CANTERBURY SKIN AND LASER CLINIC LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY SKIN AND LASER CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04551672

Incorporation date

02/10/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2002)
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon05/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon05/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon05/01/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon17/12/2025
Change of details for Tdp Bidco Limited as a person with significant control on 2024-12-12
dot icon07/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon06/06/2025
Termination of appointment of Mark Norfolk as a director on 2025-06-05
dot icon06/06/2025
Termination of appointment of Graham Roger White as a director on 2025-06-05
dot icon06/06/2025
Appointment of Ms Joanna Ruth Paice as a director on 2025-06-05
dot icon06/06/2025
Appointment of Mr Stephen Ledsham as a director on 2025-06-05
dot icon06/06/2025
Appointment of Dr Petra Simic as a director on 2025-06-05
dot icon20/12/2024
Memorandum and Articles of Association
dot icon20/12/2024
Resolutions
dot icon18/12/2024
Statement of company's objects
dot icon12/12/2024
Registered office address changed from Unit 2, Park Farm, Akeman Street Kirtlington Kidlington Oxon OX5 3JQ England to 1 Angel Court London EC2R 7HJ on 2024-12-12
dot icon12/12/2024
Termination of appointment of Alice Hudson Peacock as a director on 2024-11-29
dot icon12/12/2024
Termination of appointment of Mark John Hudson Peacock as a director on 2024-11-29
dot icon12/12/2024
Appointment of Mrs Sarah Melia as a director on 2024-11-29
dot icon12/12/2024
Appointment of Bupa Secretaries Limited as a secretary on 2024-11-29
dot icon06/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon13/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon13/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon13/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon21/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon21/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon21/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon21/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon26/09/2022
Termination of appointment of Mark Welch as a director on 2022-07-01
dot icon24/05/2022
Appointment of Mr Mark Norfolk as a director on 2022-05-23
dot icon29/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon29/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon29/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon29/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon13/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon19/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon19/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon19/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon19/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon05/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon05/10/2020
Termination of appointment of James William Joseph Bakewell as a director on 2020-10-01
dot icon29/05/2020
Appointment of Mr Mark Welch as a director on 2020-05-14
dot icon11/05/2020
Termination of appointment of Allan Johnson as a director on 2020-04-30
dot icon14/04/2020
Appointment of Mr Graham Roger White as a director on 2020-04-14
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-10-02 with updates
dot icon05/10/2018
Registered office address changed from The Granary Hermitage Court Maidstone Kent ME16 9NT England to Unit 2, Park Farm, Akeman Street Kirtlington Kidlington Oxon OX5 3JQ on 2018-10-05
dot icon01/08/2018
Change of details for Tdp Bidco Limited as a person with significant control on 2018-08-01
dot icon01/08/2018
Appointment of Mr James William Joseph Bakewell as a director on 2018-07-12
dot icon01/08/2018
Appointment of Mr Allan Johnson as a director on 2018-07-12
dot icon01/08/2018
Termination of appointment of Alice Hudson Peacock as a secretary on 2018-07-12
dot icon01/08/2018
Notification of Tdp Bidco Limited as a person with significant control on 2018-07-12
dot icon01/08/2018
Cessation of Mark John Hudson-Peacock as a person with significant control on 2018-07-12
dot icon01/08/2018
Cessation of Alice Hudson-Peacock as a person with significant control on 2018-07-12
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-10-02 with updates
dot icon14/06/2016
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to The Granary Hermitage Court Maidstone Kent ME16 9NT on 2016-06-14
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-10-02
dot icon06/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon21/08/2012
Registered office address changed from 100 High Street Whitstable Kent CT5 1AT on 2012-08-21
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon20/06/2011
Previous accounting period shortened from 2011-09-30 to 2011-03-31
dot icon25/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon14/10/2010
Secretary's details changed for Dr Alice Hudson Peacock on 2009-10-03
dot icon14/10/2010
Director's details changed for Dr Mark John Hudson Peacock on 2009-10-03
dot icon14/10/2010
Director's details changed for Dr Alice Hudson Peacock on 2009-10-03
dot icon17/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/05/2010
Previous accounting period shortened from 2009-10-31 to 2009-09-30
dot icon08/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon08/10/2009
Director's details changed for Dr Alice Hudson Peacock on 2009-10-02
dot icon08/10/2009
Director's details changed for Dr Mark John Hudson Peacock on 2009-10-02
dot icon24/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/10/2008
Return made up to 02/10/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/10/2007
Return made up to 02/10/07; full list of members
dot icon05/10/2007
Registered office changed on 05/10/07 from: bubb rowe sherwin & co 100 high street whitstable kent CT5 1AT
dot icon14/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon07/11/2006
Return made up to 02/10/06; full list of members
dot icon31/08/2006
Director's particulars changed
dot icon31/08/2006
Secretary's particulars changed;director's particulars changed
dot icon10/04/2006
Registered office changed on 10/04/06 from: 26 castle street canterbury kent CT1 2PX
dot icon10/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/10/2005
Return made up to 02/10/05; full list of members
dot icon06/10/2005
Registered office changed on 06/10/05 from: 26 castle street canterbury kent CT1 2PX
dot icon06/10/2005
Registered office changed on 06/10/05 from: maple lodge, stod marsh road canterbury kent CT3 4AH
dot icon29/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/10/2004
Return made up to 02/10/04; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon08/10/2003
Return made up to 02/10/03; full list of members
dot icon09/12/2002
Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New secretary appointed;new director appointed
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Secretary resigned
dot icon02/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welch, Mark
Director
14/05/2020 - 01/07/2022
11
Hudson-Peacock, Alice
Director
07/10/2002 - 29/11/2024
8
Johnson, Allan
Director
12/07/2018 - 30/04/2020
35
BUPA SECRETARIES LIMITED
Corporate Secretary
29/11/2024 - Present
99
BRIGHTON SECRETARY LTD
Nominee Secretary
02/10/2002 - 07/10/2002
12343

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANTERBURY SKIN AND LASER CLINIC LIMITED

CANTERBURY SKIN AND LASER CLINIC LIMITED is an(a) Active company incorporated on 02/10/2002 with the registered office located at 1 Angel Court, London EC2R 7HJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANTERBURY SKIN AND LASER CLINIC LIMITED?

toggle

CANTERBURY SKIN AND LASER CLINIC LIMITED is currently Active. It was registered on 02/10/2002 .

Where is CANTERBURY SKIN AND LASER CLINIC LIMITED located?

toggle

CANTERBURY SKIN AND LASER CLINIC LIMITED is registered at 1 Angel Court, London EC2R 7HJ.

What does CANTERBURY SKIN AND LASER CLINIC LIMITED do?

toggle

CANTERBURY SKIN AND LASER CLINIC LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CANTERBURY SKIN AND LASER CLINIC LIMITED?

toggle

The latest filing was on 05/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/03/25.