Get an alert when SKINBIOTHERAPEUTICS PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-06-30

Confirmation statement due

2026-06-24 (in 1mo)

Last made up 2025-06-10

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
Gravita Audit II Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“the Directors have a reasonable expectation that the Group has adequate resources to continue in operational existence for the foreseeable future. Accordingly, they continue to adopt the going concern basis in preparing the annual report and financial statements.”

Group structure

  1. SKINBIOTHERAPEUTICS PLC · parent
    1. SkinBiotix™™™™ Limited 100% · United Kingdom
    2. AxisBiotix Limited 100% · United Kingdom
    3. MediBiotix Limited 100% · United Kingdom
    4. CleanBiotix Limited 100% · United Kingdom
    5. PharmaBiotix Limited 100% · United Kingdom
    6. Dermatonics Limited 100% · United Kingdom
    7. Bio-Tech Solutions Limited 100% · United Kingdom

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 11 resigned

Name Role Appointed Born Nationality
BERTRAM, Emily Lorraine Secretary 2025-05-31
BERTRAM, Emily Lorraine Director 2026-01-01 Sep 1983 British
HUNT, Martin Braddock Director 2016-10-03 Dec 1958 British
LEVETT, Alyson Margaret Director 2026-01-01 Jan 1966 British
PARSONAGE, Rachel Lisa Director 2026-03-09 Dec 1974 British
PRESCOTT, Catherine Denise, Dr Director 2017-03-01 Apr 1961 British
Show 11 resigned officers
Name Role Appointed Resigned
COLLINGBOURNE, Mark Kingsley Secretary 2016-01-19 2017-01-13
QUINN, Doug Secretary 2017-01-14 2022-06-01
RANDHAWA, Manprit Singh Secretary 2022-06-01 2025-05-31
ASHMAN, Stuart Director 2019-04-18 2026-02-13
BEKKER, Danielle Director 2022-04-27 2025-12-31
HEWITSON, Simon Jonathan Director 2025-04-28 2025-10-14
LAIRD, Robert James Taylor Director 2016-03-17 2016-12-22
O'HARA, Stephen Patrick Director 2015-06-10 2019-07-04
O'NEILL, Catherine Anne, Dr Director 2016-03-17 2019-07-04
QUINN, Douglas John Director 2016-12-22 2022-06-01
RANDHAWA, Manprit Singh Director 2022-06-01 2025-05-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Optibiotix Health Plc Corporate entity Shares 25–50%, Voting 25–50% 2017-07-24 Ceased 2020-11-02

Filing timeline

Last 20 of 98 total filings

Date Type Category Description
2026-04-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-03-09 AP01 officers Appoint person director company with name date PDF
2026-02-13 SH01 capital Capital allotment shares PDF
2026-02-13 TM01 officers Termination director company with name termination date PDF
2026-01-26 SH01 capital Capital allotment shares PDF
2026-01-08 AP01 officers Appoint person director company with name date PDF
2026-01-08 TM01 officers Termination director company with name termination date PDF
2026-01-08 AP01 officers Appoint person director company with name date PDF
2026-01-08 RESOLUTIONS resolution Resolution
2025-12-16 AA accounts Accounts with accounts type group
2025-10-14 TM01 officers Termination director company with name termination date PDF
2025-07-01 SH01 capital Capital allotment shares PDF
2025-06-13 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-09 TM02 officers Termination secretary company with name termination date PDF
2025-06-09 AP03 officers Appoint person secretary company with name date PDF
2025-06-09 TM01 officers Termination director company with name termination date PDF
2025-05-13 AP01 officers Appoint person director company with name date PDF
2025-05-02 SH01 capital Capital allotment shares PDF
2025-04-08 SH01 capital Capital allotment shares PDF
2025-04-01 SH01 capital Capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
18

last 12 months

Capital events
6

last 24 months

Officers appointed
4

last 12 months

Officers resigned
5

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page