First Clinical Aesthetics Limited BASILDON


Founded in 2016, First Clinical Aesthetics, classified under reg no. 10435550 is an active company. Currently registered at 4 Capricorn Centre SS14 3JJ, Basildon the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has one director. Amy W., appointed on 31 March 2019. There are currently no secretaries appointed. As of 30 April 2024, there were 5 ex directors - Amanda S., Shane S. and others listed below. There were no ex secretaries.

First Clinical Aesthetics Limited Address / Contact

Office Address 4 Capricorn Centre
Office Address2 Cranes Farm Road
Town Basildon
Post code SS14 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10435550
Date of Incorporation Wed, 19th Oct 2016
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Amy W.

Position: Director

Appointed: 31 March 2019

Amanda S.

Position: Director

Appointed: 08 June 2018

Resigned: 31 March 2019

Shane S.

Position: Director

Appointed: 07 June 2018

Resigned: 08 June 2018

Amanda S.

Position: Director

Appointed: 01 December 2017

Resigned: 07 June 2018

Toni M.

Position: Director

Appointed: 19 October 2016

Resigned: 01 December 2017

Lynne R.

Position: Director

Appointed: 19 October 2016

Resigned: 01 December 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 6 names. As BizStats established, there is Amy W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Amanda S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Shane S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Amy W.

Notified on 31 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amanda S.

Notified on 8 June 2018
Ceased on 31 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shane S.

Notified on 6 June 2018
Ceased on 8 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amanda S.

Notified on 1 December 2017
Ceased on 7 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lynne R.

Notified on 19 October 2016
Ceased on 1 December 2017
Nature of control: 25-50% shares

David M.

Notified on 19 October 2016
Ceased on 1 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand 10 8965 433 5 743 
Net Assets Liabilities-2 591-808-1 971-4 529-6 149-20 693
Property Plant Equipment595506431366311264
Current Assets    12 099224
Debtors    5 000 
Other Debtors    5 000 
Total Inventories    1 356224
Other
Accumulated Depreciation Impairment Property Plant Equipment118207282347402449
Amounts Owed To Group Undertakings478478478478478478
Creditors3 18612 1147 7534 82517 00017 000
Fixed Assets595     
Increase From Depreciation Charge For Year Property Plant Equipment 8975655547
Net Current Assets Liabilities-3 186-1 218-2 320-4 82510 599-3 898
Other Creditors1 3809 8487 1062 3481 0213 582
Other Taxation Social Security Payable 160160   
Property Plant Equipment Gross Cost713713713713713 
Provisions For Liabilities Balance Sheet Subtotal 9682705959
Total Assets Less Current Liabilities-2 591-712-1 889-4 45910 910-3 634
Trade Creditors Trade Payables1 3281 6289111
Bank Borrowings Overdrafts   1 99817 00017 000

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements