The Hair Clinic Limited BRIGHTON


The Hair Clinic started in year 1994 as Private Limited Company with registration number 02900806. The The Hair Clinic company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Brighton at 28-29 Carlton Terrace. Postal code: BN41 1UR. Since Thu, 8th Apr 1999 The Hair Clinic Limited is no longer carrying the name J Simons.

At present there are 2 directors in the the firm, namely Lee C. and David C.. In addition one secretary - Jason C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Hair Clinic Limited Address / Contact

Office Address 28-29 Carlton Terrace
Office Address2 Portslade
Town Brighton
Post code BN41 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02900806
Date of Incorporation Tue, 22nd Feb 1994
Industry Other human health activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Lee C.

Position: Director

Appointed: 13 February 2023

Jason C.

Position: Secretary

Appointed: 30 July 2012

David C.

Position: Director

Appointed: 01 June 2004

Sandra C.

Position: Secretary

Appointed: 01 June 2004

Resigned: 30 July 2012

Christopher H.

Position: Director

Appointed: 24 November 2003

Resigned: 16 March 2004

Joan S.

Position: Director

Appointed: 24 May 2002

Resigned: 28 June 2005

David C.

Position: Director

Appointed: 10 April 1995

Resigned: 31 October 1995

Joan S.

Position: Secretary

Appointed: 31 December 1994

Resigned: 01 June 2004

David W.

Position: Secretary

Appointed: 23 June 1994

Resigned: 31 December 1994

Christopher H.

Position: Director

Appointed: 23 June 1994

Resigned: 12 March 2004

Jack S.

Position: Director

Appointed: 23 June 1994

Resigned: 28 June 2005

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1994

Resigned: 23 June 1994

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 22 February 1994

Resigned: 23 June 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is David C. The abovementioned PSC and has 75,01-100% shares.

David C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

J Simons April 8, 1999
Bowater Holdings June 22, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-21 252-21 951      
Balance Sheet
Cash Bank In Hand6 1111 631      
Cash Bank On Hand 1 6317 1629 5507 3764 07911 33020 878
Current Assets6 9122 0867 73110 63910 4696 35412 45220 878
Debtors8014555691 0893 0932 2751 122 
Other Debtors 301301301301301301 
Property Plant Equipment 4771 7221 3291 029935715602
Tangible Fixed Assets561477      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-21 254-21 953      
Shareholder Funds-21 252-21 951      
Other
Accrued Liabilities 3 482      
Accumulated Depreciation Impairment Property Plant Equipment 15 03215 32815 72116 02116 33216 55216 665
Average Number Employees During Period  323333
Corporation Tax Payable  1 7222 256821 5831 928
Corporation Tax Recoverable 154   821821 
Creditors 24 51423 27016 83813 17013 84811 84612 875
Creditors Due Within One Year28 72524 514      
Increase From Depreciation Charge For Year Property Plant Equipment  296393300311220113
Net Current Assets Liabilities-21 813-22 428-15 539-6 199-2 701-7 4946068 003
Number Shares Allotted 2      
Other Creditors 9 64213 49210 0148 2069 5147 9528 355
Other Remaining Borrowings 7 1884 3752 514610   
Other Taxation Social Security Payable 3 7013 6792 0541 5391 539598666
Par Value Share 1      
Property Plant Equipment Gross Cost 15 50917 05017 05017 05017 26717 267 
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Cost Or Valuation15 509       
Tangible Fixed Assets Depreciation14 94815 032      
Tangible Fixed Assets Depreciation Charged In Period 84      
Total Additions Including From Business Combinations Property Plant Equipment  1 541  217  
Total Assets Less Current Liabilities-21 252-21 951-13 817-4 870-1 672-6 5591 3218 605
Trade Creditors Trade Payables 5012  1  
Trade Debtors Trade Receivables  2687882 7921 153  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 31st, May 2023
Free Download (7 pages)

Company search

Advertisements