Company NameYorkshire Skin Centre Ltd
Company StatusActive
Company Number10749121
CategoryPrivate Limited Company
Incorporation Date2 May 2017(6 years, 11 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Rajveer Singh Thethi
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Sizers Court
Yeadon
Leeds
LS19 7DP
Director NameMr Kulwant Singh Thethi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address29 Mayville Road
Leeds
LS6 1NF
Director NameMrs Sharanjeet Kaur Thethi
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address1 Sizers Court
Yeadon
Leeds
LS19 7DP

Location

Registered Address1 Sizers Court
Yeadon
Leeds
LS19 7DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due25 May 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 May

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

17 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
(3 pages)
16 September 2020Change of details for Raveer Singh Thethi as a person with significant control on 16 September 2020 (2 pages)
2 September 2020Appointment of Mr Kulwant Singh Thethi as a director on 2 September 2020 (2 pages)
27 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
12 March 2020Amended micro company accounts made up to 31 May 2019 (3 pages)
11 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
18 September 2019Registered office address changed from Park House Wilmington Street Leeds LS7 2BP England to Unit 5 the Malthouse Regent Street Llangollen LL20 8HS on 18 September 2019 (1 page)
23 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
27 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
7 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
16 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
(3 pages)
16 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
(3 pages)
12 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-11
(3 pages)
12 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-11
(3 pages)
5 June 2017Registered office address changed from 29 Mayville Road Leeds LS6 1NF England to Park House Wilmington Street Leeds LS7 2BP on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 29 Mayville Road Leeds LS6 1NF England to Park House Wilmington Street Leeds LS7 2BP on 5 June 2017 (1 page)
18 May 2017Director's details changed for Dr Raveer Singh Thethi on 15 May 2017 (2 pages)
18 May 2017Director's details changed for Dr Raveer Singh Thethi on 15 May 2017 (2 pages)
2 May 2017Incorporation
Statement of capital on 2017-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 May 2017Incorporation
Statement of capital on 2017-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)