Background WavePink WaveYellow Wave

SKINBIOTHERAPEUTICS PLC (09632164)

SKINBIOTHERAPEUTICS PLC (09632164) is an active UK company. incorporated on 10 June 2015. with registered office in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SKINBIOTHERAPEUTICS PLC has been registered for 10 years. Current directors include BERTRAM, Emily Lorraine, HUNT, Martin Braddock, LEVETT, Alyson Margaret and 2 others.

Company Number
09632164
Status
active
Type
plc
Incorporated
10 June 2015
Age
10 years
Address
The Core Bath Lane, Newcastle Upon Tyne, NE4 5TF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BERTRAM, Emily Lorraine, HUNT, Martin Braddock, LEVETT, Alyson Margaret, PARSONAGE, Rachel Lisa, PRESCOTT, Catherine Denise, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKINBIOTHERAPEUTICS PLC

SKINBIOTHERAPEUTICS PLC is an active company incorporated on 10 June 2015 with the registered office located in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SKINBIOTHERAPEUTICS PLC was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09632164

PLC Company

Age

10 Years

Incorporated 10 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

SKINBIOTHERAPEUTICS LTD
From: 23 December 2016To: 23 December 2016
SKINBIOTIX LTD
From: 10 June 2015To: 23 December 2016
Contact
Address

The Core Bath Lane Newcastle Helix Newcastle Upon Tyne, NE4 5TF,

Previous Addresses

15 Silk House Park Green Macclesfield SK11 7QJ England
From: 27 February 2017To: 26 May 2022
Innovation Centre Innovation Way Heslington York YO10 5DG England
From: 10 June 2015To: 27 February 2017
Timeline

49 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Share Issue
May 16
Funding Round
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Nov 16
Funding Round
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Feb 17
Funding Round
Apr 17
Funding Round
Feb 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Funding Round
Nov 20
Funding Round
Mar 21
Owner Exit
Oct 21
Director Joined
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
Jan 23
Funding Round
Nov 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
May 25
Director Joined
May 25
Director Left
Jun 25
Funding Round
Jun 25
Director Left
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Funding Round
Jan 26
Funding Round
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
Loan Secured
Apr 26
26
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BERTRAM, Emily Lorraine

Active
Bath Lane, Newcastle Upon TyneNE4 5TF
Secretary
Appointed 31 May 2025

BERTRAM, Emily Lorraine

Active
Bath Lane, Newcastle Upon TyneNE4 5TF
Born September 1983
Director
Appointed 01 Jan 2026

HUNT, Martin Braddock

Active
Bath Lane, Newcastle Upon TyneNE4 5TF
Born December 1958
Director
Appointed 03 Oct 2016

LEVETT, Alyson Margaret

Active
Bath Lane, Newcastle Upon TyneNE4 5TF
Born January 1966
Director
Appointed 01 Jan 2026

PARSONAGE, Rachel Lisa

Active
Bath Lane, Newcastle Upon TyneNE4 5TF
Born December 1974
Director
Appointed 09 Mar 2026

PRESCOTT, Catherine Denise, Dr

Active
Bath Lane, Newcastle Upon TyneNE4 5TF
Born April 1961
Director
Appointed 01 Mar 2017

COLLINGBOURNE, Mark Kingsley

Resigned
Innovation Way, YorkYO10 5DG
Secretary
Appointed 19 Jan 2016
Resigned 13 Jan 2017

QUINN, Doug

Resigned
Bath Lane, Newcastle Upon TyneNE4 5TF
Secretary
Appointed 14 Jan 2017
Resigned 01 Jun 2022

RANDHAWA, Manprit Singh

Resigned
Bath Lane, Newcastle Upon TyneNE4 5TF
Secretary
Appointed 01 Jun 2022
Resigned 31 May 2025

ASHMAN, Stuart

Resigned
Bath Lane, Newcastle Upon TyneNE4 5TF
Born December 1966
Director
Appointed 18 Apr 2019
Resigned 13 Feb 2026

BEKKER, Danielle

Resigned
Bath Lane, Newcastle Upon TyneNE4 5TF
Born June 1976
Director
Appointed 27 Apr 2022
Resigned 31 Dec 2025

HEWITSON, Simon Jonathan

Resigned
Bath Lane, Newcastle Upon TyneNE4 5TF
Born April 1976
Director
Appointed 28 Apr 2025
Resigned 14 Oct 2025

LAIRD, Robert James Taylor

Resigned
Sandpit Lane, St. AlbansAL1 4EY
Born May 1969
Director
Appointed 17 Mar 2016
Resigned 22 Dec 2016

O'HARA, Stephen Patrick

Resigned
Rownhams, SouthamptonSO16 8LN
Born March 1960
Director
Appointed 10 Jun 2015
Resigned 04 Jul 2019

O'NEILL, Catherine Anne, Dr

Resigned
Silk House, MacclesfieldSK11 7QJ
Born March 1966
Director
Appointed 17 Mar 2016
Resigned 04 Jul 2019

QUINN, Douglas John

Resigned
Bath Lane, Newcastle Upon TyneNE4 5TF
Born March 1968
Director
Appointed 22 Dec 2016
Resigned 01 Jun 2022

RANDHAWA, Manprit Singh

Resigned
Bath Lane, Newcastle Upon TyneNE4 5TF
Born April 1983
Director
Appointed 01 Jun 2022
Resigned 31 May 2025

Persons with significant control

1

0 Active
1 Ceased
Innovation Way, YorkYO10 5DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2017
Ceased 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

98

Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Resolution
8 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Resolution
7 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Capital Allotment Shares
17 October 2024
SH01Allotment of Shares
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Resolution
16 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 December 2023
AAAnnual Accounts
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Resolution
6 February 2023
RESOLUTIONSResolutions
Resolution
13 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 January 2023
AAAnnual Accounts
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Resolution
30 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2018
CH03Change of Secretary Details
Legacy
11 July 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Resolution
24 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2017
TM02Termination of Secretary
Resolution
23 December 2016
RESOLUTIONSResolutions
Accounts Balance Sheet
23 December 2016
BSBS
Auditors Report
23 December 2016
AUDRAUDR
Auditors Statement
23 December 2016
AUDSAUDS
Re Registration Memorandum Articles
23 December 2016
MARMAR
Reregistration Private To Public Company
23 December 2016
RR01RR01
Certificate Change Of Name Company
23 December 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2016
CONNOTConfirmation Statement Notification
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Capital Alter Shares Subdivision
10 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Resolution
10 May 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 February 2016
AP03Appointment of Secretary
Incorporation Company
10 June 2015
NEWINCIncorporation