Company NameHello We Are Bare Beauty Ltd
DirectorsDeborah Jayne Imrie and Harriet India White
Company StatusActive
Company Number09623589
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 10 months ago)
Previous NamesH I F L Limited and Reshape Woman Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameDeborah Jayne Imrie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMission Hall Thaxted Road
Wimbish
Saffron Walden
Essex
CB10 2UZ
Director NameHarriet India White
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mill Lane
Linton
Cambridgeshire
CB21 4JY
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameDeborah Jayne Imrie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMission Hall Thaxted Road
Wimbish
Saffron Walden
Essex
CB10 2UZ

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

30 June 2020Delivered on: 10 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property at. 16 market row. Saffron walden. CO10 1HB.
Outstanding
6 March 2020Delivered on: 10 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 July 2020Registration of charge 096235890002, created on 30 June 2020 (7 pages)
11 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
10 March 2020Registration of charge 096235890001, created on 6 March 2020 (10 pages)
10 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 September 2019Registered office address changed from Unit 5 23-25 Lower Street Lower Street Stansted CM24 8LN England to Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS on 29 September 2019 (1 page)
30 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-25
(3 pages)
30 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
25 July 2019Registered office address changed from The Common Room High Street Newport Saffron Walden CB11 3PE England to Unit 5 23-25 Lower Street Lower Street Stansted CM24 8LN on 25 July 2019 (1 page)
25 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
9 August 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
12 March 2018Registered office address changed from Bell House Bell Street Chelmsford Essex CM2 7JS United Kingdom to The Common Room High Street Newport Saffron Walden CB11 3PE on 12 March 2018 (1 page)
6 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
6 July 2017Notification of Deborah Jayne Imrie as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
6 July 2017Notification of Harriet India White as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Harriet India White as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Deborah Jayne Imrie as a person with significant control on 6 July 2017 (2 pages)
10 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
(3 pages)
10 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
(3 pages)
3 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
3 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
12 July 2016Director's details changed for Harriet India Ferris Lay on 1 June 2016 (2 pages)
12 July 2016Director's details changed for Harriet India Ferris Lay on 1 June 2016 (2 pages)
12 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 200
(6 pages)
12 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 200
(6 pages)
11 August 2015Director's details changed for Deborah Joyce Imrie on 4 June 2015 (2 pages)
11 August 2015Director's details changed for Deborah Joyce Imrie on 4 June 2015 (2 pages)
11 August 2015Director's details changed for Deborah Joyce Imrie on 4 June 2015 (2 pages)
6 July 2015Appointment of Deborah Joyce Imrie as a director on 4 June 2015 (2 pages)
6 July 2015Termination of appointment of Deborah Jayne Imrie as a director on 4 June 2015 (1 page)
6 July 2015Appointment of Deborah Joyce Imrie as a director on 4 June 2015 (2 pages)
6 July 2015Termination of appointment of Deborah Jayne Imrie as a director on 4 June 2015 (1 page)
6 July 2015Termination of appointment of Deborah Jayne Imrie as a director on 4 June 2015 (1 page)
6 July 2015Appointment of Deborah Joyce Imrie as a director on 4 June 2015 (2 pages)
23 June 2015Appointment of Deborah Jayne Imrie as a director on 4 June 2015 (3 pages)
23 June 2015Appointment of Deborah Jayne Imrie as a director on 4 June 2015 (3 pages)
23 June 2015Appointment of Harriet India Ferris Lay as a director on 4 June 2015 (3 pages)
23 June 2015Appointment of Deborah Jayne Imrie as a director on 4 June 2015 (3 pages)
23 June 2015Appointment of Harriet India Ferris Lay as a director on 4 June 2015 (3 pages)
23 June 2015Appointment of Harriet India Ferris Lay as a director on 4 June 2015 (3 pages)
4 June 2015Termination of appointment of Graham Cowan as a director on 4 June 2015 (1 page)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
4 June 2015Termination of appointment of Graham Cowan as a director on 4 June 2015 (1 page)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
4 June 2015Termination of appointment of Graham Cowan as a director on 4 June 2015 (1 page)