Background WavePink WaveYellow Wave

EVERYTHING SKIN LIMITED (09748379)

EVERYTHING SKIN LIMITED (09748379) is an active UK company. incorporated on 25 August 2015. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. EVERYTHING SKIN LIMITED has been registered for 10 years. Current directors include LEDSHAM, Stephen, MELIA, Sarah, PAICE, Joanna Ruth and 1 others.

Company Number
09748379
Status
active
Type
ltd
Incorporated
25 August 2015
Age
10 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
LEDSHAM, Stephen, MELIA, Sarah, PAICE, Joanna Ruth, SIMIC, Petra, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERYTHING SKIN LIMITED

EVERYTHING SKIN LIMITED is an active company incorporated on 25 August 2015 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. EVERYTHING SKIN LIMITED was registered 10 years ago.(SIC: 86220)

Status

active

Active since 10 years ago

Company No

09748379

LTD Company

Age

10 Years

Incorporated 25 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

1 Angel Court London, EC2R 7HJ,

Previous Addresses

Unit 2 Park Farm Akeman Street Kirtlington Kidlington Oxon OX5 3JQ United Kingdom
From: 4 February 2020To: 12 December 2024
15 Essex Avenue Didsbury M20 6AN United Kingdom
From: 25 August 2015To: 4 February 2020
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Left
May 20
Director Joined
May 20
Owner Exit
Oct 20
Director Joined
May 22
Director Left
Sept 22
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 29 Nov 2024

LEDSHAM, Stephen

Active
Angel Court, LondonEC2R 7HJ
Born June 1983
Director
Appointed 05 Jun 2025

MELIA, Sarah

Active
Angel Court, LondonEC2R 7HJ
Born December 1971
Director
Appointed 29 Nov 2024

PAICE, Joanna Ruth

Active
Angel Court, LondonEC2R 7HJ
Born July 1977
Director
Appointed 05 Jun 2025

SIMIC, Petra, Dr

Active
Angel Court, LondonEC2R 7HJ
Born July 1976
Director
Appointed 05 Jun 2025

JOHNSON, Allan

Resigned
Akeman Street, KidlingtonOX5 3JQ
Born December 1964
Director
Appointed 03 Feb 2020
Resigned 30 Apr 2020

MADAN, Savin

Resigned
Essex Avenue, DidsburyM20 6AN
Born July 1978
Director
Appointed 25 Aug 2015
Resigned 03 Feb 2020

MADAN, Vishal

Resigned
Essex Avenue, DidsburyM20 6AN
Born December 1974
Director
Appointed 25 Aug 2015
Resigned 29 Nov 2024

NORFOLK, Mark

Resigned
Angel Court, LondonEC2R 7HJ
Born March 1966
Director
Appointed 23 May 2022
Resigned 05 Jun 2025

WELCH, Mark

Resigned
Akeman Street, KidlingtonOX5 3JQ
Born May 1964
Director
Appointed 14 May 2020
Resigned 01 Jul 2022

WHITE, Graham Roger

Resigned
Akeman Street, KidlingtonOX5 3JQ
Born December 1965
Director
Appointed 03 Feb 2020
Resigned 05 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2020

Mr Vishal Madan

Ceased
Akeman Street, KidlingtonOX5 3JQ
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2020

Mrs Savin Madan

Ceased
Essex Avenue, DidsburyM20 6AN
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

70

Change Account Reference Date Company Previous Shortened
5 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
27 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 December 2024
RP04CS01RP04CS01
Appoint Corporate Secretary Company With Name Date
12 December 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2024
AAAnnual Accounts
Legacy
13 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAAnnual Accounts
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Legacy
20 January 2022
GUARANTEE2GUARANTEE2
Legacy
20 January 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
5 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2021
AAAnnual Accounts
Legacy
15 June 2021
PARENT_ACCPARENT_ACC
Legacy
11 June 2021
GUARANTEE2GUARANTEE2
Legacy
11 June 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
18 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
27 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 February 2020
SH10Notice of Particulars of Variation
Resolution
27 February 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
4 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Incorporation Company
25 August 2015
NEWINCIncorporation