Company NameEASI Hairdressing Academy Limited
DirectorsJulie Anne Rawson and Gemma Hall
Company StatusActive
Company Number04658798
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Julie Anne Rawson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Second Avenue
Halstead
CO9 2SU
Secretary NameMrs Julie Anne Rawson
NationalityBritish
StatusCurrent
Appointed06 February 2003(same day as company formation)
RoleTutor
Country of ResidenceEngland
Correspondence Address1 Second Avenue
Halstead
CO9 2SU
Director NameMrs Gemma Hall
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2009(5 years, 12 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Second Avenue
Halstead
CO9 2SU
Director NameSusan Mary Woodrow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address210 Maldon Road
Colchester
Essex
CO3 3BD
Director NameMrs Katie Saunders
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(5 years, 12 months after company formation)
Appointment Duration14 years, 11 months (resigned 18 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39a Head Street
Colchester
Essex
CO1 1NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteeasihair.co.uk
Email address[email protected]
Telephone0800 6906823
Telephone regionFreephone

Location

Registered Address1 Second Avenue
Halstead
CO9 2SU
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Easi Training LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£78,563
Cash£20,412
Current Liabilities£33,491

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months, 1 week from now)

Charges

10 August 2005Delivered on: 12 August 2005
Persons entitled: J & S Joint Ventures Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the land assets present and future including goodwill bookdebts uncalled capital plant and equipment,. See the mortgage charge document for full details.
Outstanding

Filing History

6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
2 November 2022Micro company accounts made up to 31 July 2022 (5 pages)
13 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 July 2020 (4 pages)
21 October 2020Director's details changed for Mrs Julie Anne Rawson on 21 October 2020 (2 pages)
21 October 2020Registered office address changed from 158 High Street Colchester Essex CO1 1PG England to 39a Head Street Colchester Essex CO1 1NH on 21 October 2020 (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 July 2019 (5 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 31 July 2018 (4 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 July 2017 (4 pages)
27 September 2017Micro company accounts made up to 31 July 2017 (4 pages)
15 September 2017Satisfaction of charge 1 in full (1 page)
15 September 2017Satisfaction of charge 1 in full (1 page)
6 February 2017Director's details changed for Mrs Julie Anne Rawson on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mrs Julie Anne Rawson on 6 February 2017 (2 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
17 November 2016Micro company accounts made up to 31 July 2016 (5 pages)
17 November 2016Micro company accounts made up to 31 July 2016 (5 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (5 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (5 pages)
9 February 2016Register inspection address has been changed from Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH United Kingdom to Quantic Accountancy Limited 1 Second Avenue Halstead Essex CO9 2SU (1 page)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Register inspection address has been changed from Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH United Kingdom to Quantic Accountancy Limited 1 Second Avenue Halstead Essex CO9 2SU (1 page)
8 February 2016Register(s) moved to registered inspection location Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH (1 page)
8 February 2016Register(s) moved to registered inspection location Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH (1 page)
30 November 2015Registered office address changed from 44 South Street Braintree Essex CM7 3QH to 158 High Street Colchester Essex CO1 1PG on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 44 South Street Braintree Essex CM7 3QH to 158 High Street Colchester Essex CO1 1PG on 30 November 2015 (1 page)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
3 February 2015Registered office address changed from 158 High Street Cowdray Centre Colchester Essex CO9 1PG England to 44 South Street Braintree Essex CM7 3QH on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 158 High Street Cowdray Centre Colchester Essex CO9 1PG England to 44 South Street Braintree Essex CM7 3QH on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 158 High Street Cowdray Centre Colchester Essex CO9 1PG England to 44 South Street Braintree Essex CM7 3QH on 3 February 2015 (1 page)
18 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 May 2014Registered office address changed from 44 South Street Braintree Essex CM7 3QH on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 44 South Street Braintree Essex CM7 3QH on 19 May 2014 (1 page)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
6 January 2014Director's details changed for Mrs Julie Anne Rawson on 13 December 2013 (2 pages)
6 January 2014Director's details changed for Mrs Julie Anne Rawson on 13 December 2013 (2 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
16 October 2012Register inspection address has been changed (1 page)
16 October 2012Register inspection address has been changed (1 page)
13 April 2012Director's details changed for Miss Gemma Rawson on 28 March 2012 (2 pages)
13 April 2012Director's details changed for Miss Gemma Rawson on 28 March 2012 (2 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 February 2010Director's details changed for Gemma Rawson on 15 January 2010 (2 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Gemma Rawson on 15 January 2010 (2 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 November 2009Director's details changed for Julie Anne Rawson on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Julie Anne Rawson on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Julie Anne Rawson on 1 October 2009 (1 page)
20 November 2009Director's details changed for Gemma Rawson on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Katie Saunders on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Julie Anne Rawson on 1 October 2009 (1 page)
20 November 2009Director's details changed for Gemma Rawson on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Katie Saunders on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Katie Saunders on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Julie Anne Rawson on 1 October 2009 (1 page)
20 November 2009Director's details changed for Gemma Rawson on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Julie Anne Rawson on 1 October 2009 (2 pages)
30 April 2009Director appointed katie saunders (1 page)
30 April 2009Director appointed katie saunders (1 page)
20 April 2009Return made up to 06/02/09; full list of members (3 pages)
20 April 2009Return made up to 06/02/09; full list of members (3 pages)
8 April 2009Director appointed gemma rawson (1 page)
8 April 2009Director appointed gemma rawson (1 page)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 June 2008Declaration of assistance for shares acquisition (5 pages)
6 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 June 2008Declaration of assistance for shares acquisition (5 pages)
6 June 2008Appointment terminated director susan woodrow (1 page)
6 June 2008Appointment terminated director susan woodrow (1 page)
6 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 May 2008Return made up to 06/02/08; full list of members (4 pages)
15 May 2008Return made up to 06/02/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 February 2007Return made up to 06/02/07; full list of members (7 pages)
27 February 2007Return made up to 06/02/07; full list of members (7 pages)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 August 2006Registered office changed on 30/08/06 from: unit 1 warners mill sils way braintree essex CM7 3GB (2 pages)
30 August 2006Registered office changed on 30/08/06 from: unit 1 warners mill sils way braintree essex CM7 3GB (2 pages)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 February 2006Return made up to 06/02/06; full list of members (7 pages)
8 February 2006Return made up to 06/02/06; full list of members (7 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
15 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 March 2005Return made up to 06/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2005Return made up to 06/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 January 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
6 January 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
2 April 2003Accounting reference date shortened from 29/02/04 to 31/08/03 (1 page)
2 April 2003Accounting reference date shortened from 29/02/04 to 31/08/03 (1 page)
11 March 2003Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2003Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New director appointed (2 pages)
26 February 2003Director resigned (2 pages)
26 February 2003Director resigned (2 pages)
17 February 2003Secretary resigned (2 pages)
17 February 2003Secretary resigned (2 pages)
6 February 2003Incorporation (16 pages)
6 February 2003Incorporation (16 pages)