TONIC WEIGHT LOSS SURGERY LIMITED - LEICESTER
Company Profile | Company Filings |
Overview
TONIC WEIGHT LOSS SURGERY LIMITED is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
TONIC WEIGHT LOSS SURGERY LIMITED was incorporated 9 years ago on 07/11/2014 and has the registered number: 09300273. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TONIC WEIGHT LOSS SURGERY LIMITED was incorporated 9 years ago on 07/11/2014 and has the registered number: 09300273. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TONIC WEIGHT LOSS SURGERY LIMITED - LEICESTER
This company is listed in the following categories:
86220 - Specialists medical practice activities
86220 - Specialists medical practice activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE OLD MILL
LEICESTER
LE3 5DE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2023 | 16/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KAY VIRGINIA FRANKLIN | Dec 1960 | British | Director | 2017-03-01 | CURRENT |
MARTIN FRANKLIN | Dec 1955 | British | Director | 2017-03-01 | CURRENT |
MRS JORDAN CHADWICK | Aug 1989 | English | Director | 2014-12-01 | CURRENT |
MARTIN FRANKLIN | Dec 1955 | British | Director | 2014-12-23 UNTIL 2015-04-30 | RESIGNED |
MRS KAY VIRGINIA FRANKLIN | Dec 1960 | British | Director | 2014-11-07 UNTIL 2015-04-30 | RESIGNED |
MR PERVEZ CHOGLEY | Jul 1980 | Indian | Director | 2020-06-09 UNTIL 2022-09-12 | RESIGNED |
MR JOSH COCKLIN | Jun 1990 | British | Director | 2022-01-10 UNTIL 2022-07-28 | RESIGNED |
MR PAUL JAMES BRESLIN | Jun 1960 | British | Director | 2015-05-01 UNTIL 2015-07-24 | RESIGNED |
MR CHRISTOPHER DEREK SUTTON | Jun 1970 | English | Director | 2020-06-08 UNTIL 2021-03-01 | RESIGNED |
KAY FRANKLIN | Secretary | 2014-11-07 UNTIL 2015-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Franklin Tonic Holdings Limited | 2022-10-15 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mrs Kay Virginia Franklin | 2017-03-01 - 2022-10-15 | 12/1960 | Leicester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Martin Franklin | 2017-03-01 - 2022-10-15 | 12/1955 | Leicester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Jordan Maria Chadwick | 2016-04-06 - 2022-10-15 | 8/1989 | Solihull West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Jordan Maria Chadwick | 2016-04-06 - 2016-04-06 | 8/1989 | Ashby-De-La-Zouch | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Tonic Weight Loss Surgery Limited Filleted accounts for Companies House (small and micro) | 2023-09-26 | 31-03-2023 | £2,072,218 Cash £753,960 equity |
Tonic Weight Loss Surgery Limited Filleted accounts for Companies House (small and micro) | 2022-09-06 | 31-03-2022 | £2,507,034 Cash £932,025 equity |
Tonic Weight Loss Surgery Limited Filleted accounts for Companies House (small and micro) | 2021-12-23 | 31-03-2021 | £1,196,698 Cash £149,830 equity |
Tonic Weight Loss Surgery Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-05 | 31-03-2020 | £165,900 Cash £91,734 equity |
TONIC_WEIGHT_LOSS_SURGERY - Accounts | 2019-10-31 | 31-03-2019 | £24,441 Cash £61,896 equity |
TONIC_WEIGHT_LOSS_SURGERY - Accounts | 2018-08-03 | 31-03-2018 | £48,958 Cash £105,883 equity |