UKBizDB.co.uk

THE SKIN ACADEMY CORPORATION LTD

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

This company is commonly known as The Skin Academy Corporation Ltd. The company was founded 31 years ago and was given the registration number 02723774. The firm's registered office is in SALFORD. You can find them at Alex House, 260-268 Chapel Street, Salford, Manchester. This company's SIC code is 13100 - Preparation and spinning of textile fibres.

Company Information

Name:THE SKIN ACADEMY CORPORATION LTD
Company Number:02723774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13100 - Preparation and spinning of textile fibres

Office Address & Contact

Registered Address:Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Parkhill Road, Hale, Altrincham, England, WA15 9JX

Secretary30 June 2006Active
Alex House, 260-268 Chapel Street, Salford, M3 5JZ

Director06 November 2020Active
14, Parkhill Road, Hale, Altrincham, England, WA15 9JX

Director30 June 2006Active
Alex House, 260-268 Chapel Street, Salford, M3 5JZ

Director16 November 2020Active
Marloes Flat 8, Park Road, Bowdon, Altrincham, WA14 3JF

Secretary01 May 1993Active
2 Wentworth Avenue, Whitefield, Manchester, M45 7GQ

Secretary14 September 1993Active
157 Middleton Road, Crumpsall, Manchester, M8 4JZ

Secretary04 August 1992Active
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ

Nominee Secretary17 June 1992Active
Fairways North Road, Hale, Altrincham, WA15 0NS

Director11 October 1993Active
Ravenstone Park Avenue, Hale, Altrincham, WA15 9DN

Director01 May 1993Active
55 Peel Place, Clayhall Avenue, Ilford, IG5 0PT

Nominee Director17 June 1992Active
2 Wentworth Avenue, Whitefield, Manchester, M45 7GQ

Director04 August 1992Active

People with Significant Control

Mr Anthony Lawrence Wagman
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Alex House, Salford, M3 5JZ
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 (7 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
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Change account reference date company previous extended.

Download
2021-06-24Accounts

Accounts with accounts type dormant.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type dormant.

Download
2018-07-19Change of name

Certificate change of name company.

Download
2018-07-05Resolution

Resolution.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Accounts

Accounts with accounts type dormant.

Download
2016-09-19Accounts

Accounts with accounts type dormant.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.