Company Information for SKINCARE BRANDS LIMITED
THE BARNS, BLACKMORE ROAD, FRYERNING, CM4 0PA,
|
Company Registration Number
09359670 Private Limited Company
Active |
| Company Name | ||
|---|---|---|
| SKINCARE BRANDS LIMITED | ||
| Legal Registered Office | ||
| THE BARNS BLACKMORE ROAD FRYERNING CM4 0PA | ||
| Previous Names | ||
|
| Company Number | 09359670 | |
|---|---|---|
| Company ID Number | 09359670 | |
| Date formed | 2014-12-18 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 18/12/2015 | |
| Return next due | 15/01/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB211218954 |
| Last Datalog update: | 2026-01-06 08:43:19 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
MERYL MACDONALD |
||
DAVID JOHN GLASHAN |
||
SARAH JOY GLASHAN |
||
RONALD THOMAS SULLIVAN |
||
LYNNE THOMAS |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| FROM ME 2 YOU GIFTS LIMITED | Director | 2017-01-17 | CURRENT | 2017-01-17 | Dissolved 2018-05-08 | |
| ADVANTAGE 999 LIMITED | Director | 2001-09-12 | CURRENT | 2001-09-12 | Active | |
| MACRON GROUP LIMITED | Director | 2018-03-12 | CURRENT | 2018-03-12 | Active | |
| PROLON UK DISTRIBUTION LIMITED | Director | 2017-01-25 | CURRENT | 2017-01-25 | Active - Proposal to Strike off | |
| ESHER SKIN REJUVENATION CLINIC LTD | Director | 2016-04-13 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
| COURTHOUSE MEDISPA LTD | Director | 2015-05-28 | CURRENT | 2007-07-16 | Active - Proposal to Strike off | |
| VITAGE LED LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active - Proposal to Strike off | |
| COURTHOUSE CLINICS BODY LIMITED | Director | 2013-03-06 | CURRENT | 2013-01-30 | Active - Proposal to Strike off | |
| ADONIA MEDICAL GROUP LIMITED | Director | 2012-10-31 | CURRENT | 2012-10-02 | Liquidation | |
| COSMESTORE LIMITED | Director | 2009-11-25 | CURRENT | 2009-11-25 | Active - Proposal to Strike off | |
| COSMECEUTICALS LIMITED | Director | 2007-02-19 | CURRENT | 2007-02-19 | Liquidation | |
| IDENTICAL LIMITED | Director | 2006-03-23 | CURRENT | 1981-11-19 | Dissolved 2013-10-22 | |
| FLIPSIDE PR LIMITED | Director | 2004-01-18 | CURRENT | 2003-01-17 | Active | |
| COURT HOUSE CLINICS LIMITED | Director | 2002-11-25 | CURRENT | 1997-10-15 | Liquidation | |
| WOODBARNS LIMITED | Director | 2001-06-19 | CURRENT | 1976-08-17 | Active | |
| DUNKERRON LIMITED | Director | 1999-06-25 | CURRENT | 1999-06-25 | Dissolved 2016-04-26 | |
| SPRITEHILL LIMITED | Director | 1997-02-19 | CURRENT | 1997-02-06 | Active | |
| COSMESTORE LIMITED | Director | 2011-01-07 | CURRENT | 2009-11-25 | Active - Proposal to Strike off | |
| FLIPSIDE PR LIMITED | Director | 2003-01-17 | CURRENT | 2003-01-17 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 29/10/25, WITH NO UPDATES | ||
| REGISTERED OFFICE CHANGED ON 30/10/25 FROM 19th Floor 1 Westfield Avenue London E20 1HZ United Kingdom | ||
| Director's details changed for Mrs Lynne Thomas on 2024-10-30 | ||
| Notification of Macron Group Limited as a person with significant control on 2024-10-29 | ||
| CESSATION OF MERYL MACDONALD AS A PERSON OF SIGNIFICANT CONTROL | ||
| CONFIRMATION STATEMENT MADE ON 29/10/24, WITH UPDATES | ||
| CESSATION OF SARAH JOY GLASHAN AS A PERSON OF SIGNIFICANT CONTROL | ||
| Change of details for Ms Meryl Ross Macdonald as a person with significant control on 2024-01-22 | ||
| Company name changed boodywear LIMITED\certificate issued on 05/08/24 | ||
| Current accounting period extended from 31/12/23 TO 31/03/24 | ||
| CESSATION OF DAVID JOHN GLASHAN AS A PERSON OF SIGNIFICANT CONTROL | ||
| CESSATION OF RONALD THOMAS SULLIVAN AS A PERSON OF SIGNIFICANT CONTROL | ||
| 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES | ||
| CESSATION OF DAVID JOHN GLASHAN AS A PERSON OF SIGNIFICANT CONTROL | ||
| NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JOY GLASHAN | ||
| CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES | ||
| DIRECTOR APPOINTED MS MERYL ROSS MACDONALD | ||
| NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERYL MACDONALD | ||
| CESSATION OF RONALD THOMAS SULLIVAN AS A PERSON OF SIGNIFICANT CONTROL | ||
| APPOINTMENT TERMINATED, DIRECTOR SARAH JOY GLASHAN | ||
| DIRECTOR APPOINTED MR THOMAS DAVID EMMANUEL | ||
| AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GLASHAN | |
| PSC04 | Change of details for Mr Ronald Thomas Sullivan as a person with significant control on 2021-10-13 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MS MERYL MACDONALD on 2021-10-13 | |
| AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES | |
| AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES | |
| CH01 | Director's details changed for Mr Ronald Thomas Sullivan on 2019-11-29 | |
| AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES | |
| CH01 | Director's details changed for Mr Ronald Thomas Sullivan on 2018-04-24 | |
| AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 24/01/18 STATEMENT OF CAPITAL;GBP 1000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GLASHAN | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD THOMAS SULLIVAN | |
| AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
| AP01 | DIRECTOR APPOINTED MRS SARAH GLASHAN | |
| AP03 | Appointment of Ms Meryl Macdonald as company secretary on 2015-02-18 | |
| AP01 | DIRECTOR APPOINTED MR DAVID GLASHAN | |
| AP01 | DIRECTOR APPOINTED MRS LYNNE THOMAS | |
| LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 100 | |
| NEWINC | New incorporation | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKINCARE BRANDS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SKINCARE BRANDS LIMITED are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 62171000 | Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |