Company NameBody Mechanics Services Limited
DirectorCiaran Michael McCoole
Company StatusActive
Company Number04148612
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ciaran Michael McCoole
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2008(7 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address4 The Arcade Grove End Gardens
18 Abbey Road
London
NW8 9LL
Director NameMark Cobb
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(1 week, 3 days after company formation)
Appointment Duration7 years, 4 months (resigned 24 June 2008)
RoleFitness Trainer
Correspondence Address65 Brassey Road
London
NW6 2BD
Secretary NameGeoffrey Daniel Cobb
NationalityBritish
StatusResigned
Appointed05 February 2001(1 week, 3 days after company formation)
Appointment Duration7 years, 4 months (resigned 24 June 2008)
RoleCompany Director
Correspondence Address31 Alders View Drive
East Grinstead
West Sussex
RH19 2DN
Director NameMs Samantha Louise McCoole
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(12 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Arcade Grove End Gardens
18 Abbey Road
London
NW8 9LL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address96a Clifton Hill
London
NW8 0JT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Ciaran Mccoole
60.00%
Ordinary
4 at £1Samantha Mccoole
40.00%
Ordinary

Financials

Year2014
Net Worth£29,728
Cash£29,882
Current Liabilities£4,456

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

2 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Director's details changed for Ciaran Michael Mccoole on 1 February 2016 (2 pages)
27 April 2016Director's details changed for Ciaran Michael Mccoole on 1 February 2016 (2 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(4 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10
(4 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10
(4 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10
(4 pages)
4 September 2013Appointment of Mrs Samantha Louise Mccoole as a director (2 pages)
4 September 2013Appointment of Mrs Samantha Louise Mccoole as a director (2 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Ciaran Mccoole on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Ciaran Mccoole on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Ciaran Mccoole on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2009Return made up to 26/01/09; full list of members (3 pages)
4 February 2009Return made up to 26/01/09; full list of members (3 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 July 2008Appointment terminated secretary geoffrey cobb (1 page)
3 July 2008Appointment terminated secretary geoffrey cobb (1 page)
3 July 2008Appointment terminated director mark cobb (1 page)
3 July 2008Appointment terminated director mark cobb (1 page)
21 April 2008Registered office changed on 21/04/2008 from 7 bancroft avenue london N2 0AR (1 page)
21 April 2008Director appointed ciaran mccoole (2 pages)
21 April 2008Registered office changed on 21/04/2008 from 7 bancroft avenue london N2 0AR (1 page)
21 April 2008Director appointed ciaran mccoole (2 pages)
31 January 2008Return made up to 26/01/08; full list of members (2 pages)
31 January 2008Return made up to 26/01/08; full list of members (2 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 February 2007Return made up to 26/01/07; full list of members (2 pages)
5 February 2007Return made up to 26/01/07; full list of members (2 pages)
20 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 February 2006Return made up to 26/01/06; full list of members (2 pages)
15 February 2006Return made up to 26/01/06; full list of members (2 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
10 February 2004Return made up to 26/01/04; full list of members (6 pages)
10 February 2004Return made up to 26/01/04; full list of members (6 pages)
28 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 February 2003Return made up to 26/01/03; full list of members (6 pages)
14 February 2003Return made up to 26/01/03; full list of members (6 pages)
11 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
11 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
8 February 2002Return made up to 26/01/02; full list of members (6 pages)
8 February 2002Return made up to 26/01/02; full list of members (6 pages)
28 August 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
28 August 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New director appointed (2 pages)
21 February 2001Ad 26/01/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 February 2001Registered office changed on 21/02/01 from: 7 bancroft avenue london N2 0AR (1 page)
21 February 2001Ad 26/01/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 February 2001Registered office changed on 21/02/01 from: 7 bancroft avenue london N2 0AR (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
26 January 2001Incorporation (12 pages)
26 January 2001Incorporation (12 pages)