Company NameMy New Hair
Company StatusActive
Company Number06856066
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 March 2009(15 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Ann Fox
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2009(same day as company formation)
RoleDirector Of Clinical Care And Patient Safety
Country of ResidenceEngland
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMr Nigel Simpson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(3 years after company formation)
Appointment Duration12 years
RoleSupply Chain Manager
Country of ResidenceEngland
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMr Darren Stuart
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(3 years after company formation)
Appointment Duration12 years
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMrs Joanne Cecilia Atkinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(3 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RolePrincipal Academic Lecturer
Country of ResidenceEngland
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameHilary Susan Balckburn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCoordinator Of Not For Profit Organisation
Correspondence AddressBarwell Mill Road
West Chiltington
West Sussex
RH20 2QN
Director NameMr Trevor Sorbie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleHairdresser
Correspondence AddressFlat 41
The Panoramic, 152 Grosvenor Road
London
SW1V 3JL
Secretary NameMiss Jane Margaret Helen Henry
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westmoreland Place
London
SW1V 4AB

Contact

Websitemynewhair.org/Home.aspx

Location

Registered AddressDebere Limited
Swallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£54,101
Net Worth£35,166
Cash£20,756
Current Liabilities£4,994

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 Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

25 October 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
25 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
31 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
24 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
26 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
27 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
28 March 2017Director's details changed for Mrs Ann Fox on 18 March 2017 (2 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
28 March 2017Director's details changed for Mrs Ann Fox on 18 March 2017 (2 pages)
1 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
1 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
24 March 2016Registered office address changed from C/O Tt Accounting Services Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 24 March 2016 (1 page)
24 March 2016Register inspection address has been changed from Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN United Kingdom to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ (1 page)
24 March 2016Director's details changed for Mr Nigel Simpson on 2 July 2015 (2 pages)
24 March 2016Register inspection address has been changed from Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN United Kingdom to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ (1 page)
24 March 2016Annual return made up to 23 March 2016 no member list (5 pages)
24 March 2016Annual return made up to 23 March 2016 no member list (5 pages)
24 March 2016Director's details changed for Mr Nigel Simpson on 2 July 2015 (2 pages)
24 March 2016Register(s) moved to registered inspection location C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ (1 page)
24 March 2016Registered office address changed from C/O Tt Accounting Services Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 24 March 2016 (1 page)
24 March 2016Register(s) moved to registered inspection location C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ (1 page)
27 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
30 June 2015Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to C/O Tt Accounting Services Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to C/O Tt Accounting Services Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 30 June 2015 (1 page)
1 April 2015Annual return made up to 23 March 2015 no member list (3 pages)
1 April 2015Annual return made up to 23 March 2015 no member list (3 pages)
2 March 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 2 March 2015 (1 page)
22 August 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
22 August 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
3 April 2014Annual return made up to 23 March 2014 no member list (4 pages)
3 April 2014Annual return made up to 23 March 2014 no member list (4 pages)
14 June 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
14 June 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
27 March 2013Register inspection address has been changed from A2 Yeoman Way Yeoman Gate Worthing West Sussex BN13 3QZ United Kingdom (1 page)
27 March 2013Annual return made up to 23 March 2013 no member list (5 pages)
27 March 2013Annual return made up to 23 March 2013 no member list (5 pages)
27 March 2013Register inspection address has been changed from A2 Yeoman Way Yeoman Gate Worthing West Sussex BN13 3QZ United Kingdom (1 page)
27 March 2013Register(s) moved to registered office address (1 page)
27 March 2013Register(s) moved to registered office address (1 page)
13 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
17 September 2012Appointment of Mrs Joanne Cecilia Atkinson as a director (2 pages)
17 September 2012Appointment of Mrs Joanne Cecilia Atkinson as a director (2 pages)
12 September 2012Registered office address changed from a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom on 12 September 2012 (1 page)
12 September 2012Director's details changed for Mr Nigel Simpson on 12 September 2012 (2 pages)
12 September 2012Director's details changed for Mrs Ann Fox on 12 September 2012 (2 pages)
12 September 2012Director's details changed for Mr Nigel Simpson on 12 September 2012 (2 pages)
12 September 2012Director's details changed for Mrs Ann Fox on 12 September 2012 (2 pages)
12 September 2012Registered office address changed from a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom on 12 September 2012 (1 page)
23 May 2012Appointment of Mr Darren Stuart as a director (2 pages)
23 May 2012Appointment of Mr Nigel Simpson as a director (2 pages)
23 May 2012Appointment of Mr Nigel Simpson as a director (2 pages)
23 May 2012Appointment of Mr Darren Stuart as a director (2 pages)
22 May 2012Annual return made up to 23 March 2012 no member list (3 pages)
22 May 2012Annual return made up to 23 March 2012 no member list (3 pages)
21 May 2012Termination of appointment of Hilary Balckburn as a director (1 page)
21 May 2012Termination of appointment of Hilary Balckburn as a director (1 page)
19 January 2012Registered office address changed from 11 Welbeck Street London W1G 9XZ United Kingdom on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 11 Welbeck Street London W1G 9XZ United Kingdom on 19 January 2012 (1 page)
6 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
22 December 2011Termination of appointment of Jane Henry as a secretary (1 page)
22 December 2011Termination of appointment of Jane Henry as a secretary (1 page)
15 December 2011Register inspection address has been changed from Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom (1 page)
15 December 2011Register inspection address has been changed from Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom (1 page)
7 July 2011Annual return made up to 23 March 2011 no member list (5 pages)
7 July 2011Annual return made up to 23 March 2011 no member list (5 pages)
5 July 2011Director's details changed (2 pages)
5 July 2011Director's details changed (2 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
18 June 2010Annual return made up to 23 March 2010 no member list (4 pages)
18 June 2010Annual return made up to 23 March 2010 no member list (4 pages)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 15 June 2010 (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 15 June 2010 (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Termination of appointment of Trevor Sorbie as a director (2 pages)
19 May 2010Termination of appointment of Trevor Sorbie as a director (2 pages)
6 July 2009Memorandum and Articles of Association (29 pages)
6 July 2009Memorandum and Articles of Association (29 pages)
6 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 March 2009Incorporation (40 pages)
23 March 2009Incorporation (40 pages)