Haircare Limited LONDON


Haircare Limited was formally closed on 2023-08-16. Haircare was a private limited company that could have been found at 5Th Floor Grove House, 248A Marylebone Road, London, NW1 6BB. This company (formed on 1989-01-18).

The company was officially categorised as "hairdressing and other beauty treatment" (96020). The last confirmation statement was filed on 2020-07-12 and last time the annual accounts were filed was on 30 June 2017. 2015-07-12 is the date of the last annual return.

Haircare Limited Address / Contact

Office Address 5th Floor Grove House
Office Address2 248a Marylebone Road
Town London
Post code NW1 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02336232
Date of Incorporation Wed, 18th Jan 1989
Date of Dissolution Wed, 16th Aug 2023
Industry Hairdressing and other beauty treatment
End of financial Year 28th December
Company age 34 years old
Account next due date Thu, 19th Mar 2020
Account last made up date Fri, 30th Jun 2017
Next confirmation statement due date Mon, 26th Jul 2021
Last confirmation statement dated Sun, 12th Jul 2020

Company staff

Aletta B.

Position: Director

Appointed: 19 March 2020

Resigned: 01 October 2021

Andrew L.

Position: Director

Appointed: 21 October 2017

Resigned: 02 August 2018

Michael R.

Position: Director

Appointed: 21 October 2017

Resigned: 19 March 2020

Eric B.

Position: Director

Appointed: 26 June 2012

Resigned: 02 August 2018

Brent M.

Position: Director

Appointed: 26 June 2012

Resigned: 04 January 2013

Jacqueline L.

Position: Director

Appointed: 30 June 2008

Resigned: 13 September 2019

Mary M.

Position: Director

Appointed: 30 June 2008

Resigned: 28 May 2010

Eric B.

Position: Secretary

Appointed: 22 October 2004

Resigned: 02 August 2018

Michael H.

Position: Director

Appointed: 03 February 2003

Resigned: 19 October 2017

Raymond D.

Position: Director

Appointed: 03 February 2003

Resigned: 29 June 2008

Bert G.

Position: Secretary

Appointed: 18 December 2002

Resigned: 22 October 2004

Randy P.

Position: Director

Appointed: 18 December 2002

Resigned: 26 June 2012

Paul F.

Position: Director

Appointed: 18 December 2002

Resigned: 26 June 2012

Richard F.

Position: Secretary

Appointed: 26 September 1995

Resigned: 18 December 2002

Anne H.

Position: Director

Appointed: 24 July 1991

Resigned: 18 December 2002

Roger R.

Position: Director

Appointed: 24 July 1991

Resigned: 18 December 2002

People with significant control

Michael R.

Notified on 21 October 2017
Nature of control: 75,01-100% shares

Regis Corporation

7201 Metro Boulevard, Minneapolis, Minnesota, 55439, United States

Legal authority Minnesota, Usa
Legal form Publicly Traded Company
Notified on 21 October 2017
Ceased on 2 August 2018
Nature of control: 50,01-75% shares

Rhs Uk Holdings Limited

First Floor Lynchgate House Cannon Park Shopping Centre, Canley, Coventry, CV4 7EH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04550380
Notified on 6 April 2016
Ceased on 21 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 2019/12/28
filed on: 13th, March 2020
Free Download (1 page)

Company search