Company NameBlacketts Skin & Laser Clinic Limited
Company StatusDissolved
Company Number07964932
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameDr Andrew John Baines
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressBlacketts Medical Practice 63-65 Bondgate
Darlington
Co. Durham
DL3 7JR
Director NameDr Andrew Forbes Michie
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBlacketts Medical Practice 63-65 Bondgate
Darlington
Co. Durham
DL3 7JR
Director NameDr Elizabeth Hardy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2018(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 09 August 2022)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressBlacketts Medical Practice 63-65 Bondgate
Darlington
Co. Durham
DL3 7JR
Director NameDr Timothy Pearson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2018(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 09 August 2022)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressBlacketts Medical Practice 63-65 Bondgate
Darlington
Co. Durham
DL3 7JR
Director NameDr Gomathy Umashankar
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2018(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 09 August 2022)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressBlacketts Medical Practice 63-65 Bondgate
Darlington
Co. Durham
DL3 7JR
Director NameDr Andrea Bronwen Jones
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Great Stainton
Stockton On Tees
TS21 1NA
Director NameDr Jenny Louise Steel
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address71 Salutation Road
Darlington
Co. Durham
DL3 8JW
Director NameDr Susan Mary Waterworth
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressHunter House Redworth
Newton Aycliffe
DL5 6NW

Contact

Websiteblackettsskinandlaserclinic.co.u

Location

Registered AddressBlacketts Medical Practice
63-65 Bondgate
Darlington
Co. Durham
DL3 7JR
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

25 at £1Andrew Forbes Michie
25.00%
Ordinary
25 at £1Andrew John Baines
25.00%
Ordinary
25 at £1Jenny Louise Steel
25.00%
Ordinary
25 at £1Susan Mary Waterworth
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,209
Cash£7,697
Current Liabilities£16,348

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 January 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 March 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
2 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
4 June 2019Director's details changed for Dr Timothy Pearson on 4 June 2019 (2 pages)
4 June 2019Director's details changed for Dr Andrew John Baines on 4 June 2019 (2 pages)
4 June 2019Director's details changed for Dr Andrew Forbes Michie on 4 June 2019 (2 pages)
4 June 2019Director's details changed for Dr Gomathy Umashankar on 4 June 2019 (2 pages)
4 June 2019Change of details for Dr Andrew John Baines as a person with significant control on 4 June 2019 (2 pages)
4 June 2019Director's details changed for Dr Elizabeth Hardy on 4 June 2019 (2 pages)
4 June 2019Change of details for Dr Andrew Forbes Michie as a person with significant control on 4 June 2019 (2 pages)
8 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
4 March 2019Cessation of Susan Mary Waterworth as a person with significant control on 12 June 2018 (1 page)
28 September 2018Appointment of Dr Timothy Pearson as a director on 16 September 2018 (2 pages)
28 September 2018Appointment of Dr Gomathy Umashankar as a director on 16 September 2018 (2 pages)
28 September 2018Termination of appointment of Susan Mary Waterworth as a director on 16 September 2018 (1 page)
28 September 2018Appointment of Dr Elizabeth Hardy as a director on 16 September 2018 (2 pages)
2 July 2018Micro company accounts made up to 31 December 2017 (3 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 June 2015Termination of appointment of Jenny Louise Steel as a director on 31 March 2015 (1 page)
16 June 2015Termination of appointment of Jenny Louise Steel as a director on 31 March 2015 (1 page)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
15 November 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
15 November 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
13 June 2013Previous accounting period shortened from 28 February 2013 to 30 June 2012 (1 page)
13 June 2013Previous accounting period shortened from 28 February 2013 to 30 June 2012 (1 page)
13 June 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 June 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
28 June 2012Termination of appointment of Andrea Jones as a director (1 page)
28 June 2012Termination of appointment of Andrea Jones as a director (1 page)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)