About

Registered Number: 06156591
Date of Incorporation: 13/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 3 Grove Road, Wrexham, LL11 1DY,

 

Founded in 2007, The British Association of Skin Camouflage have registered office in Wrexham, it's status is listed as "Active". This organisation has 11 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Elizabeth Kathleen 20 February 2009 - 1
DAWSON, Sallyjane 13 July 2011 - 1
HART, Gillian Margaret 26 March 2010 - 1
MCMICHAEL, Louise 19 July 2014 - 1
WALSH, Eileen 19 July 2014 - 1
DAVIES, Kim Thew 13 July 2011 06 August 2013 1
GILES, Thelma Elena 26 April 2008 30 May 2011 1
HEAVISIDE, Sheila 26 April 2008 07 March 2014 1
MARSHALL, John Lee 13 March 2007 26 April 2008 1
THORP, Mary 13 July 2011 02 February 2020 1
WHITE, Elizabeth Lynn 26 April 2008 18 July 2015 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
TM01 - Termination of appointment of director 12 February 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 24 March 2017
RESOLUTIONS - N/A 31 January 2017
CC04 - Statement of companies objects 31 January 2017
RESOLUTIONS - N/A 24 November 2016
AA - Annual Accounts 17 November 2016
CH03 - Change of particulars for secretary 08 June 2016
CH01 - Change of particulars for director 08 June 2016
CH01 - Change of particulars for director 08 June 2016
AD01 - Change of registered office address 14 April 2016
AP01 - Appointment of director 22 March 2016
AR01 - Annual Return 22 March 2016
AP01 - Appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 13 April 2015
RESOLUTIONS - N/A 13 November 2014
AA - Annual Accounts 14 October 2014
RESOLUTIONS - N/A 10 October 2014
TM01 - Termination of appointment of director 24 September 2014
AR01 - Annual Return 20 March 2014
TM01 - Termination of appointment of director 20 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 April 2012
AP01 - Appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
TM01 - Termination of appointment of director 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AP01 - Appointment of director 19 April 2012
AD01 - Change of registered office address 19 April 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 27 August 2010
AP01 - Appointment of director 10 August 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 29 May 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
AA - Annual Accounts 12 January 2009
287 - Change in situation or address of Registered Office 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
363a - Annual Return 30 April 2008
RESOLUTIONS - N/A 03 March 2008
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.