Company NameMedical Aesthetics And Wellbeing Ltd
DirectorGina Frances Middleton
Company StatusActive
Company Number10138296
CategoryPrivate Limited Company
Incorporation Date21 April 2016(7 years, 11 months ago)
Previous NameQuestkirk Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMiss Gina Frances Middleton
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2017(10 months, 2 weeks after company formation)
Appointment Duration7 years
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address10 Ravensworth Avenue
Eighton Banks
Gateshead
NE9 7HP
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

Location

Registered AddressBraeside The Green
Wall
Hexham
NE46 4DX
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishWall
WardHumshaugh
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

25 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
22 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
8 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
22 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-21
(3 pages)
22 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-21
(3 pages)
7 March 2017Termination of appointment of Ceri Richard John as a director on 5 March 2017 (1 page)
7 March 2017Termination of appointment of Ceri Richard John as a director on 5 March 2017 (1 page)
6 March 2017Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to 10 Ravensworth Avenue Eighton Banks Gateshead NE9 7HP on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to 10 Ravensworth Avenue Eighton Banks Gateshead NE9 7HP on 6 March 2017 (1 page)
5 March 2017Appointment of Miss Gina Frances Middleton as a director on 5 March 2017 (2 pages)
5 March 2017Appointment of Miss Gina Frances Middleton as a director on 5 March 2017 (2 pages)
21 April 2016Incorporation
Statement of capital on 2016-04-21
  • GBP 1
(27 pages)
21 April 2016Incorporation
Statement of capital on 2016-04-21
  • GBP 1
(27 pages)