon Tyne
NE3 4EA
Director NameMr Andrew William Graham Wylie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 13 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester's House
Humshaugh
Hexham
Northumberland
NE46 4EU
Secretary NameMr Andrew William Graham Wylie
NationalityBritish
StatusResigned
Appointed08 December 1999(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 13 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester's House
Humshaugh
Hexham
Northumberland
NE46 4EU
Director NameAlan Graham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEscomb
34 Painshawfield Road
Stocksfield
Northumberland
NE43 7PX
Director NameAndrea Wylie
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(1 year after company formation)
Appointment Duration14 years, 1 month (resigned 05 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House The Fleming Business Centre
Burdon Terrace
Newcastle Upon Tyne
NE2 3AE
Secretary NameAndrea Wylie
NationalityBritish
StatusResigned
Appointed13 December 2000(1 year after company formation)
Appointment Duration14 years, 1 month (resigned 05 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House The Fleming Business Centre
Burdon Terrace
Newcastle Upon Tyne
NE2 3AE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitetranscend-ltd.co.uk
Telephone0191 2618582
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address15 St Marys Chare
Hexham
Northumberland
NE46 1NQ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham

Shareholders

70 at £1Andrea Wylie
70.00%
Ordinary
30 at £1Jaqueline Boylan
30.00%
Ordinary

Financials

Year2014
Net Worth-£193,450
Cash£57,155
Current Liabilities£50,690

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

19 April 2016Delivered on: 22 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at transcend 15 st marys chare hexham northumberland.
Outstanding

Filing History

22 September 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
15 September 2023Director's details changed for Mrs Jackie Boylan on 15 September 2023 (2 pages)
9 June 2023Notification of Transcend Chare Limited as a person with significant control on 27 February 2023 (2 pages)
26 April 2023Appointment of Mr David Keith Boylan as a director on 1 April 2023 (2 pages)
15 November 2022Director's details changed for Mrs Jackie Boylan on 15 November 2022 (2 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
30 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
12 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
9 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
9 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
22 April 2016Registration of charge 038768980001, created on 19 April 2016 (12 pages)
22 April 2016Registration of charge 038768980001, created on 19 April 2016 (12 pages)
16 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 March 2015Termination of appointment of Andrea Wylie as a secretary on 5 February 2015 (1 page)
3 March 2015Termination of appointment of Andrea Wylie as a director on 5 February 2015 (1 page)
3 March 2015Termination of appointment of Andrea Wylie as a secretary on 5 February 2015 (1 page)
3 March 2015Termination of appointment of Andrea Wylie as a director on 5 February 2015 (1 page)
3 March 2015Termination of appointment of Andrea Wylie as a director on 5 February 2015 (1 page)
3 March 2015Termination of appointment of Andrea Wylie as a secretary on 5 February 2015 (1 page)
5 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
12 December 2012Director's details changed for Andrea Wylie on 16 November 2011 (2 pages)
12 December 2012Director's details changed for Andrea Wylie on 16 November 2011 (2 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 January 2012Secretary's details changed for Andrea Wylie on 25 November 2010 (2 pages)
24 January 2012Secretary's details changed for Andrea Wylie on 25 November 2010 (2 pages)
24 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
24 November 2010Capitals not rolled up (2 pages)
24 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
24 November 2010Capitals not rolled up (2 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 January 2010Director's details changed for Jackie Boylan on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Jackie Boylan on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Andrea Wylie on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Andrea Wylie on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Andrea Wylie on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Jackie Boylan on 1 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 May 2009Ad 07/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 May 2009Ad 07/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 January 2009Return made up to 15/11/08; full list of members (3 pages)
27 January 2009Return made up to 15/11/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 December 2007Return made up to 15/11/07; full list of members (2 pages)
17 December 2007Return made up to 15/11/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 January 2007Return made up to 15/11/06; full list of members (2 pages)
26 January 2007Return made up to 15/11/06; full list of members (2 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 December 2005Return made up to 15/11/05; full list of members (2 pages)
12 December 2005Return made up to 15/11/05; full list of members (2 pages)
16 December 2004Return made up to 15/11/04; full list of members (7 pages)
16 December 2004Return made up to 15/11/04; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
5 December 2003Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2003Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
14 August 2003Registered office changed on 14/08/03 from: 12 adderstone crescent jesmond newcastle upon tyne NE2 2HH (1 page)
14 August 2003Registered office changed on 14/08/03 from: 12 adderstone crescent jesmond newcastle upon tyne NE2 2HH (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
29 November 2002Return made up to 15/11/02; full list of members (7 pages)
29 November 2002Return made up to 15/11/02; full list of members (7 pages)
8 October 2002Total exemption full accounts made up to 31 December 2001 (16 pages)
8 October 2002Total exemption full accounts made up to 31 December 2001 (16 pages)
21 February 2002Return made up to 15/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
21 February 2002Return made up to 15/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
24 December 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
24 December 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
10 August 2001Total exemption full accounts made up to 30 November 2000 (5 pages)
10 August 2001Total exemption full accounts made up to 30 November 2000 (5 pages)
23 January 2001Company name changed clearpulse LIMITED\certificate issued on 23/01/01 (2 pages)
23 January 2001Company name changed clearpulse LIMITED\certificate issued on 23/01/01 (2 pages)
22 December 2000Return made up to 15/11/00; full list of members (6 pages)
22 December 2000Return made up to 15/11/00; full list of members (6 pages)
19 December 2000Director resigned (1 page)
19 December 2000New secretary appointed;new director appointed (2 pages)
19 December 2000Secretary resigned;director resigned (1 page)
19 December 2000New secretary appointed;new director appointed (2 pages)
19 December 2000Secretary resigned;director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New secretary appointed;new director appointed (2 pages)
29 December 1999New secretary appointed;new director appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999Director resigned (1 page)
19 December 1999Registered office changed on 19/12/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
19 December 1999Registered office changed on 19/12/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
19 December 1999Secretary resigned (1 page)
19 December 1999Director resigned (1 page)
30 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 November 1999£ nc 100/901000 24/11/99 (1 page)
30 November 1999£ nc 100/901000 24/11/99 (1 page)
15 November 1999Incorporation (12 pages)
15 November 1999Incorporation (12 pages)