CAE COURT CLINIC LIMITED

Register to unlock more data on OkredoRegister

CAE COURT CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06021590

Incorporation date

07/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Riversdale House, Merthyrmawr Road, Bridgend CF31 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2006)
dot icon09/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2024
First Gazette notice for voluntary strike-off
dot icon16/01/2024
Application to strike the company off the register
dot icon15/12/2023
Termination of appointment of Philip Denzil Morgan as a director on 2023-11-23
dot icon15/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon24/10/2022
Micro company accounts made up to 2022-03-31
dot icon19/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon19/12/2021
Appointment of Mrs Elizabeth Mary Keefe as a director on 2020-07-01
dot icon19/12/2021
Appointment of Dr Laura Gush as a director on 2021-01-01
dot icon19/12/2021
Termination of appointment of Peter Frank Harrop as a director on 2020-12-25
dot icon18/10/2021
Termination of appointment of Martin Denley as a director on 2021-08-17
dot icon08/10/2021
Micro company accounts made up to 2021-03-31
dot icon04/02/2021
Micro company accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon04/12/2020
Director's details changed for Justine Colette Dawkins on 2019-12-21
dot icon04/12/2020
Secretary's details changed for Justine Colette Dawkins on 2019-12-21
dot icon04/12/2020
Change of details for Dr Justine Colette Dawkins as a person with significant control on 2019-12-21
dot icon20/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon20/12/2019
Appointment of Dr Sarah Pellard as a director on 2018-08-01
dot icon20/12/2019
Appointment of Dr Sarah Jeans as a director on 2019-01-01
dot icon20/12/2019
Appointment of Dr Martin Denley as a director on 2019-02-01
dot icon20/12/2019
Termination of appointment of Delyth Judd as a director on 2019-03-31
dot icon20/12/2019
Termination of appointment of Alison Craven as a director on 2018-07-31
dot icon20/11/2019
Micro company accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon15/08/2018
Micro company accounts made up to 2018-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon05/10/2017
Micro company accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon20/12/2016
Director's details changed for Justine Colette Dawkins on 2013-12-31
dot icon20/12/2016
Director's details changed for Doctor Matthew James Peach on 2016-11-30
dot icon20/12/2016
Secretary's details changed for Justine Colette Dawkins on 2013-12-31
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/08/2016
Termination of appointment of Sian Wynne Hunt as a director on 2014-09-30
dot icon18/08/2016
Termination of appointment of Richard John Mccann as a director on 2015-12-31
dot icon18/08/2016
Termination of appointment of Christopher John Osborne as a director on 2015-10-31
dot icon18/08/2016
Appointment of Dr Ross Cluett as a director on 2015-11-01
dot icon18/08/2016
Appointment of Dr Rebecca Margaret Melville-Jones as a director on 2015-04-01
dot icon05/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon17/12/2014
Appointment of Doctor Matthew James Peach as a director on 2011-11-01
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon11/12/2012
Termination of appointment of Robert Hadley as a director
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon09/12/2009
Director's details changed for Doctor Alison Craven on 2009-10-01
dot icon09/12/2009
Director's details changed for Doctor Christopher John Osborne on 2009-10-01
dot icon09/12/2009
Director's details changed for Doctor Richard John Mccann on 2009-10-01
dot icon09/12/2009
Director's details changed for Doctor Philip Denzil Morgan on 2009-10-01
dot icon09/12/2009
Director's details changed for Doctor Delyth Judd on 2009-10-01
dot icon09/12/2009
Director's details changed for Doctor Sian Wynne Hunt on 2009-10-01
dot icon09/12/2009
Director's details changed for Doctor Peter Frank Harrop on 2009-10-01
dot icon09/12/2009
Director's details changed for Justine Colette Dawkins on 2009-10-01
dot icon09/12/2009
Director's details changed for Doctor Robert John Hadley on 2009-10-01
dot icon11/12/2008
Return made up to 07/12/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/01/2008
Return made up to 07/12/07; full list of members
dot icon13/06/2007
Ad 30/04/07--------- £ si 2@1=2 £ ic 17/19
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
Ad 31/01/07--------- £ si 16@1=16 £ ic 1/17
dot icon22/02/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon15/12/2006
Director resigned
dot icon15/12/2006
Secretary resigned
dot icon15/12/2006
New director appointed
dot icon15/12/2006
New secretary appointed
dot icon15/12/2006
Registered office changed on 15/12/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
dot icon07/12/2006
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
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
18.88K
-
0.00
-
-
2022
9
19.63K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Philip Denzil, Doctor
Director
31/01/2007 - 23/11/2023
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAE COURT CLINIC LIMITED

CAE COURT CLINIC LIMITED is an(a) Dissolved company incorporated on 07/12/2006 with the registered office located at Riversdale House, Merthyrmawr Road, Bridgend CF31 3NL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAE COURT CLINIC LIMITED?

toggle

CAE COURT CLINIC LIMITED is currently Dissolved. It was registered on 07/12/2006 and dissolved on 09/04/2024.

Where is CAE COURT CLINIC LIMITED located?

toggle

CAE COURT CLINIC LIMITED is registered at Riversdale House, Merthyrmawr Road, Bridgend CF31 3NL.

What does CAE COURT CLINIC LIMITED do?

toggle

CAE COURT CLINIC LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CAE COURT CLINIC LIMITED?

toggle

The latest filing was on 09/04/2024: Final Gazette dissolved via voluntary strike-off.