Company NameBody Logic Health Limited
DirectorsPaul Anthony Goss and Juliet Antonia Goss
Company StatusActive
Company Number04572576
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Paul Anthony Goss
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed24 October 2002(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address292 Battersea Park Road
London
SW11 3BT
Secretary NameAnthony Torrance Goss
NationalityBritish
StatusCurrent
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOncore Services 1 Long Lane
London
SE1 4PG
Director NameMrs Juliet Antonia Goss
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleLogistics Director
Country of ResidenceEngland
Correspondence Address292 Battersea Park Road
London
SW11 3BT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebody-logic.co.uk

Location

Registered AddressOncore Services
1 Long Lane
London
SE1 4PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Paul Anthony Goss
100.00%
Ordinary

Financials

Year2014
Net Worth-£111,138
Cash£30,984
Current Liabilities£78,444

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months, 2 weeks ago)
Next Return Due7 November 2024 (6 months from now)

Charges

3 May 2010Delivered on: 13 May 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 November 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
4 November 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
1 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
4 March 2019Registered office address changed from 175 High Street Tonbridge TN9 1BX England to Oncore Services 1 Long Lane London SE1 4PG on 4 March 2019 (1 page)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
1 November 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
16 February 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
3 November 2017Secretary's details changed for Anthony Torrance Goss on 5 June 2017 (1 page)
3 November 2017Secretary's details changed for Anthony Torrance Goss on 5 June 2017 (1 page)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
3 November 2017Registered office address changed from 175 High Street High Street Tonbridge TN9 1BX England to 175 High Street Tonbridge TN9 1BX on 3 November 2017 (1 page)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
3 November 2017Registered office address changed from 175 High Street High Street Tonbridge TN9 1BX England to 175 High Street Tonbridge TN9 1BX on 3 November 2017 (1 page)
1 September 2017Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 175 High Street High Street Tonbridge TN9 1BX on 1 September 2017 (1 page)
1 September 2017Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 175 High Street High Street Tonbridge TN9 1BX on 1 September 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
10 November 2016Registered office address changed from C/O Goldin & Co, 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 November 2016 (1 page)
10 November 2016Registered office address changed from C/O Goldin & Co, 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 November 2016 (1 page)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(5 pages)
16 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
11 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
9 May 2014Amended accounts made up to 31 March 2013 (8 pages)
9 May 2014Amended accounts made up to 31 March 2013 (8 pages)
1 May 2014Director's details changed for Mrs Juliet Antonia Goss on 4 April 2014 (2 pages)
1 May 2014Director's details changed for Mrs Juliet Antonia Goss on 4 April 2014 (2 pages)
1 May 2014Director's details changed for Mr Paul Anthony Goss on 4 April 2014 (2 pages)
1 May 2014Director's details changed for Mrs Juliet Antonia Goss on 4 April 2014 (2 pages)
1 May 2014Director's details changed for Mrs Juliet Antonia Goss on 4 April 2014 (2 pages)
1 May 2014Director's details changed for Mr Paul Anthony Goss on 4 April 2014 (2 pages)
1 May 2014Director's details changed for Mrs Juliet Antonia Goss on 4 April 2014 (2 pages)
1 May 2014Director's details changed for Mrs Juliet Antonia Goss on 4 April 2014 (2 pages)
1 May 2014Director's details changed for Mr Paul Anthony Goss on 4 April 2014 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(5 pages)
21 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(5 pages)
20 November 2013Secretary's details changed for Anthony Torrance Goss on 5 November 2013 (2 pages)
20 November 2013Secretary's details changed for Anthony Torrance Goss on 5 November 2013 (2 pages)
20 November 2013Secretary's details changed for Anthony Torrance Goss on 5 November 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 March 2010Amended accounts made up to 31 March 2009 (6 pages)
10 March 2010Amended accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2008Return made up to 24/10/08; full list of members (3 pages)
13 November 2008Return made up to 24/10/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Return made up to 24/10/07; full list of members (2 pages)
19 November 2007Return made up to 24/10/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Return made up to 24/10/06; full list of members (2 pages)
2 January 2007Return made up to 24/10/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Return made up to 24/10/05; full list of members (2 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Return made up to 24/10/05; full list of members (2 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
19 January 2005Return made up to 24/10/04; full list of members (5 pages)
19 January 2005Return made up to 24/10/04; full list of members (5 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
3 December 2003Return made up to 24/10/03; full list of members (5 pages)
3 December 2003Return made up to 24/10/03; full list of members (5 pages)
26 October 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
26 October 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
18 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002New secretary appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002New director appointed (2 pages)
24 October 2002Incorporation (20 pages)
24 October 2002Incorporation (20 pages)