You are here: bizstats.co.uk > a-z index > A list > AN list

An-aesthetic Specialists Ltd WILMSLOW


Founded in 2016, An-aesthetic Specialists, classified under reg no. 10055052 is an active company. Currently registered at Sandison Easson & Co Rex Building SK9 1HY, Wilmslow the company has been in the business for 8 years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on April 5, 2022.

At present there are 2 directors in the the company, namely Moothedath H. and Reshma T.. In addition one secretary - Moothedath H. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

An-aesthetic Specialists Ltd Address / Contact

Office Address Sandison Easson & Co Rex Building
Office Address2 Alderley Road
Town Wilmslow
Post code SK9 1HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10055052
Date of Incorporation Thu, 10th Mar 2016
Industry General medical practice activities
End of financial Year 5th April
Company age 8 years old
Account next due date Fri, 5th Jan 2024 (111 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Moothedath H.

Position: Secretary

Appointed: 10 March 2016

Moothedath H.

Position: Director

Appointed: 10 March 2016

Reshma T.

Position: Director

Appointed: 10 March 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Reshma T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Moothedath H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Reshma T., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Reshma T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Moothedath H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Reshma T.

Notified on 6 April 2016
Ceased on 10 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand   105 356121 257149 116157 673
Current Assets42 71261 70991 169117 054135 158159 540169 134
Debtors   11 69813 90110 42411 461
Net Assets Liabilities27 66148 63775 824102 157 145 524154 957
Other
Accrued Liabilities   1 2011 2001 2961 949
Accumulated Depreciation Impairment Property Plant Equipment      113
Average Number Employees During Period  22222
Corporation Tax Payable   7 1155 0207 0523 000
Creditors15 05113 07215 34514 89715 59914 01614 699
Increase From Depreciation Charge For Year Property Plant Equipment      113
Net Current Assets Liabilities27 66148 63775 824102 157119 559145 524154 435
Number Shares Issued Fully Paid    252550
Par Value Share    111
Property Plant Equipment Gross Cost      757
Provisions For Liabilities Balance Sheet Subtotal      122
Total Additions Including From Business Combinations Property Plant Equipment      757
Total Assets Less Current Liabilities27 66148 63775 824102 157119 559145 524155 079
Trade Debtors Trade Receivables   11 69813 90110 42411 461

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Persons with significant control
Confirmation statement with no updates March 9, 2024
filed on: 20th, March 2024
Free Download (3 pages)

Company search