Serenity Beauty Clinic Limited HALIFAX


Founded in 2012, Serenity Beauty Clinic, classified under reg no. 08116820 is an active company. Currently registered at Horley Green House Horley Green Road HX3 6AS, Halifax the company has been in the business for thirteen years. Its financial year was closed on Wed, 30th Apr and its latest financial statement was filed on 2023-04-30.

The company has one director. Kathryn J., appointed on 25 June 2012. There are currently no secretaries appointed. As of 7 July 2025, there were 2 ex directors - Helen H., Karen F. and others listed below. There were no ex secretaries.

Serenity Beauty Clinic Limited Address / Contact

Office Address Horley Green House Horley Green Road
Office Address2 Claremount
Town Halifax
Post code HX3 6AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08116820
Date of Incorporation Mon, 25th Jun 2012
Industry Hairdressing and other beauty treatment
End of financial Year 30th April
Company age 13 years old
Account next due date Fri, 31st Jan 2025 (157 days after)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Kathryn J.

Position: Director

Appointed: 25 June 2012

Helen H.

Position: Director

Appointed: 25 June 2012

Resigned: 25 June 2012

Karen F.

Position: Director

Appointed: 25 June 2012

Resigned: 19 January 2024

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Kathryn J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Karen F. This PSC owns 25-50% shares and has 25-50% voting rights.

Kathryn J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karen F.

Notified on 6 April 2016
Ceased on 19 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth8 60011 2029 099        
Balance Sheet
Cash Bank In Hand5 1373 3642 509        
Cash Bank On Hand  2 5093 8478 1456 23611 56713 7929 2095 1945 282
Current Assets17 43215 92813 28015 25321 49820 00523 93022 57319 00915 15012 613
Debtors1 6531 5191 2581 2009991 0506782 0191 9974 3553 635
Net Assets Liabilities     10 08512 47412 88414 1029 95710 099
Other Debtors       1 4311 4313 6353 635
Property Plant Equipment  4 8544 1263 5072 9816 6385 9225 1534 3424 102
Stocks Inventory10 64211 0459 513        
Tangible Fixed Assets6 7185 7104 854        
Total Inventories  9 51310 20612 35412 71911 6856 7627 8035 6013 696
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve8 59811 2009 097        
Shareholder Funds8 60011 2029 099        
Other
Accrued Liabilities  7208097207203 7203 7203 720720720
Accumulated Depreciation Impairment Property Plant Equipment  3 6594 3875 0065 5326 1957 2408 1588 9699 634
Average Number Employees During Period   56753533
Corporation Tax Payable  188596141 2319361 056537
Creditors  9 03510 77214 40012 90116 83314 4869 0818 7105 791
Creditors Due Within One Year15 55010 4369 035        
Increase From Depreciation Charge For Year Property Plant Equipment   7286195266631 045918811665
Net Current Assets Liabilities1 8825 4924 2454 4817 0987 1047 0978 0879 9286 4406 822
Number Shares Allotted 22        
Other Creditors  1 8252 1133 7621 9571 4382 6181 2691 9681 207
Other Taxation Social Security Payable   342360290309316   
Par Value Share 11        
Prepayments  1 2581 2009991 050678588566720 
Property Plant Equipment Gross Cost  8 5138 5138 5138 51312 83313 16213 31113 31113 736
Provisions For Liabilities Balance Sheet Subtotal      1 2611 125979825825
Share Capital Allotted Called Up Paid222        
Tangible Fixed Assets Cost Or Valuation8 5138 513         
Tangible Fixed Assets Depreciation1 7952 8033 659        
Tangible Fixed Assets Depreciation Charged In Period 1 008856        
Total Additions Including From Business Combinations Property Plant Equipment      4 320329149 425
Total Assets Less Current Liabilities8 60011 2029 0998 60710 60510 08513 73514 00915 08110 78210 924
Trade Creditors Trade Payables  1 4921 7191161171    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control 2024-01-19
filed on: 5th, August 2024
Free Download (1 page)

Company search

Advertisements