UKBizDB.co.uk

CANTERBURY SKIN AND LASER CLINIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Canterbury Skin And Laser Clinic Limited. The company was founded 21 years ago and was given the registration number 04551672. The firm's registered office is in KIDLINGTON. You can find them at Unit 2, Park Farm, Akeman Street, Kirtlington, Kidlington, Oxon. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:CANTERBURY SKIN AND LASER CLINIC LIMITED
Company Number:04551672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Unit 2, Park Farm, Akeman Street, Kirtlington, Kidlington, Oxon, England, OX5 3JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Castle Street, Canterbury, CT1 2PX

Director07 October 2002Active
26, Castle Street, Canterbury, United Kingdom, CT1 2PX

Director07 October 2002Active
Unit 2, Park Farm,, Akeman Street, Kirtlington, Kidlington, England, OX5 3JQ

Director23 May 2022Active
Unit 2, Park Farm,, Akeman Street, Kirtlington, Kidlington, England, OX5 3JQ

Director14 April 2020Active
26, Castle Street, Canterbury, United Kingdom, CT1 2PX

Secretary07 October 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary02 October 2002Active
10, Slingsby Place, St Martins Courtyard, London, England, WC2E 9AB

Director12 July 2018Active
10, Slingsby Place, St Martins Courtyard, London, England, WC2E 9AB

Director12 July 2018Active
Unit 2, Park Farm,, Akeman Street, Kirtlington, Kidlington, England, OX5 3JQ

Director14 May 2020Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director02 October 2002Active

People with Significant Control

Tdp Bidco Limited
Notified on:12 July 2018
Status:Active
Country of residence:England
Address:10, Slingsby Place, London, England, WC2E 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alice Hudson-Peacock
Notified on:01 June 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:26 Castle Street, Canterbury, United Kingdom, CT1 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark John Hudson-Peacock
Notified on:01 June 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:26 Castle Street, Canterbury, United Kingdom, CT1 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-13Accounts

Legacy.

Download
2024-01-13Other

Legacy.

Download
2024-01-13Other

Legacy.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-21Accounts

Legacy.

Download
2022-12-21Other

Legacy.

Download
2022-12-21Other

Legacy.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2021-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-29Accounts

Legacy.

Download
2021-12-29Other

Legacy.

Download
2021-12-29Other

Legacy.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-19Accounts

Legacy.

Download
2021-03-19Other

Legacy.

Download
2021-03-19Other

Legacy.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.