This company is commonly known as Dreamskin Health Limited. The company was founded 19 years ago and was given the registration number 05249810. The firm's registered office is in HATFIELD. You can find them at 4 Carters Row, Hatfield Park, Hatfield, Hertfordshire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | DREAMSKIN HEALTH LIMITED |
---|---|---|
Company Number | : | 05249810 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Carters Row, Hatfield Park, Hatfield, Hertfordshire, AL9 5NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
James Taylor House, St. Albans Road East, Hatfield, England, AL10 0HE | Director | 02 February 2022 | Active |
39 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QH | Secretary | 05 October 2004 | Active |
James Taylor House, St. Albans Road East, Hatfield, England, AL10 0HE | Secretary | 09 February 2010 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 05 October 2004 | Active |
James Taylor House, St. Albans Road East, Hatfield, England, AL10 0HE | Director | 19 November 2018 | Active |
James Taylor House, St. Albans Road East, Hatfield, England, AL10 0HE | Director | 19 November 2018 | Active |
James Taylor House, St. Albans Road East, Hatfield, England, AL10 0HE | Director | 19 November 2018 | Active |
Dixies Barns, High Street, Ashwell, SG7 5NT | Director | 05 October 2004 | Active |
4, Carters Row, Hatfield Park, Hatfield, England, AL9 5NB | Director | 06 January 2021 | Active |
4 Carters Row, Hatfield Park, Hatfield, England, AL9 5NB | Director | 03 February 2010 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 05 October 2004 | Active |
Mr George Costa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Carters Row Hatfield Park, Hatfield, England, AL9 5NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-30 | Accounts | Change account reference date company previous extended. | Download |
2022-07-13 | Accounts | Accounts amended with accounts type micro entity. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Incorporation | Memorandum articles. | Download |
2021-02-04 | Resolution | Resolution. | Download |
2021-02-04 | Capital | Capital name of class of shares. | Download |
2021-02-01 | Officers | Termination secretary company with name termination date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.