Company NameBodhi Zen Clinic Limited
DirectorZoe Joanne Reynolds
Company StatusActive
Company Number09956474
CategoryPrivate Limited Company
Incorporation Date18 January 2016(8 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Zoe Joanne Reynolds
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence AddressKensington House Kensington House
3 Kensington
Bishop Auckland
Durham
DL14 6HX
Director NameMr Tony Miles
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address8 Lichfield Road
Stafford
Staffordshire
ST17 4JX

Location

Registered AddressKensington House Kensington House
3 Kensington
Bishop Auckland
Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Filing History

27 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
14 January 2020Registered office address changed from 8 Lichfield Road Stafford Staffordshire ST17 4JX United Kingdom to Kensington House Kensington House 3 Kensington Bishop Auckland Durham DL14 6HX on 14 January 2020 (1 page)
17 December 2019Change of details for Miss Zoe Joanne Reynolds as a person with significant control on 17 December 2019 (2 pages)
17 December 2019Director's details changed for Miss Zoe Joanne Reynolds on 17 December 2019 (2 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 January 2019Change of details for Miss Zoe Joanne Reynolds as a person with significant control on 9 January 2018 (2 pages)
9 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 September 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 September 2017Current accounting period shortened from 31 January 2017 to 30 June 2016 (1 page)
12 September 2017Current accounting period shortened from 31 January 2017 to 30 June 2016 (1 page)
13 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
22 August 2016Termination of appointment of Tony Miles as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Tony Miles as a director on 22 August 2016 (1 page)
18 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-18
  • GBP 1
(22 pages)
18 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-18
  • GBP 1
(22 pages)