UKBizDB.co.uk

INNOVATIVE SKIN CLINICS LTD

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

This company is commonly known as Innovative Skin Clinics Ltd. The company was founded 7 years ago and was given the registration number 10662574. The firm's registered office is in SUFFOLK. You can find them at Suite 1 82 James Carter Road, Mildenhall, Suffolk, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:INNOVATIVE SKIN CLINICS LTD
Company Number:10662574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 March 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Suite 1 82 James Carter Road, Mildenhall, Suffolk, England, IP28 7DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ideas House, Bradford Road, East Ardsley, Wakefield, England, WF3 2JL

Director01 March 2020Active
Unit 57c White Rose Shopping Centre, Dewsbury Road, Leeds, United Kingdom, LS11 8LU

Director09 March 2017Active
Suite 1, 82 James Carter Road, Mildenhall, Suffolk, England, IP28 7DE

Director01 April 2017Active

People with Significant Control

Miss Greta Genyte
Notified on:01 March 2020
Status:Active
Date of birth:July 1991
Nationality:Lithuanian
Country of residence:England
Address:Suite 1, 82 James Carter Road, Suffolk, England, IP28 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adam Deib
Notified on:01 March 2020
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:82, Suite A, 82 James Carter Road, Bury St. Edmunds, England, IP28 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Greta Genyte
Notified on:01 April 2017
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:Unit 57c White Rose Shopping Centre, Dewsbury Road, Leeds, United Kingdom, LS11 8LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Greta Genyte
Notified on:09 March 2017
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 57c White Rose Shopping Centre, Dewsbury Road, Leeds, United Kingdom, LS11 8LU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-10-21Gazette

Gazette filings brought up to date.

Download
2023-10-18Accounts

Accounts with accounts type dormant.

Download
2023-10-18Accounts

Accounts with accounts type dormant.

Download
2023-10-18Accounts

Accounts with accounts type dormant.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-24Address

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

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Dissolution

Dissolution withdrawal application strike off company.

Download
2020-03-26Dissolution

Dissolution voluntary strike off suspended.

Download
2020-03-24Gazette

Gazette notice voluntary.

Download
2020-03-12Dissolution

Dissolution application strike off company.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-09Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.