Company NameSkin Health Alliance Limited
DirectorsMatthew Patey and James Douglas Stalley
Company StatusActive
Company Number07445820
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 November 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew Patey
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Fritzroy Square
London
W1T 5HQ
Director NameMr James Douglas Stalley
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(12 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fitzroy Square
London
W1T 5HQ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 November 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitewww.skinhealthalliance.org/
Telephone020 73916349
Telephone regionLondon

Location

Registered Address4 Fitzroy Square
London
W1T 5HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£127,246
Net Worth£31,274
Cash£55,999
Current Liabilities£49,061

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

11 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 December 2023Memorandum and Articles of Association (15 pages)
22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
9 November 2023Director's details changed for Mr James Douglas Stalley on 8 November 2023 (2 pages)
8 November 2023Appointment of Mr James Douglas Stalley as a director on 8 November 2023 (2 pages)
17 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
23 November 2020Registered office address changed from 4, Fitzroy Square, London Fitzroy Square London W1T 5HQ England to 4 Fitzroy Square London W1T 5HQ on 23 November 2020 (1 page)
30 October 2020Registered office address changed from 4 Fritzroy Square London W1T 5HQ to 4, Fitzroy Square, London Fitzroy Square London W1T 5HQ on 30 October 2020 (1 page)
22 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 March 2019Notification of James Douglas Stalley as a person with significant control on 8 January 2019 (2 pages)
30 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
22 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
22 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
30 November 2015Annual return made up to 22 November 2015 no member list (2 pages)
30 November 2015Annual return made up to 22 November 2015 no member list (2 pages)
5 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
5 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
27 November 2014Annual return made up to 22 November 2014 no member list (2 pages)
27 November 2014Annual return made up to 22 November 2014 no member list (2 pages)
7 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
7 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
25 November 2013Annual return made up to 22 November 2013 no member list (2 pages)
25 November 2013Annual return made up to 22 November 2013 no member list (2 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
23 November 2012Annual return made up to 22 November 2012 no member list (2 pages)
23 November 2012Annual return made up to 22 November 2012 no member list (2 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
16 February 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
16 February 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
24 November 2011Annual return made up to 22 November 2011 no member list (2 pages)
24 November 2011Annual return made up to 22 November 2011 no member list (2 pages)
22 November 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 November 2010 (1 page)
22 November 2010Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page)
22 November 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
22 November 2010Incorporation (19 pages)
22 November 2010Appointment of Mr Matthew Patey as a director (2 pages)
22 November 2010Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page)
22 November 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
22 November 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 November 2010 (1 page)
22 November 2010Incorporation (19 pages)
22 November 2010Appointment of Mr Matthew Patey as a director (2 pages)