THE WHITE ROSE SCHOOL OF BEAUTY AND COMPLEMENTARY THERAPIES LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 3AL

Company number 03172520
Status Active
Incorporation Date 14 March 1996
Company Type Private Limited Company
Address 18-22 ANGEL CRESCENT, BRIDGWATER, SOMERSET, TA6 3AL
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 4.68 . The most likely internet sites of THE WHITE ROSE SCHOOL OF BEAUTY AND COMPLEMENTARY THERAPIES LIMITED are www.thewhiteroseschoolofbeautyandcomplementarytherapies.co.uk, and www.the-white-rose-school-of-beauty-and-complementary-therapies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The White Rose School of Beauty and Complementary Therapies Limited is a Private Limited Company. The company registration number is 03172520. The White Rose School of Beauty and Complementary Therapies Limited has been working since 14 March 1996. The present status of the company is Active. The registered address of The White Rose School of Beauty and Complementary Therapies Limited is 18 22 Angel Crescent Bridgwater Somerset Ta6 3al. The company`s financial liabilities are £2052.54k. It is £-18.27k against last year. The cash in hand is £211.59k. It is £-441.22k against last year. . CHAMBERS, Alan Keith is a Secretary of the company. LEE COOKE, Karen is a Director of the company. Secretary COOKE, Peter has been resigned. Secretary LEE COOKE, Karen has been resigned. Secretary LEE COOKE, Karen has been resigned. Secretary LEONARD, Alison has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HILL, Martin has been resigned. Director SPACEY, Stuart has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


the white rose school of beauty and complementary therapies Key Finiance

LIABILITIES £2052.54k
-1%
CASH £211.59k
-68%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHAMBERS, Alan Keith
Appointed Date: 06 April 2009

Director
LEE COOKE, Karen
Appointed Date: 01 July 1999
61 years old

Resigned Directors

Secretary
COOKE, Peter
Resigned: 20 March 2000
Appointed Date: 01 July 1999

Secretary
LEE COOKE, Karen
Resigned: 15 December 2004
Appointed Date: 20 March 2000

Secretary
LEE COOKE, Karen
Resigned: 01 July 1999
Appointed Date: 14 March 1996

Secretary
LEONARD, Alison
Resigned: 31 March 2010
Appointed Date: 15 December 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 March 1996
Appointed Date: 12 March 1996

Director
HILL, Martin
Resigned: 15 December 2004
Appointed Date: 20 March 2000
77 years old

Director
SPACEY, Stuart
Resigned: 01 July 1999
Appointed Date: 14 March 1996
88 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 March 1996
Appointed Date: 12 March 1996

Persons With Significant Control

Karen Lee Cooke
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

THE WHITE ROSE SCHOOL OF BEAUTY AND COMPLEMENTARY THERAPIES LIMITED Events

15 Mar 2017
Confirmation statement made on 14 March 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4.68

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
30 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4.68

...
... and 74 more events
23 Apr 1996
New director appointed
23 Apr 1996
New secretary appointed
23 Apr 1996
Secretary resigned
23 Apr 1996
Director resigned
14 Mar 1996
Incorporation

THE WHITE ROSE SCHOOL OF BEAUTY AND COMPLEMENTARY THERAPIES LIMITED Charges

7 June 2011
Rent deposit deed
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hammerson Sheffield (Nrq) Limited
Description: All monies from time to time standing to the account. See…
31 August 2005
Debenture
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2003
Rent deposit deed
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: Trustees of the H. Turner & Son Limited Directors Retirement Benefit Scheme
Description: The sum of £15000.00 held by the persons entitled to the…
16 September 2002
Rent deposit deed
Delivered: 21 September 2002
Status: Outstanding
Persons entitled: George William Price Limited
Description: The deposit balance.
16 September 2002
Rent deposit deed
Delivered: 21 September 2002
Status: Outstanding
Persons entitled: George William Price Limited
Description: A first fixed equitable charge over the deposit balance…