Company NameBody Management Clinic Limited
DirectorsVirginie Host and Heinz Lautenbacher
Company StatusActive
Company Number04471109
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameVirginie Host
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed15 July 2002(2 weeks, 4 days after company formation)
Appointment Duration21 years, 10 months
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Director NameMr Heinz Lautenbacher
Date of BirthDecember 1947 (Born 76 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 2016(13 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Director NameJecalma Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address17
Ruislip
Middlesex
HA4 9NB
Secretary NameJecalma Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address17
Ruislip
Middlesex
HA4 9NB

Contact

Websitewww.bodymanagementclinic.co.uk

Location

Registered AddressCollege House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ms Virginie Host
100.00%
Ordinary

Financials

Year2014
Net Worth£13,207
Cash£7,832
Current Liabilities£9,438

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months, 2 weeks ago)
Next Return Due11 July 2024 (2 months from now)

Filing History

30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
15 July 2019Director's details changed for Mr Heinz Lautenbacher on 15 July 2019 (2 pages)
15 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
15 July 2019Director's details changed for Virginie Host on 15 July 2019 (2 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 July 2017Notification of Virginie Host as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Virginie Host as a person with significant control on 10 July 2017 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 August 2016Amended total exemption small company accounts made up to 30 June 2015 (7 pages)
4 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 105
(6 pages)
4 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 105
(6 pages)
4 August 2016Amended total exemption small company accounts made up to 30 June 2015 (7 pages)
15 April 2016Appointment of Mr Heinz Lautenbacher as a director on 1 March 2016 (2 pages)
15 April 2016Appointment of Mr Heinz Lautenbacher as a director on 1 March 2016 (2 pages)
15 April 2016Statement of capital following an allotment of shares on 28 June 2015
  • GBP 105
(3 pages)
15 April 2016Statement of capital following an allotment of shares on 28 June 2015
  • GBP 105
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 July 2013Director's details changed for Virginie Host on 23 July 2013 (2 pages)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
23 July 2013Director's details changed for Virginie Host on 23 July 2013 (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 August 2011Termination of appointment of Jecalma Secretarial Limited as a secretary (1 page)
26 August 2011Termination of appointment of Jecalma Secretarial Limited as a secretary (1 page)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 August 2009Return made up to 27/06/09; full list of members (3 pages)
25 August 2009Return made up to 27/06/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 September 2008Return made up to 27/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2008Return made up to 27/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 September 2007Return made up to 27/06/07; full list of members (6 pages)
21 September 2007Return made up to 27/06/07; full list of members (6 pages)
23 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
23 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
1 December 2006Registered office changed on 01/12/06 from: 262-270 field end road eastcote ruislip middlesex HA4 9NB (1 page)
1 December 2006Registered office changed on 01/12/06 from: 262-270 field end road eastcote ruislip middlesex HA4 9NB (1 page)
26 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
12 July 2005Return made up to 27/06/05; full list of members (6 pages)
12 July 2005Return made up to 27/06/05; full list of members (6 pages)
27 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
27 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
26 October 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2004Registered office changed on 11/08/04 from: conex house 148 field end road eastcote middlesex HA5 1RT (1 page)
11 August 2004Registered office changed on 11/08/04 from: conex house 148 field end road eastcote middlesex HA5 1RT (1 page)
1 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
1 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
5 July 2003Return made up to 27/06/03; full list of members (6 pages)
5 July 2003Return made up to 27/06/03; full list of members (6 pages)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
27 June 2002Incorporation (13 pages)
27 June 2002Incorporation (13 pages)