Company NameOne Skin Clinic Limited
DirectorNajia Shaikh
Company StatusActive
Company Number08519798
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)
Previous NamesFirst Care Solutions Ltd and Cosmederm Clinics Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameDr Najia Shaikh
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleMedical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
EN5 4BE

Contact

Websitefirstcaresolutions.com
Email address[email protected]

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Najia Shaikh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,295
Cash£31,001
Current Liabilities£29,706

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Filing History

19 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
19 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
14 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
5 July 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
11 December 2017Director's details changed for Dr Najia Shaikh on 11 December 2017 (2 pages)
11 December 2017Director's details changed for Dr Najia Shaikh on 11 December 2017 (2 pages)
23 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
20 October 2016Company name changed cosmederm clinics LIMITED\certificate issued on 20/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-19
(3 pages)
20 October 2016Company name changed cosmederm clinics LIMITED\certificate issued on 20/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-19
(3 pages)
17 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
17 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
29 February 2016Director's details changed for Dr Najia Shaikh on 29 February 2016 (2 pages)
29 February 2016Director's details changed for Dr Najia Shaikh on 29 February 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
7 May 2015Director's details changed for Dr Najia Shaikh on 14 January 2015 (2 pages)
7 May 2015Director's details changed for Dr Najia Shaikh on 14 January 2015 (2 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 July 2014Registered office address changed from 9 Oaklands Road Totteridge London N20 8BA England on 3 July 2014 (1 page)
3 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 9 Oaklands Road Totteridge London N20 8BA England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE England on 3 July 2014 (1 page)
3 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Registered office address changed from 9 Oaklands Road Totteridge London N20 8BA England on 3 July 2014 (1 page)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)