Company NameBlush Hair Limited
DirectorTina Louise Middleton
Company StatusActive
Company Number06397215
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Tina Louise Middleton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2007(1 day after company formation)
Appointment Duration16 years, 6 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address30 Minerva Close
Ancaster
Grantham
Lincolnshire
NG32 3LJ
Secretary NameTina Louise Middleton
NationalityBritish
StatusCurrent
Appointed12 October 2007(1 day after company formation)
Appointment Duration16 years, 6 months
RoleHairdresser
Correspondence Address30 Minerva Close
Ancaster
Grantham
Lincolnshire
NG32 3LJ
Director NameRonald Clinton Harrison
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(1 day after company formation)
Appointment Duration10 years, 7 months (resigned 14 May 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address80 Valley Road
Grantham
Lincolnshire
NG31 7ND
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Telephone01529 309911
Telephone regionSleaford

Location

Registered AddressBeaumont Accountancy Services First Floor,Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Tina Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth£1,095
Cash£159
Current Liabilities£31,310

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Filing History

22 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
13 December 2019Director's details changed for Ms Tina Louise Bailey on 13 December 2019 (2 pages)
13 December 2019Secretary's details changed for Tina Louise Bailey on 13 December 2019 (1 page)
13 December 2019Change of details for Ms Tina Louise Bailey as a person with significant control on 13 December 2019 (2 pages)
10 October 2019Confirmation statement made on 14 August 2019 with updates (5 pages)
10 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 October 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
14 August 2018Termination of appointment of Ronald Clinton Harrison as a director on 14 May 2018 (1 page)
4 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 May 2015Registered office address changed from C/O Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from C/O Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 June 2013Registered office address changed from 4 Westgate Sleaford Lincolnshire NG34 7PN on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 4 Westgate Sleaford Lincolnshire NG34 7PN on 18 June 2013 (1 page)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
7 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
6 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
19 November 2009Secretary's details changed for Tina Louise Bailey on 11 October 2009 (1 page)
19 November 2009Director's details changed for Ronald Clinton Harrison on 11 October 2009 (2 pages)
19 November 2009Director's details changed for Ronald Clinton Harrison on 11 October 2009 (2 pages)
19 November 2009Director's details changed for Tina Louise Bailey on 11 October 2009 (2 pages)
19 November 2009Director's details changed for Tina Louise Bailey on 11 October 2009 (2 pages)
19 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
19 November 2009Secretary's details changed for Tina Louise Bailey on 11 October 2009 (1 page)
5 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
5 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
28 January 2009Director and secretary's change of particulars / tina bailey / 01/11/2008 (1 page)
28 January 2009Return made up to 11/10/08; full list of members (4 pages)
28 January 2009Return made up to 11/10/08; full list of members (4 pages)
28 January 2009Director and secretary's change of particulars / tina bailey / 01/11/2008 (1 page)
7 January 2008Ad 31/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2008Ad 31/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 December 2007Registered office changed on 05/12/07 from: the old electrical workshop main street welby, granthem lincs NG32 3LT (1 page)
5 December 2007Registered office changed on 05/12/07 from: the old electrical workshop main street welby, granthem lincs NG32 3LT (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New secretary appointed;new director appointed (2 pages)
18 October 2007New secretary appointed;new director appointed (2 pages)
18 October 2007New director appointed (2 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Secretary resigned (1 page)
11 October 2007Incorporation (9 pages)
11 October 2007Incorporation (9 pages)