Marton
Middlesbrough
TS7 8BH
Director Name | Mrs Louise Morten-Holden |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 January 2015(same day as company formation) |
Role | Student Nurse |
Country of Residence | England |
Correspondence Address | 6 Moortown Road New Marske Redcar TS11 8DA |
Director Name | Mrs Jacqueline Holden |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Stokesley Road Marton-In-Cleveland Middlesbrough TS7 8DX |
Website | www.eraseaesthetics.com |
---|---|
Telephone | 07 487513563 |
Telephone region | Mobile |
Registered Address | 28 Stokesley Road Marton-In-Cleveland Middlesbrough TS7 8DX |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Marton East |
Built Up Area | Teesside |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
31 August 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
---|---|
21 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
22 September 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
31 January 2022 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
15 June 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
22 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
1 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
2 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
22 August 2018 | Statement of capital following an allotment of shares on 1 February 2017
|
12 February 2018 | Registered office address changed from 28 Stokesley Road Marton-in-Cleveland Middlesbrough Cleveland TS7 8DT England to 28 Stokesley Road Marton-in-Cleveland Middlesbrough TS7 8DX on 12 February 2018 (1 page) |
12 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Registered office address changed from 2 Laurel Road Marton-in-Cleveland Middlesbrough Cleveland TS7 8BH England to 28 Stokesley Road Marton-in-Cleveland Middlesbrough Cleveland TS7 8DT on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 2 Laurel Road Marton-in-Cleveland Middlesbrough Cleveland TS7 8BH England to 28 Stokesley Road Marton-in-Cleveland Middlesbrough Cleveland TS7 8DT on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 28 Stokesley Road Marton-in-Cleveland Middlesbrough Cleveland TS7 8DT England to 28 Stokesley Road Marton-in-Cleveland Middlesbrough Cleveland TS7 8DT on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 28 Stokesley Road Marton-in-Cleveland Middlesbrough Cleveland TS7 8DT England to 28 Stokesley Road Marton-in-Cleveland Middlesbrough Cleveland TS7 8DT on 7 March 2016 (1 page) |
7 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
10 September 2015 | Appointment of Mrs Jacqueline Holden as a director on 1 July 2015 (2 pages) |
10 September 2015 | Appointment of Mrs Jacqueline Holden as a director on 1 July 2015 (2 pages) |
10 September 2015 | Appointment of Mrs Jacqueline Holden as a director on 1 July 2015 (2 pages) |
1 September 2015 | Registered office address changed from 6 Moortown Road New Marske Redcar TS11 8DA England to 2 Laurel Road Marton-in-Cleveland Middlesbrough Cleveland TS7 8BH on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 6 Moortown Road New Marske Redcar TS11 8DA England to 2 Laurel Road Marton-in-Cleveland Middlesbrough Cleveland TS7 8BH on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 6 Moortown Road New Marske Redcar TS11 8DA England to 2 Laurel Road Marton-in-Cleveland Middlesbrough Cleveland TS7 8BH on 1 September 2015 (1 page) |
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|