Company NameKalma Health Beauty And Tanning Limited
DirectorLara Elizabeth Jane Heighton
Company StatusActive
Company Number05590575
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 6 months ago)

Business Activity

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

Directors

Director NameLara Elizabeth Jane Heighton
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2005(same day as company formation)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address309 High Road
Benfleet
SS7 5HA
Secretary NameLara Elizabeth Jane Heighton
NationalityBritish
StatusCurrent
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 High Road
Benfleet
SS7 5HA
Director NameElizabeth Lillian Heighton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address304 High Road
Benfleet
SS7 5HB

Location

Registered Address309 High Road
Benfleet
SS7 5HA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Lara Elizabeth Jane Heighton
100.00%
Ordinary

Financials

Year2014
Net Worth£6,794
Cash£44,370
Current Liabilities£51,075

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
27 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
17 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
14 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
13 January 2020Registered office address changed from 304 High Road Benfleet SS7 5HB England to 309 High Road Benfleet SS7 5HA on 13 January 2020 (1 page)
25 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 October 2018 (8 pages)
26 October 2018Cessation of Elizabeth Lillian Heighton as a person with significant control on 26 October 2018 (1 page)
26 October 2018Termination of appointment of Elizabeth Lillian Heighton as a director on 26 October 2018 (1 page)
26 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 March 2018Registered office address changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to 304 High Road Benfleet SS7 5HB on 1 March 2018 (1 page)
7 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 March 2017Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to The Business Store 98-100 High Road Rayleigh SS6 7AE on 16 March 2017 (1 page)
16 March 2017Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to The Business Store 98-100 High Road Rayleigh SS6 7AE on 16 March 2017 (1 page)
20 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 March 2015Director's details changed for Lara Elizabeth Jane Heighton on 4 January 2015 (2 pages)
9 March 2015Director's details changed for Lara Elizabeth Jane Heighton on 4 January 2015 (2 pages)
9 March 2015Director's details changed for Lara Elizabeth Jane Heighton on 4 January 2015 (2 pages)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 May 2011Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom on 11 May 2011 (1 page)
11 May 2011Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom on 11 May 2011 (1 page)
24 November 2010Secretary's details changed for Lara Elizabeth Jane Heighton on 1 December 2009 (1 page)
24 November 2010Secretary's details changed for Lara Elizabeth Jane Heighton on 1 December 2009 (1 page)
24 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
24 November 2010Secretary's details changed for Lara Elizabeth Jane Heighton on 1 December 2009 (1 page)
24 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Lara Elizabeth Jane Heighton on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Lara Elizabeth Jane Heighton on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Elizabeth Lillian Heighton on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Elizabeth Lillian Heighton on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Lara Elizabeth Jane Heighton on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Elizabeth Lillian Heighton on 1 October 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 January 2009Return made up to 12/10/08; full list of members (3 pages)
22 January 2009Return made up to 12/10/08; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
10 July 2008Registered office changed on 10/07/2008 from charter house, 105 leigh road leigh on sea essex SS9 1JL (1 page)
10 July 2008Registered office changed on 10/07/2008 from charter house, 105 leigh road leigh on sea essex SS9 1JL (1 page)
27 November 2007Return made up to 12/10/07; full list of members (2 pages)
27 November 2007Return made up to 12/10/07; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
17 November 2006Return made up to 12/10/06; full list of members (7 pages)
17 November 2006Return made up to 12/10/06; full list of members (7 pages)
12 October 2005Incorporation (16 pages)
12 October 2005Incorporation (16 pages)