SAVERS HEALTH AND BEAUTY LIMITED
Overview
Company Name | SAVERS HEALTH AND BEAUTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02202838 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SAVERS HEALTH AND BEAUTY LIMITED?
- Retail sale of cosmetic and toilet articles in specialised stores (47750) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SAVERS HEALTH AND BEAUTY LIMITED located?
Registered Office Address | Hutchison House 5 Hester Road Battersea SW11 4AN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SAVERS HEALTH AND BEAUTY LIMITED?
Company Name | From | Until |
---|---|---|
SAVERS DRUGSTORES PLC | Nov 06, 1990 | Nov 06, 1990 |
SAVER'S DRUG STORES LIMITED | Mar 09, 1988 | Mar 09, 1988 |
SOURCEPOLE LIMITED | Dec 04, 1987 | Dec 04, 1987 |
What are the latest accounts for SAVERS HEALTH AND BEAUTY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for SAVERS HEALTH AND BEAUTY LIMITED?
Last Confirmation Statement Made Up To | Aug 29, 2025 |
---|---|
Next Confirmation Statement Due | Sep 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 29, 2024 |
Overdue | No |
What are the latest filings for SAVERS HEALTH AND BEAUTY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||
Appointment of Ms Malina Man Lin Ngai as a director on Aug 26, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 29, 2024 with no updates | 3 pages | CS01 | ||
Change of details for As Watson (Health & Beauty Uk) Limited as a person with significant control on Aug 29, 2024 | 2 pages | PSC05 | ||
Full accounts made up to Dec 30, 2023 | 42 pages | AA | ||
Change of details for A S Watson (Health & Beauty Uk) Limited as a person with significant control on Feb 09, 2024 | 2 pages | PSC05 | ||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||
Confirmation statement made on Aug 29, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Aug 29, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 01, 2022 | 34 pages | AA | ||
Appointment of Scott John Blakemore as a director on May 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alan John Heaton as a director on May 11, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 26, 2020 | 34 pages | AA | ||
Director's details changed for Mr Douglas Alan Winchester on Nov 12, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 28, 2019 | 31 pages | AA | ||
Confirmation statement made on Aug 28, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Douglas Alan Winchester as a director on Jul 07, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Aug 28, 2019 with no updates | 2 pages | CS01 | ||
Full accounts made up to Dec 29, 2018 | 27 pages | AA | ||
Confirmation statement made on Aug 28, 2018 with no updates | 2 pages | CS01 | ||
Full accounts made up to Dec 30, 2017 | 27 pages | AA | ||
Confirmation statement made on Aug 28, 2017 with no updates | 2 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||
Who are the officers of SAVERS HEALTH AND BEAUTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHIH, Edith | Secretary | 5 Hester Road Battersea SW11 4AN London Hutchison House England | British | 84247790001 | ||||||
BLAKEMORE, Scott John | Director | Hutchison House 5 Hester Road Battersea SW11 4AN London | China | Australian | Director | 296328580001 | ||||
FLEMING, Richard Alexander | Director | Hutchison House 5 Hester Road Battersea SW11 4AN London | United Kingdom | British | Finance Director | 125990210002 | ||||
LAI, Dominic Kai Ming | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House | Hong Kong | Canadian | Director | 86228980015 | ||||
MACNAB, Peter William | Director | Hutchison House 5 Hester Road Battersea SW11 4AN London | United Kingdom | British | Director | 188635040001 | ||||
NGAI, Malina Man Lin | Director | Hutchison House 5 Hester Road Battersea SW11 4AN London | Hong Kong | Chinese | Director | 326893070001 | ||||
WINCHESTER, Douglas Alan | Director | Hutchison House 5 Hester Road Battersea SW11 4AN London | United Kingdom | British | Director | 272055230002 | ||||
STOKOE, David Edward | Secretary | 1 The Parade DH3 3LR Chester Le Street County Durham | British | Chartered Accountant | 61812500001 | |||||
TONKS, Suzanna Jane | Secretary | Gilling Hall Gilling West DL10 5JD Richmond North Yorkshire | British | 15722100002 | ||||||
ATKINSON, Anthony | Director | 2 Washingwell Park Whickham NE16 4 Q Newcastle Upon Tyne Tyne And Wear | United Kingdom | British | Financial Director | 157208100001 | ||||
CASEY, Dennis | Director | White Lodge Chunch Road High Beach IG10 4AJ Loughton Essex | British | Director | 86643240001 | |||||
CAVEN, Kevin David | Director | Finch Garth Lombards Wynd DL10 4JY Richmond North Yorkshire | England | British | Company Director | 34191050003 | ||||
HEATON, Alan John | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House England | British | Director | 136380730002 | |||||
INGHAM, Brian Philip | Director | 30 Barham Road Wimbledon SW20 0ET London | British | Director | 84247430002 | |||||
KENDALL-SMITH, Michael Andrew | Director | 42 Spofforth Hill LS22 6SE Wetherby West Yorkshire | United Kingdom | British | Director | 55508710001 | ||||
KIRK, Richard Stanley | Director | Faddiley Hall Faddiley CW5 8JW Nantwich Cheshire | British | Director | 54276260001 | |||||
MACNAB, Peter William | Director | 71 Highburgh Road G12 9EW Glasgow Lanarkshire | British | Retailer | 59335890003 | |||||
PAGE, Neil Lloyd | Director | Lincolns Mead RH7 6TA Lingfield 70 Surrey | England | British | Director | 60044610001 | ||||
PARKER, Robert | Director | 32 Gillercomb Close West Bridgford NG2 6SE Nottingham Nottinghamshire | British | Director | 107621690001 | |||||
QUINN, Frank John | Director | The Old Rectory Dishforth Village Dishforth YO7 3LP Thirsk North Yorkshire | British | Sales Director | 42762160001 | |||||
RANKIN, Yvonne Rose | Director | The Maples Holmes Chapel Road WA16 9RD Over Peover Cheshire | British | Director | 107621540001 | |||||
SCHREIBER, Jurgen | Director | Victorialaan 9a Wassenaar 2242cm The Netherlands | German | Ceo Western Europe | 110292960001 | |||||
SEIGAL, Jeremy Paul | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House | England | British | Director | 15074780003 | ||||
SMITH, Gillian Greig | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House Kent | United Kingdom | British | Finance Director | 118367450002 | ||||
SO, Aloysius Martin Yirk Yu | Director | 8a Mountain Lodge 44 Mount Kellett Road The Peak FOREIGN Hong Kong | British | Director | 82587750001 | |||||
SUTHERLAND, Euan Angus | Director | Pursers Lane Peaslake GU5 9DD Guildford Apple Trees Surrey | United Kingdom | British | Chief Executive Officer | 131679970001 | ||||
TONKS, Richard Geoffrey | Director | The Hall Wycliffe DL12 9TS Barnard Castle County Durham | United Kingdom | British | Chairman & Managing Director | 161781630001 | ||||
WADE, Ian Frances | Director | ,Flat 27a, Block 1, Grand Garden 61 South Bay Road FOREIGN Hong Kong | British | Director | 84247310001 | |||||
WAT, Joey Chui Yung | Director | Hutchison House 5 Hester Road Battersea SW11 4AN London | United Kingdom | British | Director | 167008380001 | ||||
WEBLEY, Ian Philip Carver | Director | 21 Bective Place Putney SW15 2PQ London | British | O D Adviser | 119395190001 | |||||
YING, Kenneth Tze Man | Director | 6a Best View Court Mid-Level 68 Macdonnell Road Hong Kong | Canadian | Director | 130466000001 |
Who are the persons with significant control of SAVERS HEALTH AND BEAUTY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
As Watson (Health & Beauty Uk) Limited | Apr 06, 2016 | Hester Road Battersea SW11 4AN London Hutchison House | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0