EVERYTHING SKIN LIMITED

Register to unlock more data on OkredoRegister

EVERYTHING SKIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09748379

Incorporation date

25/08/2015

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 25/08/2015)
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 icon28/08/2025
Confirmation statement made on 2025-08-24 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 icon27/12/2024
Second filing of Confirmation Statement dated 2020-08-24
dot icon27/12/2024
Second filing of Confirmation Statement dated 2020-08-24
dot icon27/12/2024
Second filing of Confirmation Statement dated 2024-08-24
dot icon12/12/2024
Registered office address changed from Unit 2 Park Farm Akeman Street Kirtlington Kidlington Oxon OX5 3JQ United Kingdom to 1 Angel Court London EC2R 7HJ on 2024-12-12
dot icon12/12/2024
Termination of appointment of Vishal Madan 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 icon04/09/2024
Confirmation statement made on 2024-08-24 with 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 icon14/09/2023
Confirmation statement made on 2023-08-24 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 icon26/09/2022
Confirmation statement made on 2022-08-24 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 icon20/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon20/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon20/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon20/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon05/01/2022
Previous accounting period shortened from 2021-08-31 to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon15/06/2021
Audit exemption subsidiary accounts made up to 2020-08-31
dot icon15/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
dot icon11/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/08/20
dot icon11/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
dot icon18/10/2020
Previous accounting period extended from 2020-03-31 to 2020-08-31
dot icon18/10/2020
Confirmation statement made on 2020-08-24 with updates
dot icon18/10/2020
Cessation of Vishal Madan as a person with significant control on 2020-02-03
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 icon16/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/02/2020
Change of share class name or designation
dot icon27/02/2020
Particulars of variation of rights attached to shares
dot icon27/02/2020
Resolutions
dot icon04/02/2020
Notification of Tdp Bidco Limited as a person with significant control on 2020-02-03
dot icon04/02/2020
Current accounting period shortened from 2020-08-31 to 2020-03-31
dot icon04/02/2020
Registered office address changed from 15 Essex Avenue Didsbury M20 6AN United Kingdom to Unit 2 Park Farm Akeman Street Kirtlington Kidlington Oxon OX5 3JQ on 2020-02-04
dot icon04/02/2020
Appointment of Mr Graham Roger White as a director on 2020-02-03
dot icon04/02/2020
Appointment of Mr Allan Johnson as a director on 2020-02-03
dot icon04/02/2020
Cessation of Savin Madan as a person with significant control on 2020-02-03
dot icon04/02/2020
Termination of appointment of Savin Madan as a director on 2020-02-03
dot icon13/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon03/09/2018
Change of details for Mrs Savin Madan as a person with significant control on 2016-04-06
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon25/08/2015
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
24/08/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUPA SECRETARIES LIMITED
Corporate Secretary
29/11/2024 - Present
99
Madan, Vishal
Director
25/08/2015 - 29/11/2024
6
Melia, Sarah
Director
29/11/2024 - Present
21
Ledsham, Stephen
Director
05/06/2025 - Present
21
Simic, Petra, Dr
Director
05/06/2025 - Present
15

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EVERYTHING SKIN LIMITED

EVERYTHING SKIN LIMITED is an(a) Active company incorporated on 25/08/2015 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 EVERYTHING SKIN LIMITED?

toggle

EVERYTHING SKIN LIMITED is currently Active. It was registered on 25/08/2015 .

Where is EVERYTHING SKIN LIMITED located?

toggle

EVERYTHING SKIN LIMITED is registered at 1 Angel Court, London EC2R 7HJ.

What does EVERYTHING SKIN LIMITED do?

toggle

EVERYTHING SKIN LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for EVERYTHING SKIN LIMITED?

toggle

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