Warning: file_put_contents(c/1bbb2874580c3b8b497afdde97c9431b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/e4d9289614a177b43a259199d59fdf6e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Shore Skin Clinic Ltd, BN11 2LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE SHORE SKIN CLINIC LTD

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

This company is commonly known as The Shore Skin Clinic Ltd. The company was founded 6 years ago and was given the registration number 11359810. The firm's registered office is in WORTHING. You can find them at 6 Church Walk, , Worthing, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:THE SHORE SKIN CLINIC LTD
Company Number:11359810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:6 Church Walk, Worthing, England, BN11 2LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Singleton Crescent, Ferring, Worthing, England, BN12 5DG

Director08 January 2024Active
28, Singleton Crescent, Ferring, Worthing, England, BN12 5DG

Director14 May 2018Active
6, Church Walk, Worthing, England, BN11 2LH

Director14 May 2018Active

People with Significant Control

Mr Benjamin Norman
Notified on:22 February 2024
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:28, Singleton Crescent, Worthing, England, BN12 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Ian Alexander Pidgeon
Notified on:14 May 2018
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:6, Church Walk, Worthing, England, BN11 2LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Rebecca Katy Norman
Notified on:14 May 2018
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:28, Singleton Crescent, Worthing, England, BN12 5DG
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
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Capital

Capital allotment shares.

Download
2024-02-03Officers

Change person director company with change date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Address

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

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Address

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

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-27Capital

Capital allotment shares.

Download
2018-06-27Address

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

Download
2018-05-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.