Established in 2006, Royal Tunbridge Wells Skin Clinic Ltd have registered office in Crowborough, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The business has 7 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHRISTIAN, Richard Robert | 30 April 2019 | - | 1 |
BROWN, Timothy | 22 October 2007 | 20 March 2008 | 1 |
DICKINSON, Katarzyna, Dr | 01 May 2010 | 01 November 2012 | 1 |
EVANSON-GODDARD, Laurence Michael | 20 October 2008 | 22 October 2012 | 1 |
RENDLE, Lucy Marie | 19 November 2007 | 19 March 2008 | 1 |
SAPEZHKA, Aksana | 01 November 2012 | 01 June 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHEFFIELD, Nicholas John | 08 November 2006 | 29 November 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 May 2020 | |
TM01 - Termination of appointment of director | 31 March 2020 | |
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 31 October 2019 | |
AP01 - Appointment of director | 30 April 2019 | |
CS01 - N/A | 27 February 2019 | |
TM01 - Termination of appointment of director | 29 November 2018 | |
AA - Annual Accounts | 13 July 2018 | |
AP01 - Appointment of director | 27 March 2018 | |
TM02 - Termination of appointment of secretary | 14 March 2018 | |
CERTNM - Change of name certificate | 28 February 2018 | |
CONNOT - N/A | 28 February 2018 | |
CS01 - N/A | 24 January 2018 | |
AA - Annual Accounts | 04 October 2017 | |
AD01 - Change of registered office address | 04 September 2017 | |
AD01 - Change of registered office address | 30 August 2017 | |
AA01 - Change of accounting reference date | 15 June 2017 | |
AA - Annual Accounts | 26 January 2017 | |
CS01 - N/A | 25 January 2017 | |
TM01 - Termination of appointment of director | 10 June 2016 | |
AP01 - Appointment of director | 10 June 2016 | |
AP01 - Appointment of director | 10 June 2016 | |
CH01 - Change of particulars for director | 29 February 2016 | |
AR01 - Annual Return | 27 January 2016 | |
CH01 - Change of particulars for director | 27 January 2016 | |
CH01 - Change of particulars for director | 27 January 2016 | |
AA - Annual Accounts | 25 November 2015 | |
AP01 - Appointment of director | 02 July 2015 | |
AR01 - Annual Return | 23 February 2015 | |
MR04 - N/A | 05 November 2014 | |
MR04 - N/A | 05 November 2014 | |
MR04 - N/A | 05 November 2014 | |
MR01 - N/A | 25 October 2014 | |
MR01 - N/A | 08 October 2014 | |
AA - Annual Accounts | 01 August 2014 | |
TM01 - Termination of appointment of director | 27 June 2014 | |
TM01 - Termination of appointment of director | 27 June 2014 | |
AP01 - Appointment of director | 26 February 2014 | |
AP01 - Appointment of director | 26 February 2014 | |
TM01 - Termination of appointment of director | 24 February 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AR01 - Annual Return | 23 December 2013 | |
AA - Annual Accounts | 30 August 2013 | |
AA - Annual Accounts | 17 January 2013 | |
AP01 - Appointment of director | 21 December 2012 | |
TM01 - Termination of appointment of director | 21 December 2012 | |
TM01 - Termination of appointment of director | 21 December 2012 | |
AR01 - Annual Return | 19 November 2012 | |
TM01 - Termination of appointment of director | 29 October 2012 | |
SH01 - Return of Allotment of shares | 29 October 2012 | |
AR01 - Annual Return | 16 November 2011 | |
AA - Annual Accounts | 31 October 2011 | |
AP01 - Appointment of director | 05 September 2011 | |
TM01 - Termination of appointment of director | 27 May 2011 | |
AP01 - Appointment of director | 28 March 2011 | |
AR01 - Annual Return | 09 December 2010 | |
AA - Annual Accounts | 05 November 2010 | |
TM01 - Termination of appointment of director | 27 May 2010 | |
AP01 - Appointment of director | 11 May 2010 | |
AP01 - Appointment of director | 10 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 March 2010 | |
MG01 - Particulars of a mortgage or charge | 27 February 2010 | |
AA - Annual Accounts | 30 January 2010 | |
AR01 - Annual Return | 18 December 2009 | |
CH01 - Change of particulars for director | 18 December 2009 | |
CH01 - Change of particulars for director | 18 December 2009 | |
CH01 - Change of particulars for director | 18 December 2009 | |
MG01 - Particulars of a mortgage or charge | 25 November 2009 | |
MG01 - Particulars of a mortgage or charge | 31 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 December 2008 | |
363a - Annual Return | 17 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 2008 | |
288a - Notice of appointment of directors or secretaries | 07 November 2008 | |
AA - Annual Accounts | 14 October 2008 | |
288b - Notice of resignation of directors or secretaries | 23 May 2008 | |
288b - Notice of resignation of directors or secretaries | 23 May 2008 | |
288a - Notice of appointment of directors or secretaries | 04 March 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 2007 | |
288b - Notice of resignation of directors or secretaries | 29 November 2007 | |
288a - Notice of appointment of directors or secretaries | 29 November 2007 | |
363a - Annual Return | 26 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 November 2007 | |
288a - Notice of appointment of directors or secretaries | 02 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 June 2007 | |
225 - Change of Accounting Reference Date | 03 April 2007 | |
395 - Particulars of a mortgage or charge | 09 February 2007 | |
225 - Change of Accounting Reference Date | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 08 December 2006 | |
288b - Notice of resignation of directors or secretaries | 08 December 2006 | |
NEWINC - New incorporation documents | 08 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 October 2014 | Outstanding |
N/A |
A registered charge | 06 October 2014 | Outstanding |
N/A |
Legal charge | 25 February 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 18 November 2009 | Fully Satisfied |
N/A |
Debenture | 28 October 2009 | Fully Satisfied |
N/A |
Debenture | 26 January 2007 | Fully Satisfied |
N/A |