Company NameSKN Rehab Limited
DirectorLucy Hilson
Company StatusActive
Company Number10006746
CategoryPrivate Limited Company
Incorporation Date16 February 2016(8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMs Lucy Hilson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMrs Julia Alison Camilleri-Fenton
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkn Rehab Suite Rb 2.57 Citypoint
1 Ropemaker Street
London
EC2Y 9AW
Director NameMiss Kerstina Joanne Morris
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkn Rehab Suite Rb 2.57 Citypoint
1 Ropemaker Street
London
EC2Y 9AW

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

30 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
22 September 2020Termination of appointment of Julia Alison Camilleri-Fenton as a director on 18 September 2020 (1 page)
22 September 2020Termination of appointment of Kerstina Joanne Morris as a director on 18 September 2020 (1 page)
17 September 2020Registered office address changed from Skn Rehab, Suite Rb 2.57 Citypoint 1 Ropemaker Street London EC2Y 9AW England to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 17 September 2020 (1 page)
16 September 2020Change of details for Ms Lucy Hilson as a person with significant control on 2 July 2020 (2 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (5 pages)
16 September 2020Director's details changed for Ms Lucy Hilson on 2 July 2020 (2 pages)
17 February 2020Confirmation statement made on 15 February 2020 with updates (5 pages)
25 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
14 October 2019Director's details changed for Mrs Julia Alison Fenton on 14 October 2019 (2 pages)
14 October 2019Change of details for Mrs Julia Alison Fenton as a person with significant control on 14 October 2019 (2 pages)
20 March 2019Director's details changed for Ms Kerstina Joanne Morris on 20 March 2019 (2 pages)
20 March 2019Director's details changed for Ms Lucy Hilson on 20 March 2019 (2 pages)
20 March 2019Director's details changed for Mrs Julia Alison Fenton on 20 March 2019 (2 pages)
20 March 2019Change of details for Mrs Julia Alison Fenton as a person with significant control on 20 March 2019 (2 pages)
25 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
4 June 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
20 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
17 January 2018Change of details for Ms Lucy Hilson as a person with significant control on 24 November 2017 (2 pages)
17 January 2018Change of details for Ms Lucy Hilson as a person with significant control on 24 November 2017 (2 pages)
17 January 2018Director's details changed for Ms Lucy Hilson on 24 November 2017 (2 pages)
17 January 2018Director's details changed for Ms Lucy Hilson on 24 November 2017 (2 pages)
17 November 2017Second filing of a statement of capital following an allotment of shares on 13 December 2016
  • GBP 200
(7 pages)
17 November 2017Second filing of a statement of capital following an allotment of shares on 13 December 2016
  • GBP 200
(7 pages)
24 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
24 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
12 June 2017Registered office address changed from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR England to Skn Rehab, Suite Rb 2.57 Citypoint 1 Ropemaker Street London EC2Y 9AW on 12 June 2017 (1 page)
12 June 2017Registered office address changed from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR England to Skn Rehab, Suite Rb 2.57 Citypoint 1 Ropemaker Street London EC2Y 9AW on 12 June 2017 (1 page)
21 February 2017Confirmation statement made on 15 February 2017 with updates (8 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (8 pages)
14 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 180
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 180
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 13 December 2016
  • GBP 200
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 13 December 2016
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2017.
(4 pages)
14 December 2016Statement of capital following an allotment of shares on 13 December 2016
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2017.
(4 pages)
14 September 2016Director's details changed for Mrs Julia Alison Camilleri Fenton on 30 August 2016 (2 pages)
14 September 2016Director's details changed for Mrs Julia Alison Camilleri Fenton on 30 August 2016 (2 pages)
24 August 2016Director's details changed for Ms Lucy Hilson on 23 August 2016 (2 pages)
24 August 2016Director's details changed for Ms Lucy Hilson on 23 August 2016 (2 pages)
16 February 2016Incorporation
Statement of capital on 2016-02-16
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
16 February 2016Incorporation
Statement of capital on 2016-02-16
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)