ADVANCED MEDICAL AESTHETICS LTD
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 2NE
Company number 04727247
Status Active
Incorporation Date 8 April 2003
Company Type Private Limited Company
Address 8 COLLEGE STREET, GLOUCESTER, UNITED KINGDOM, GL1 2NE
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Registered office address changed from North Warehouse Commercial Road the Docks Gloucester Glos GL1 2FB to 8 College Street Gloucester GL1 2NE on 6 September 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of ADVANCED MEDICAL AESTHETICS LTD are www.advancedmedicalaesthetics.co.uk, and www.advanced-medical-aesthetics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Advanced Medical Aesthetics Ltd is a Private Limited Company. The company registration number is 04727247. Advanced Medical Aesthetics Ltd has been working since 08 April 2003. The present status of the company is Active. The registered address of Advanced Medical Aesthetics Ltd is 8 College Street Gloucester United Kingdom Gl1 2ne. The company`s financial liabilities are £2.98k. It is £-1.72k against last year. And the total assets are £5.99k, which is £-0.64k against last year. DIGGLE, Kathleen Elizabeth is a Secretary of the company. DIGGLE, John, Dr is a Director of the company. DIGGLE, Kathleen Elizabeth is a Director of the company. Secretary PICK, Gaynor has been resigned. Secretary THOMAS, Samuel Jeffrey, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOLGATE, Nigel John, Dr has been resigned. Director PICK, Gaynor has been resigned. Director THOMAS, Ann Elizabeth, Dr has been resigned. Director THOMAS, Samuel Jeffrey, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Specialists medical practice activities".


advanced medical aesthetics Key Finiance

LIABILITIES £2.98k
-37%
CASH n/a
TOTAL ASSETS £5.99k
-10%
All Financial Figures

Current Directors

Secretary
DIGGLE, Kathleen Elizabeth
Appointed Date: 01 August 2010

Director
DIGGLE, John, Dr
Appointed Date: 08 April 2003
68 years old

Director
DIGGLE, Kathleen Elizabeth
Appointed Date: 01 April 2012
70 years old

Resigned Directors

Secretary
PICK, Gaynor
Resigned: 01 November 2006
Appointed Date: 08 April 2003

Secretary
THOMAS, Samuel Jeffrey, Dr
Resigned: 19 August 2010
Appointed Date: 17 April 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 April 2003
Appointed Date: 08 April 2003

Director
HOLGATE, Nigel John, Dr
Resigned: 19 August 2010
Appointed Date: 08 April 2003
70 years old

Director
PICK, Gaynor
Resigned: 01 November 2006
Appointed Date: 08 April 2003
66 years old

Director
THOMAS, Ann Elizabeth, Dr
Resigned: 19 August 2010
Appointed Date: 08 April 2003
74 years old

Director
THOMAS, Samuel Jeffrey, Dr
Resigned: 19 August 2010
Appointed Date: 08 April 2003
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 April 2003
Appointed Date: 08 April 2003

Persons With Significant Control

Dr John Diggle
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kathleen Elizabeth Diggle
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVANCED MEDICAL AESTHETICS LTD Events

10 Apr 2017
Confirmation statement made on 8 April 2017 with updates
06 Sep 2016
Registered office address changed from North Warehouse Commercial Road the Docks Gloucester Glos GL1 2FB to 8 College Street Gloucester GL1 2NE on 6 September 2016
27 May 2016
Total exemption small company accounts made up to 30 April 2016
12 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 600

28 May 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 47 more events
16 Apr 2003
New director appointed
16 Apr 2003
New director appointed
09 Apr 2003
Secretary resigned
09 Apr 2003
Director resigned
08 Apr 2003
Incorporation