Background WavePink WaveYellow Wave

JCM SKN LTD (12619693)

JCM SKN LTD (12619693) is an active UK company. incorporated on 22 May 2020. with registered office in Poole. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. JCM SKN LTD has been registered for 5 years. Current directors include HURD, Sherraine Sonia.

Company Number
12619693
Status
active
Type
ltd
Incorporated
22 May 2020
Age
5 years
Address
23a Church Road, Poole, BH14 8UF
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
HURD, Sherraine Sonia
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCM SKN LTD

JCM SKN LTD is an active company incorporated on 22 May 2020 with the registered office located in Poole. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. JCM SKN LTD was registered 5 years ago.(SIC: 86220)

Status

active

Active since 5 years ago

Company No

12619693

LTD Company

Age

5 Years

Incorporated 22 May 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

OMNES 2.0 LTD
From: 22 May 2020To: 24 November 2020
Contact
Address

23a Church Road Parkstone Poole, BH14 8UF,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 7 May 2021To: 29 November 2021
Hobsons 43 Alexandra Street Nottingham NG5 1AY England
From: 22 May 2020To: 7 May 2021
Timeline

29 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Share Issue
Aug 20
Director Left
Jan 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Sept 25
Director Left
Sept 25
Director Left
Dec 25
Director Joined
Jan 26
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

HURD, Sherraine Sonia

Active
Wingate Square, LondonSW9 0AN
Born December 1981
Director
Appointed 05 Jan 2026

CARRIER, Jason Thomas

Resigned
Church Road, PooleBH14 8UF
Born August 1985
Director
Appointed 15 Jul 2023
Resigned 23 Dec 2025

HOLDSTOCK, Andrew Jack

Resigned
Great Queen Street, LondonWC2B 5AH
Born September 1964
Director
Appointed 06 Aug 2020
Resigned 12 Nov 2021

HURD, Adam

Resigned
Church Road, PooleBH14 8UF
Born May 1977
Director
Appointed 15 Jul 2023
Resigned 16 Sept 2025

HURD, Adam

Resigned
Great Queen Street, LondonWC2B 5AH
Born May 1977
Director
Appointed 06 Aug 2020
Resigned 12 Nov 2021

HURD, Toby

Resigned
Church Road, PooleBH14 8UF
Born May 1977
Director
Appointed 15 Jul 2023
Resigned 16 Sept 2025

HURD, Toby

Resigned
Great Queen Street, LondonWC2B 5AH
Born May 1977
Director
Appointed 22 May 2020
Resigned 12 Nov 2021

KAHN, Neville Barry

Resigned
Church Road, PooleBH14 8UF
Born May 1963
Director
Appointed 24 Jan 2022
Resigned 03 Aug 2023

LEHMANN, Daniel Henry

Resigned
Church Road, PooleBH14 8UF
Born October 1992
Director
Appointed 12 Nov 2021
Resigned 03 Aug 2023

MEYOHAS, Nathaniel Jerome

Resigned
Church Road, PooleBH14 8UF
Born May 1974
Director
Appointed 24 Jan 2022
Resigned 03 Aug 2023

MORRIS, David Daniel

Resigned
Church Road, PooleBH14 8UF
Born July 1969
Director
Appointed 24 Jan 2022
Resigned 03 Aug 2023

O'CARROLL, Ciaran Annraoi

Resigned
Great Queen Street, LondonWC2B 5AH
Born September 1968
Director
Appointed 06 Aug 2020
Resigned 12 Nov 2021

SEMKE, Philip Roland

Resigned
Great Queen Street, LondonWC2B 5AH
Born October 1966
Director
Appointed 06 Aug 2020
Resigned 12 Nov 2021

TWELVES, John Luke, Dr

Resigned
43 Alexandra Street, NottinghamNG5 1AY
Born July 1971
Director
Appointed 06 Aug 2020
Resigned 15 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
Church Road, PooleBH14 8UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2021
Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2020
Ceased 12 Nov 2021
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
31 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
17 January 2022
AAAnnual Accounts
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Change Sail Address Company With New Address
26 July 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 December 2020
AA01Change of Accounting Reference Date
Resolution
24 November 2020
RESOLUTIONSResolutions
Resolution
17 August 2020
RESOLUTIONSResolutions
Memorandum Articles
17 August 2020
MAMA
Capital Alter Shares Subdivision
16 August 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Incorporation Company
22 May 2020
NEWINCIncorporation