CELLITE CLINIC LIMITED

Register to unlock more data on OkredoRegister

CELLITE CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03639621

Incorporation date

28/09/1998

Size

Full

Contacts

Registered address

Registered address

2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham B46 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1998)
dot icon03/09/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/07/2024
Order of court to wind up
dot icon30/05/2024
Registration of charge 036396210005, created on 2024-05-28
dot icon26/02/2024
Appointment of Mr Jeremy Robert Arthur Richardson as a director on 2024-02-22
dot icon26/02/2024
Appointment of Mr Harvey Bertenshaw Ainley as a director on 2024-02-22
dot icon26/02/2024
Termination of appointment of Darren Paul Grassby as a director on 2024-02-22
dot icon26/02/2024
Termination of appointment of Charles Robert William Mclean as a director on 2024-02-22
dot icon02/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon22/09/2023
Full accounts made up to 2022-08-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon04/07/2022
Full accounts made up to 2021-08-31
dot icon11/01/2022
Termination of appointment of Stephen Mensforth as a director on 2022-01-10
dot icon10/01/2022
Appointment of Mr Charles Robert William Mclean as a director on 2022-01-10
dot icon09/12/2021
Registered office address changed from 34 Harborne Road Birmingham B15 3AA England to 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU on 2021-12-09
dot icon09/11/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon11/10/2021
Full accounts made up to 2020-08-31
dot icon01/12/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon12/11/2020
Satisfaction of charge 036396210003 in full
dot icon12/11/2020
Satisfaction of charge 036396210004 in full
dot icon12/11/2020
Satisfaction of charge 036396210002 in full
dot icon13/08/2020
Full accounts made up to 2019-08-31
dot icon14/04/2020
Termination of appointment of Nicholas John Perrin as a director on 2020-04-01
dot icon13/03/2020
Termination of appointment of Simon Richard Hope as a director on 2020-03-06
dot icon13/03/2020
Termination of appointment of Simon Richard Hope as a secretary on 2020-03-06
dot icon06/03/2020
Appointment of Mr Stephen Mensforth as a director on 2020-02-24
dot icon22/11/2019
Appointment of Mr Nicholas John Perrin as a director on 2019-11-18
dot icon11/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon07/02/2019
Registration of charge 036396210004, created on 2019-02-01
dot icon07/12/2018
Termination of appointment of Karyn Mackenzie as a director on 2018-11-27
dot icon05/12/2018
Current accounting period extended from 2019-02-28 to 2019-08-31
dot icon06/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/11/2018
Resolutions
dot icon23/10/2018
Registration of charge 036396210002, created on 2018-10-15
dot icon23/10/2018
Registration of charge 036396210003, created on 2018-10-15
dot icon12/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon12/10/2018
Appointment of Mrs Karyn Mackenzie as a director on 2018-10-12
dot icon12/10/2018
Appointment of Mr Darren Paul Grassby as a director on 2018-10-12
dot icon13/08/2018
Appointment of Mr Simon Richard Hope as a secretary on 2018-08-03
dot icon13/08/2018
Registered office address changed from 52 Charles Street Cardiff CF10 2GF to 34 Harborne Road Birmingham B15 3AA on 2018-08-13
dot icon13/08/2018
Notification of Lasercare Clinics (Harrogate) Limited as a person with significant control on 2018-08-03
dot icon13/08/2018
Cessation of Susan Judodihardjo as a person with significant control on 2018-08-03
dot icon13/08/2018
Cessation of Harryono Judodihardjo as a person with significant control on 2018-08-03
dot icon13/08/2018
Termination of appointment of Harryono Judodihardjo as a director on 2018-08-03
dot icon13/08/2018
Appointment of Mr Simon Richard Hope as a director on 2018-08-03
dot icon08/05/2018
Satisfaction of charge 1 in full
dot icon16/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon11/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon06/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon14/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon29/09/2014
Termination of appointment of Susan Judodihardjo as a secretary on 2014-07-31
dot icon30/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon31/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon01/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon17/09/2012
Termination of appointment of Susan Judodihardjo as a director
dot icon06/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mrs Susan Judodihardjo on 2010-02-16
dot icon18/10/2010
Director's details changed for Dr Harryono Judodihardjo on 2010-02-16
dot icon18/10/2010
Secretary's details changed for Susan Judodihardjo on 2010-02-16
dot icon08/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon12/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/10/2008
Return made up to 28/09/08; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon01/10/2007
Return made up to 28/09/07; full list of members
dot icon18/10/2006
Return made up to 28/09/06; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon18/11/2005
Return made up to 28/09/05; full list of members
dot icon28/09/2005
Registered office changed on 28/09/05 from: 2 gerddi taf llandaff cardiff south glamorgan CF5 2SQ
dot icon26/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon18/02/2005
Particulars of mortgage/charge
dot icon30/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon06/10/2004
Return made up to 28/09/04; full list of members
dot icon27/10/2003
Return made up to 28/09/03; full list of members
dot icon01/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon06/02/2003
Director's particulars changed
dot icon06/02/2003
Secretary's particulars changed;director's particulars changed
dot icon06/02/2003
Registered office changed on 06/02/03 from: 20 churchill way cardiff CF10 2DY
dot icon19/11/2002
Registered office changed on 19/11/02 from: 20 churchill way cardiff CF10 2DY
dot icon25/10/2002
Return made up to 28/09/02; full list of members
dot icon19/06/2002
Total exemption small company accounts made up to 2002-02-28
dot icon19/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon26/10/2001
Return made up to 28/09/01; full list of members
dot icon26/10/2001
New director appointed
dot icon27/10/2000
Return made up to 28/09/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 2000-02-29
dot icon01/10/1999
Accounting reference date extended from 30/09/99 to 28/02/00
dot icon01/10/1999
Return made up to 28/09/99; full list of members
dot icon25/04/1999
New director appointed
dot icon10/02/1999
Director resigned
dot icon08/10/1998
New director appointed
dot icon02/10/1998
Ad 28/09/98--------- £ si 1@1=1 £ ic 3/4
dot icon30/09/1998
Ad 28/09/98--------- £ si 1@1=1 £ ic 2/3
dot icon30/09/1998
Secretary resigned
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Registered office changed on 30/09/98 from: enterpride house 82 whitchurch road, cardiff CF4 3LX
dot icon30/09/1998
New secretary appointed
dot icon30/09/1998
New director appointed
dot icon28/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
28/09/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainley, Harvey Bertenshaw
Director
22/02/2024 - Present
253
Mensforth, Stephen
Director
24/02/2020 - 10/01/2022
32
Richardson, Jeremy Robert Arthur
Director
22/02/2024 - Present
151
Grassby, Darren Paul
Director
12/10/2018 - 22/02/2024
41
Mclean, Charles Robert William
Director
10/01/2022 - 22/02/2024
72

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CELLITE CLINIC LIMITED

CELLITE CLINIC LIMITED is an(a) Liquidation company incorporated on 28/09/1998 with the registered office located at 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham B46 1JU. There are currently 2 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 CELLITE CLINIC LIMITED?

toggle

CELLITE CLINIC LIMITED is currently Liquidation. It was registered on 28/09/1998 .

Where is CELLITE CLINIC LIMITED located?

toggle

CELLITE CLINIC LIMITED is registered at 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham B46 1JU.

What does CELLITE CLINIC LIMITED do?

toggle

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

What is the latest filing for CELLITE CLINIC LIMITED?

toggle

The latest filing was on 03/09/2024: Notice to Registrar of Companies of Notice of disclaimer.