UKBizDB.co.uk

HOVE SKIN CLINIC LIMITED

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

This company is commonly known as Hove Skin Clinic Limited. The company was founded 14 years ago and was given the registration number 07208565. The firm's registered office is in SAYERS COMMON. You can find them at King Business Centre, Reeds Lane, Sayers Common, West Sussex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HOVE SKIN CLINIC LIMITED
Company Number:07208565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:King Business Centre, Reeds Lane, Sayers Common, West Sussex, England, BN6 9LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, Shoreham Road, Upper Beeding, Steyning, England, BN44 3TN

Director14 April 2015Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, England, BN44 3TN

Director15 February 2021Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, England, BN44 3TN

Director15 February 2021Active
63, High Street, Hurstpierpoint, Hassocks, BN6 9RE

Director14 April 2015Active
The Gables, 6 Tongdean Road, Hove, England, BN3 6QB

Director30 March 2010Active
The Gables, 6 Tongdean Road, Hove, England, BN3 6QB

Director30 March 2010Active

People with Significant Control

Dr Susana Morris
Notified on:30 March 2018
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:13 New Church Road, Hove, England, BN3 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Andrew David Morris
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:13 New Church Road, Hove, England, BN3 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sandeep Cliff-Patel
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:13 New Church Road, Hove, England, BN3 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nisha Cliff-Patel
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:13 New Church Road, Hove, England, BN3 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Medical Clinics Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Courtyard, Shoreham Road, Steyning, England, BN44 3TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2024-01-12Accounts

Legacy.

Download
2024-01-12Other

Legacy.

Download
2024-01-12Other

Legacy.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-27Dissolution

Dissolution application strike off company.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-05Accounts

Legacy.

Download
2023-04-05Other

Legacy.

Download
2023-04-05Other

Legacy.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-03Other

Legacy.

Download
2022-01-24Other

Legacy.

Download
2022-01-04Other

Legacy.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Address

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

Download

Copyright © 2024. All rights reserved.