Company NameCaroline Mitchell Hair & Beauty Limited
DirectorCaroline Emma Baughan
Company StatusActive
Company Number04454694
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Previous NameCaroline Mitchell Hairdressing Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Caroline Emma Baughan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressSummit House Horsecroft Road
Harlow
Essex
CM19 5BN
Secretary NameSarah Mitchell
NationalityBritish
StatusCurrent
Appointed11 April 2005(2 years, 10 months after company formation)
Appointment Duration19 years
RoleHairdresser
Correspondence AddressSummit House Horsecroft Road
Harlow
Essex
CM19 5BN
Secretary NameTrevor William Tucker
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCo Secretary\
Country of ResidenceUnited Kingdom
Correspondence Address9 Elmbridge
Harlow
Essex
CM17 0JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSummit House
Horsecroft Road
Harlow
Essex
CM19 5BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Caroline Emma Baughan
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,852
Cash£11,274
Current Liabilities£40,076

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

18 May 2010Delivered on: 26 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 February 2021Registered office address changed from 52 the Chase Newhall Harlow Essex CM17 9JA England to 33 High Street Old Harlow Essex CM17 0DN on 8 February 2021 (1 page)
29 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
5 June 2020Change of details for Mrs Caroline Emma Baughan as a person with significant control on 5 June 2020 (2 pages)
5 June 2020Director's details changed for Mrs Caroline Emma Baughan on 5 June 2020 (2 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 June 2018Secretary's details changed for Sarah Mitchell on 7 June 2018 (1 page)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
7 June 2018Director's details changed for Mrs Caroline Emma Baughan on 7 June 2018 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
15 March 2016Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 52 the Chase Newhall Harlow Essex CM17 9JA on 15 March 2016 (1 page)
15 March 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
15 March 2016Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 52 the Chase Newhall Harlow Essex CM17 9JA on 15 March 2016 (1 page)
15 March 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
6 March 2014Amended accounts made up to 30 June 2011 (6 pages)
6 March 2014Amended accounts made up to 30 June 2011 (6 pages)
6 March 2014Amended accounts made up to 30 June 2012 (6 pages)
6 March 2014Amended accounts made up to 30 June 2012 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 September 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Registered office address changed from C/O Keith Jacques 3 Britric Close,Flich Green Little Dunmow Dunmow Essex CM6 3FN United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Keith Jacques 3 Britric Close,Flich Green Little Dunmow Dunmow Essex CM6 3FN United Kingdom on 3 September 2013 (1 page)
3 September 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Registered office address changed from C/O Keith Jacques 3 Britric Close,Flich Green Little Dunmow Dunmow Essex CM6 3FN United Kingdom on 3 September 2013 (1 page)
3 September 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 August 2011Registered office address changed from 53 Cambridge Road Sawbrigdeworth Hertfordshire CM21 9JP on 10 August 2011 (1 page)
10 August 2011Registered office address changed from 53 Cambridge Road Sawbrigdeworth Hertfordshire CM21 9JP on 10 August 2011 (1 page)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Caroline Emma Baughan on 6 June 2011 (3 pages)
6 June 2011Director's details changed for Caroline Emma Baughan on 6 June 2011 (3 pages)
6 June 2011Director's details changed for Caroline Emma Baughan on 6 June 2011 (3 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Sarah Baughan on 1 June 2010 (1 page)
16 June 2010Director's details changed for Caroline Emma Baughan on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Caroline Emma Baughan on 1 June 2010 (2 pages)
16 June 2010Secretary's details changed for Sarah Baughan on 1 June 2010 (1 page)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Caroline Emma Baughan on 1 June 2010 (2 pages)
16 June 2010Secretary's details changed for Sarah Baughan on 1 June 2010 (1 page)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 June 2009Return made up to 05/06/09; full list of members (3 pages)
11 June 2009Return made up to 05/06/09; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 June 2008Return made up to 05/06/08; full list of members (3 pages)
10 June 2008Return made up to 05/06/08; full list of members (3 pages)
9 April 2008Secretary's change of particulars / sarah mitchell / 02/04/2008 (2 pages)
9 April 2008Director's change of particulars / caroline tucker / 02/04/2008 (1 page)
9 April 2008Director's change of particulars / caroline tucker / 02/04/2008 (1 page)
9 April 2008Secretary's change of particulars / sarah mitchell / 02/04/2008 (2 pages)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Secretary's particulars changed (1 page)
27 July 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
27 July 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
17 July 2007Return made up to 05/06/07; full list of members (2 pages)
17 July 2007Return made up to 05/06/07; full list of members (2 pages)
6 March 2007Company name changed caroline mitchell hairdressing l imited\certificate issued on 06/03/07 (2 pages)
6 March 2007Company name changed caroline mitchell hairdressing l imited\certificate issued on 06/03/07 (2 pages)
4 September 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
4 September 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
30 August 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2006Return made up to 05/06/05; full list of members (6 pages)
27 June 2006Return made up to 05/06/05; full list of members (6 pages)
5 September 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
5 September 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (2 pages)
6 January 2005Partial exemption accounts made up to 30 June 2004 (11 pages)
6 January 2005Partial exemption accounts made up to 30 June 2004 (11 pages)
23 June 2004Return made up to 05/06/04; full list of members (6 pages)
23 June 2004Return made up to 05/06/04; full list of members (6 pages)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
4 August 2003Partial exemption accounts made up to 30 June 2003 (11 pages)
4 August 2003Partial exemption accounts made up to 30 June 2003 (11 pages)
4 July 2003Return made up to 05/06/03; full list of members (6 pages)
4 July 2003Return made up to 05/06/03; full list of members (6 pages)
27 June 2003Secretary's particulars changed (1 page)
27 June 2003Director's particulars changed (1 page)
27 June 2003Director's particulars changed (1 page)
27 June 2003Secretary's particulars changed (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Ad 05/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Ad 05/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
5 June 2002Incorporation (16 pages)
5 June 2002Incorporation (16 pages)