BEAUTY FROM ASHES
Overview
| Company Name | BEAUTY FROM ASHES |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03581341 |
| 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 BEAUTY FROM ASHES?
- Other service activities n.e.c. (96090) / Other service activities
Where is BEAUTY FROM ASHES located?
| Registered Office Address | Bradbourne House Suite 48/49 New Road ME19 6DZ East Malling Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BEAUTY FROM ASHES?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for BEAUTY FROM ASHES?
| Last Confirmation Statement Made Up To | Jun 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
| Overdue | No |
What are the latest filings for BEAUTY FROM ASHES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Jun 15, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2024 | 18 pages | AA | ||
Registered office address changed from 2 Old Road East Peckham Tonbridge Kent TN12 5ER England to Bradbourne House Suite 48/49 New Road East Malling Kent ME19 6DZ on Apr 17, 2025 | 1 pages | AD01 | ||
Change of details for Mrs Bryony Jane Brooker as a person with significant control on Mar 01, 2025 | 2 pages | PSC04 | ||
Notification of Bryony Jane Brooker as a person with significant control on Mar 12, 2018 | 2 pages | PSC01 | ||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Paul Meade as a director on Nov 06, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Carol Ann Sinclair Mcluckie as a director on Mar 11, 2024 | 2 pages | AP01 | ||
Appointment of Mr Stephen Anthony Mcdonough-Cooper as a director on Nov 06, 2023 | 2 pages | AP01 | ||
Cessation of Paul Duncan Wiggins as a person with significant control on Jul 03, 2023 | 1 pages | PSC07 | ||
Appointment of Mr Sanjeev Paul Manaktala as a director on Mar 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Duncan Wiggins as a director on Dec 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Storm Diann Hann as a director on Mar 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard John Nicholas Hann as a director on Mar 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Wiggins as a secretary on Jul 03, 2023 | 1 pages | TM02 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Oct 31, 2023 | 18 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Oct 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from , Hildenborough Ashes Lane, Hadlow, Tonbridge, Kent, TN11 9QU to 2 Old Road East Peckham Tonbridge Kent TN12 5ER on Nov 11, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of BEAUTY FROM ASHES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKER, Bryony Jane | Director | Heath End Snitterfield CV37 0PQ Stratford-Upon-Avon Red Hill Christian Centre Warwickshire United Kingdom | United Kingdom | British | 244135090001 | |||||
| MANAKTALA, Sanjeev Paul | Director | The Chase TN15 6TP Kemsing Albany Kent United Kingdom | United Kingdom | British | 331057870001 | |||||
| MCDONOUGH-COOPER, Stephen Anthony | Director | The Glebe Pembury TN2 4EN Tunbridge Wells 10 Kent United Kingdom | United Kingdom | British | 309788160001 | |||||
| MCLUCKIE, Carol Ann Sinclair | Director | Sweetwater Lane Shamley Green GU5 0UP Guildford Cherry Tree Cottage Surrey England | United Kingdom | British | 331092430001 | |||||
| ROBERTS, Ian Paul Hartin | Secretary | 9 The Manor Badgers Holt TN2 3ET Tunbridge Wells Kent | British | 73221640002 | ||||||
| WIGGINS, Paul | Secretary | Home Hill BR8 7RR Swanley 40 Kent United Kingdom | British | 155760230001 | ||||||
| BAGNALL, Jean Isobel | Director | 27 Burlington Place SY3 7LF Shrewsbury Shropshire | British | 79949870001 | ||||||
| BAGNALL, Roger Anthony | Director | 27 Burlington Place SY3 7LF Shrewsbury Shropshire | British | 79949940001 | ||||||
| BERGTHEIL, Johan Hendry | Director | Mill Lane Hildenborough TN11 9LX Tonbridge Millgate Kent United Kingdom | England | South African | 160339880001 | |||||
| EDGELL, Reginald Leslie, Reverend | Director | Selah 2 Beehive Lane Ferring BN12 5NL Worthing West Sussex | British | 55820720001 | ||||||
| EDGELL, Shirley Wilma | Director | Selah 2 Beehive Lane Ferring BN12 5NL Worthing West Sussex | British | 58775820001 | ||||||
| GEORGE, Ann Jacqueline | Director | Woodhatch Farm Tawney Common CM16 7PU Epping Essex | England | British | 62593740002 | |||||
| HANN, Richard John Nicholas | Director | Ty Newydd Drive Castleton CF3 2SB Cardiff 7 Wales | Wales | British | 285431370001 | |||||
| HANN, Storm Diann | Director | Ty Newydd Drive Castleton CF3 2SB Cardiff 7 Wales | Wales | British | 285431560001 | |||||
| HILLS, Derek George, Reverend | Director | 35 Ridgeway Crescent TN10 4NR Tonbridge Kent | United Kingdom | British | 104234100001 | |||||
| HORSFORD, Elizabeth Ann | Director | 6 Ashbrook 1 Vine Court Road TN13 3UU Sevenoaks Kent | United Kingdom | British | 103677100001 | |||||
| HUTCHINSON, John Rodney | Director | 27 Holden Road Southborough TN4 0QG Tunbridge Wells Kent | England | British | 59313720001 | |||||
| LAWSON, Gillian | Director | Comp Corner St Marys Platt TN15 8QZ Sevenoaks Kent | British | 76991560001 | ||||||
| MEADE, Andrew Paul | Director | Old Hadlow Road TN10 4EY Tonbridge 34 Kent United Kingdom | England | British | 82163190001 | |||||
| MUNGEAM, Janet Elizabeth | Director | Sir Davids Park Southborough TN4 0JF Tunbridge Wells 8 Kent United Kingdom | England | British | 22701710001 | |||||
| MUNRO, Frances Jill | Director | Delaware Drive TN37 7TJ St. Leonards-On-Sea 14 East Sussex United Kingdom | United Kingdom | British | 112149530002 | |||||
| PRIEST, Diana Mary | Director | Stocks Stiles Matfield Green Matfield TN12 7LA Tonbridge Kent | British | 58775810001 | ||||||
| ROBERTS, Ian Paul Hartin | Director | 9 The Manor Badgers Holt TN2 3ET Tunbridge Wells Kent | United Kingdom | British | 73221640002 | |||||
| WIGGINS, Paul Duncan | Director | 40 Home Hill Hextable BR8 7RR Swanley Kent | England | British | 17582280001 | |||||
| WILLIAMS, Paul Spencer | Director | 24 Fogwell Road OX2 9SA Oxford Oxfordshire | British | 86452750001 |
Who are the persons with significant control of BEAUTY FROM ASHES?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Duncan Wiggins | Jul 19, 2021 | Home Hill BR8 7RR Swanley 40 Kent England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Bryony Jane Brooker | Mar 12, 2018 | Heath End Snitterfield CV37 0PQ Stratford-Upon-Avon Red Hill Christian Centre Warwickshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Bryony Jane Brooker | Mar 12, 2018 | Snitterfield CV37 0PQ Stratford-Upon-Avon Red Hill Christian Centre Warwickshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Paul Duncan Wiggins | Apr 06, 2016 | Ashes Lane Hadlow TN11 9QU Tonbridge Hildenborough Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Paul Meade | Apr 06, 2016 | Ashes Lane Hadlow TN11 9QU Tonbridge Hildenborough Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Johan Hendry Bergtheil | Apr 06, 2016 | Ashes Lane Hadlow TN11 9QU Tonbridge Hildenborough Kent | Yes |
Nationality: South African Country of Residence: England | |||
Natures of Control
| |||
| Mrs Janet Elizabeth Mungeam | Apr 06, 2016 | Ashes Lane Hadlow TN11 9QU Tonbridge Hildenborough Kent | Yes |
Nationality: British Country of Residence: England | |||
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