Medispa Group Limited CHESTER


Founded in 2016, Medispa Group, classified under reg no. 10186486 is an active company. Currently registered at Chester Medispa Frodsham Court CH1 3JT, Chester the company has been in the business for 8 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has one director. Tarsem D., appointed on 8 December 2017. There are currently no secretaries appointed. As of 1 May 2024, there were 3 ex directors - Malcolm W., Jane W. and others listed below. There were no ex secretaries.

Medispa Group Limited Address / Contact

Office Address Chester Medispa Frodsham Court
Office Address2 Frodsham Street
Town Chester
Post code CH1 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10186486
Date of Incorporation Wed, 18th May 2016
Industry Hairdressing and other beauty treatment
Industry Physical well-being activities
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Tarsem D.

Position: Director

Appointed: 08 December 2017

Malcolm W.

Position: Director

Appointed: 08 December 2017

Resigned: 04 April 2018

Jane W.

Position: Director

Appointed: 18 May 2016

Resigned: 08 December 2017

Caroline S.

Position: Director

Appointed: 18 May 2016

Resigned: 08 December 2017

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we identified, there is Malcolm W. This PSC and has 25-50% shares. The second one in the persons with significant control register is Tarsem D. This PSC owns 25-50% shares. Then there is Caroline S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Malcolm W.

Notified on 8 December 2017
Nature of control: 25-50% shares

Tarsem D.

Notified on 8 December 2017
Nature of control: 25-50% shares

Caroline S.

Notified on 18 May 2016
Ceased on 8 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Jane S.

Notified on 18 May 2016
Ceased on 8 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand3131    
Current Assets6 1884 8458 4917 6317 5217 424
Debtors5 8754 844    
Net Assets Liabilities4 4754 1938 4917 6317 5217 424
Other
Creditors1 713652    
Net Current Assets Liabilities4 4744 1938 4917 6317 5217 424
Total Assets Less Current Liabilities4 4744 1938 4917 6317 5217 424

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
Free Download

Company search

Advertisements