BIRMINGHAM DERMATOLOGY CLINIC LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM DERMATOLOGY CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08265502

Incorporation date

23/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield WS14 9TZCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2012)
dot icon06/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon16/07/2025
Micro company accounts made up to 2024-10-31
dot icon21/06/2025
Change of details for Dr Camilo Andres Diaz-Cardenas as a person with significant control on 2025-06-20
dot icon11/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon25/07/2024
Micro company accounts made up to 2023-10-31
dot icon13/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon30/07/2023
Micro company accounts made up to 2022-10-31
dot icon15/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-10-31
dot icon18/03/2022
Change of details for Dr Camilo Andres Diaz-Cardenas as a person with significant control on 2022-03-18
dot icon18/03/2022
Director's details changed for Dr Camilo Andres Diaz- Cardenas on 2022-03-18
dot icon10/01/2022
Registered office address changed from 51 Rumer Hill Business Estate Rumer Hill Road Cannock WS11 0ET England to Suite 4 Europa House Europa Way Britannia Enterprise Park Lichfield WS14 9TZ on 2022-01-10
dot icon18/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon24/12/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/08/2020
Registered office address changed from 52 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET to 51 Rumer Hill Business Estate Rumer Hill Road Cannock WS11 0ET on 2020-08-23
dot icon25/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon27/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon25/07/2018
Micro company accounts made up to 2017-10-31
dot icon08/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/06/2016
Registered office address changed from Lucida Roman Road Little Aston Sutton Coldfield West Midlands B74 3AT England to 52 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET on 2016-06-21
dot icon08/01/2016
Director's details changed for Dr Camilo Andres Diaz- Cardenas on 2015-12-22
dot icon07/01/2016
Registered office address changed from 3 Lingfield Grange Sutton Coldfield West Midlands B74 3GB to Lucida Roman Road Little Aston Sutton Coldfield West Midlands B74 3AT on 2016-01-07
dot icon24/12/2015
Director's details changed for Dr Camilo Andres Diaz- Cardenas on 2015-12-23
dot icon26/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon07/06/2013
Director's details changed for Dr Camilo Andres Diaz- Cardenas on 2013-06-07
dot icon07/06/2013
Registered office address changed from 78 Manor Road Streetly Sutton Coldfield West Midlands B74 3NF England on 2013-06-07
dot icon29/10/2012
Termination of appointment of Oakley Secretarial Services Limited as a secretary
dot icon29/10/2012
Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 2012-10-29
dot icon23/10/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
55.24K
-
0.00
-
-
2022
1
7.53K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
23/10/2012 - 23/10/2012
995
Dr Camilo Andres Diaz-Cardenas
Director
23/10/2012 - Present
2

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 DERMATOLOGY CLINIC LIMITED

BIRMINGHAM DERMATOLOGY CLINIC LIMITED is an(a) Active company incorporated on 23/10/2012 with the registered office located at Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield WS14 9TZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM DERMATOLOGY CLINIC LIMITED?

toggle

BIRMINGHAM DERMATOLOGY CLINIC LIMITED is currently Active. It was registered on 23/10/2012 .

Where is BIRMINGHAM DERMATOLOGY CLINIC LIMITED located?

toggle

BIRMINGHAM DERMATOLOGY CLINIC LIMITED is registered at Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield WS14 9TZ.

What does BIRMINGHAM DERMATOLOGY CLINIC LIMITED do?

toggle

BIRMINGHAM DERMATOLOGY CLINIC LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM DERMATOLOGY CLINIC LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-23 with no updates.