About

Registered Number: 06432956
Date of Incorporation: 21/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: No 9 Station Road, Wombwell, Barnsley, South Yorkshire, S73 0AH

 

Essentials Nail & Skin Therapy Ltd was founded on 21 November 2007 with its registered office in Barnsley in South Yorkshire. Essentials Nail & Skin Therapy Ltd has 3 directors listed as Horner, Dale Anthony, Horner, Dale Anthony, Newsome, Jenny Dawn in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNER, Dale Anthony 22 November 2012 - 1
NEWSOME, Jenny Dawn 31 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
HORNER, Dale Anthony 31 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 25 August 2015
AA01 - Change of accounting reference date 15 January 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 28 November 2013
AP01 - Appointment of director 28 November 2013
MR01 - N/A 21 August 2013
AD01 - Change of registered office address 17 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 03 December 2008
CERTNM - Change of name certificate 12 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
NEWINC - New incorporation documents 21 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.