BIRMINGHAM BOWEL CLINIC LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM BOWEL CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05830010

Incorporation date

26/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Capitax & Co (Tax Consultants) Ltd Cuckoo Wharf, 427 Lichfield Road, Birmingham B6 7SSCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2006)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon06/11/2024
Registered office address changed from C/O Capitax & Co (Tax Consultants) Ltd. 960 Old Lode Lane Solihull West Midlands B92 8LN England to C/O Capitax & Co (Tax Consultants) Ltd Cuckoo Wharf 427 Lichfield Road Birmingham B6 7SS on 2024-11-06
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon19/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon21/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon12/04/2022
Micro company accounts made up to 2021-05-31
dot icon12/07/2021
Registered office address changed from Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA England to C/O Capitax & Co (Tax Consultants) Ltd. 960 Old Lode Lane Solihull West Midlands B92 8LN on 2021-07-12
dot icon14/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon19/03/2021
Micro company accounts made up to 2020-05-31
dot icon24/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-05-31
dot icon17/06/2019
Secretary's details changed for Dr Ian James Mccafferty on 2019-06-17
dot icon17/06/2019
Director's details changed for Dr Ian James Mccafferty on 2019-06-17
dot icon17/06/2019
Director's details changed for Mr. Simon Radley on 2019-06-17
dot icon17/06/2019
Director's details changed for Dr Ian James Mccafferty on 2019-06-17
dot icon17/06/2019
Director's details changed for Mr. Simon Radley on 2019-06-17
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-05-31
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon06/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon13/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/02/2016
Registered office address changed from St Philips Point Temple Row Birmingham West Midlands B2 5AF to Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA on 2016-02-23
dot icon07/07/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/07/2014
Registered office address changed from Charter House Legge Street Birmingham West Midlands B4 7EU on 2014-07-04
dot icon16/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon26/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/07/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/07/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon21/07/2010
Director's details changed for Simon Radley on 2010-05-23
dot icon21/07/2010
Director's details changed for Dr Philippe Taniere on 2010-05-23
dot icon21/07/2010
Director's details changed for Dr Ju Ian Geh on 2010-05-23
dot icon21/07/2010
Director's details changed for Tariq Ismail on 2010-05-23
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/07/2009
Return made up to 26/05/09; full list of members
dot icon09/07/2009
Registered office changed on 09/07/2009 from chestnut house 10 whittington road worcester worcestershire WR5 2JU
dot icon09/07/2009
Ad 23/06/09\gbp si 4000@1=4000\gbp ic 26000/30000\
dot icon09/07/2009
Ad 23/06/08\gbp si 6000@1=6000\gbp ic 20000/26000\
dot icon27/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/05/2009
Return made up to 26/05/08; full list of members
dot icon09/05/2009
Director's change of particulars / simon radley / 01/01/2009
dot icon18/03/2009
Registered office changed on 18/03/2009 from 5 lansdowne crescent worcester worcestershire WR3 8JE
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon02/10/2007
Ad 18/09/07--------- £ si 19998@1=19998 £ ic 2/20000
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Nc inc already adjusted 18/09/07
dot icon02/10/2007
Resolutions
dot icon11/08/2007
Accounts for a dormant company made up to 2007-05-31
dot icon18/07/2007
Return made up to 26/05/07; full list of members
dot icon19/06/2007
Secretary's particulars changed;director's particulars changed
dot icon21/06/2006
New director appointed
dot icon06/06/2006
New secretary appointed;new director appointed
dot icon06/06/2006
Director resigned
dot icon06/06/2006
Secretary resigned
dot icon06/06/2006
Registered office changed on 06/06/06 from: 12-14 st mary`s street newport shropshire TF10 7AB
dot icon26/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Radley, Simon
Director
26/05/2006 - Present
14
Mccafferty, Ian James, Dr
Director
26/05/2006 - Present
10
Ar Corporate Services Limited
Secretary
26/05/2006 - 26/05/2006
463
Ar Nominees Limited
Director
26/05/2006 - 26/05/2006
462
Mccafferty, Ian James, Dr
Secretary
26/05/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM BOWEL CLINIC LIMITED

BIRMINGHAM BOWEL CLINIC LIMITED is an(a) Active company incorporated on 26/05/2006 with the registered office located at C/O Capitax & Co (Tax Consultants) Ltd Cuckoo Wharf, 427 Lichfield Road, Birmingham B6 7SS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM BOWEL CLINIC LIMITED?

toggle

BIRMINGHAM BOWEL CLINIC LIMITED is currently Active. It was registered on 26/05/2006 .

Where is BIRMINGHAM BOWEL CLINIC LIMITED located?

toggle

BIRMINGHAM BOWEL CLINIC LIMITED is registered at C/O Capitax & Co (Tax Consultants) Ltd Cuckoo Wharf, 427 Lichfield Road, Birmingham B6 7SS.

What does BIRMINGHAM BOWEL CLINIC LIMITED do?

toggle

BIRMINGHAM BOWEL CLINIC LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM BOWEL CLINIC LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.