UKBizDB.co.uk

DREAMSKIN HEALTH LIMITED

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

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.

Company Information

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:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:4 Carters Row, Hatfield Park, Hatfield, Hertfordshire, AL9 5NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James Taylor House, St. Albans Road East, Hatfield, England, AL10 0HE

Director02 February 2022Active
39 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QH

Secretary05 October 2004Active
James Taylor House, St. Albans Road East, Hatfield, England, AL10 0HE

Secretary09 February 2010Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary05 October 2004Active
James Taylor House, St. Albans Road East, Hatfield, England, AL10 0HE

Director19 November 2018Active
James Taylor House, St. Albans Road East, Hatfield, England, AL10 0HE

Director19 November 2018Active
James Taylor House, St. Albans Road East, Hatfield, England, AL10 0HE

Director19 November 2018Active
Dixies Barns, High Street, Ashwell, SG7 5NT

Director05 October 2004Active
4, Carters Row, Hatfield Park, Hatfield, England, AL9 5NB

Director06 January 2021Active
4 Carters Row, Hatfield Park, Hatfield, England, AL9 5NB

Director03 February 2010Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director05 October 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Accounts

Change account reference date company previous extended.

Download
2022-07-13Accounts

Accounts amended with accounts type micro entity.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-01-28Accounts

Change account reference date company previous shortened.

Download
2021-10-11Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Incorporation

Memorandum articles.

Download
2021-02-04Resolution

Resolution.

Download
2021-02-04Capital

Capital name of class of shares.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-03Address

Change registered office address company with date old address new address.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.