Uk Aesthetic Ltd MANCHESTER


Founded in 2015, Uk Aesthetic, classified under reg no. 09931584 is an active company. Currently registered at C/o Mitchell Charlesworth, 3rd Floor M2 5GP, Manchester the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Gary R., Corinna R.. Of them, Gary R., Corinna R. have been with the company the longest, being appointed on 29 December 2015. As of 7 June 2024, our data shows no information about any ex officers on these positions.

Uk Aesthetic Ltd Address / Contact

Office Address C/o Mitchell Charlesworth, 3rd Floor
Office Address2 44 Peter Street
Town Manchester
Post code M2 5GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09931584
Date of Incorporation Tue, 29th Dec 2015
Industry General medical practice activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Gary R.

Position: Director

Appointed: 29 December 2015

Corinna R.

Position: Director

Appointed: 29 December 2015

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Gary R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Corinna R. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary R.

Notified on 28 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Corinna R.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand576 5321 237 6621 470 4251 526 0591 735 0981 697 6262 276 354
Current Assets 1 237 6621 470 6481 715 2821 925 6811 888 7462 465 780
Debtors  223189 223190 583191 120189 426
Net Assets Liabilities465 0501 088 2501 292 6901 673 5311 875 4441 659 5842 278 020
Other Debtors  223189 223190 583191 120189 426
Property Plant Equipment8 2256 1694 627106 59269 29132 2601 837
Other
Accumulated Depreciation Impairment Property Plant Equipment2 7414 7976 33944 00481 305118 336148 759
Additions Other Than Through Business Combinations Property Plant Equipment10 966  139 630   
Average Number Employees During Period   2333
Corporation Tax Payable118 506154 381180 785125 70772 420216 969177 801
Creditors119 707155 581182 585130 222106 363253 357189 138
Dividends Paid 20 000550 000278 926   
Increase From Depreciation Charge For Year Property Plant Equipment2 7412 0561 54237 66537 30137 03130 423
Issue Equity Instruments  1    
Net Current Assets Liabilities456 8251 082 0811 288 0631 585 0601 819 3181 635 3892 276 642
Number Shares Issued Fully Paid  1    
Other Creditors1 2011 2001 8004 51533 94336 38811 337
Par Value Share  1    
Profit Loss 643 200754 439659 767   
Property Plant Equipment Gross Cost10 96610 96610 966150 596150 596150 596 
Provisions For Liabilities Balance Sheet Subtotal   18 12113 1658 065459
Taxation Social Security Payable118 506154 381     
Total Assets Less Current Liabilities 1 088 2501 292 6901 691 6521 888 6091 667 6492 278 479

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Persons with significant control Resolution
Confirmation statement with no updates 2023/12/28
filed on: 2nd, January 2024
Free Download (3 pages)

Company search