Company NameThe Bra Clinic Ltd
DirectorSusan Elizabeth Cooper
Company StatusActive
Company Number05656417
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Susan Elizabeth Cooper
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2005(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address9 Roseworth
Great Broughton
Middlesbrough
North Yorkshire
TS9 7EN
Secretary NameRobert John Cooper
NationalityBritish
StatusCurrent
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Roseworth
Great Broughton
Middlesbrough
North Yorkshire
TS9 7EN
Director NameMrs Jacqueline Dixon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Roseworth, Great Broughton
Middlesbrough
North Yorkshire
TS9 7EN

Contact

Websitewww.thebraclinic.co.uk/
Telephone07 918656628
Telephone regionMobile

Location

Registered AddressRoom 8 14 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Shareholders

600 at £1Susan Cooper
60.00%
Ordinary
300 at £1Jacqueline Dixon
30.00%
Ordinary
100 at £1Robert John Cooper
10.00%
Ordinary

Financials

Year2014
Net Worth-£13,763
Cash£2,873
Current Liabilities£1,143

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

11 February 2021Registered office address changed from 9 Roseworth, Great Broughton Middlesbrough North Yorkshire TS9 7EN to Room 8 14 Roseberry Court Stokesley Middlesbrough TS9 5QT on 11 February 2021 (1 page)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 February 2016Termination of appointment of Jacqueline Dixon as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Jacqueline Dixon as a director on 26 February 2016 (1 page)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(5 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(5 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(5 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
22 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Appointment of Mrs Jacqueline Dixon as a director (2 pages)
21 June 2012Appointment of Mrs Jacqueline Dixon as a director (2 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Susan Elizabeth Cooper on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Susan Elizabeth Cooper on 15 January 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Return made up to 16/12/08; full list of members (3 pages)
22 December 2008Return made up to 16/12/08; full list of members (3 pages)
15 January 2008Return made up to 16/12/07; full list of members (2 pages)
15 January 2008Return made up to 16/12/07; full list of members (2 pages)
23 September 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
23 September 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2007Return made up to 16/12/06; full list of members (6 pages)
11 January 2007Return made up to 16/12/06; full list of members (6 pages)
16 December 2005Incorporation (12 pages)
16 December 2005Incorporation (12 pages)