CHRISTINE CLARKE CLINIC LIMITED

Register to unlock more data on OkredoRegister

CHRISTINE CLARKE CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04485072

Incorporation date

14/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cavendish House 39-41 Waterloo Street, Birmingham B2 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2002)
dot icon02/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon09/07/2025
Liquidators' statement of receipts and payments to 2025-05-09
dot icon12/07/2024
Liquidators' statement of receipts and payments to 2024-05-09
dot icon20/05/2023
Resolutions
dot icon20/05/2023
Appointment of a voluntary liquidator
dot icon20/05/2023
Statement of affairs
dot icon20/05/2023
Registered office address changed from 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP United Kingdom to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2023-05-20
dot icon31/03/2023
Compulsory strike-off action has been suspended
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon08/12/2022
Compulsory strike-off action has been discontinued
dot icon07/12/2022
Total exemption full accounts made up to 2021-04-05
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon08/09/2022
Compulsory strike-off action has been discontinued
dot icon07/09/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon28/04/2022
Termination of appointment of Ilse Friedegard Hill as a secretary on 2022-04-25
dot icon01/04/2022
Previous accounting period shortened from 2021-04-05 to 2021-04-04
dot icon13/08/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon14/07/2021
Termination of appointment of Christine Anne Clarke as a director on 2021-04-20
dot icon13/07/2021
Registered office address changed from 908 Ecclesall Road Banner Cross Sheffield South Yorkshire S11 8TR to 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP on 2021-07-13
dot icon13/07/2021
Appointment of Ms Emma Louise Stalker as a director on 2021-04-20
dot icon03/07/2021
Notification of Emma Louise Stalker as a person with significant control on 2021-04-20
dot icon02/07/2021
Cessation of Christine Anne Clarke as a person with significant control on 2021-04-20
dot icon11/09/2020
Total exemption full accounts made up to 2020-04-05
dot icon28/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon24/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon20/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2017-04-05
dot icon20/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-04-05
dot icon18/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon04/09/2015
Total exemption small company accounts made up to 2015-04-05
dot icon21/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon11/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon18/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-04-05
dot icon19/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-04-05
dot icon26/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2010-04-05
dot icon28/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon28/07/2010
Director's details changed for Christine Anne Clarke on 2010-07-14
dot icon19/08/2009
Total exemption small company accounts made up to 2009-04-05
dot icon14/08/2009
Return made up to 14/07/09; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2008-04-05
dot icon07/08/2008
Return made up to 14/07/08; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2007-04-05
dot icon11/09/2007
Return made up to 14/07/07; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2006-04-05
dot icon28/07/2006
Return made up to 14/07/06; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2005-04-05
dot icon18/07/2005
Return made up to 14/07/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-04-05
dot icon21/07/2004
Return made up to 14/07/04; full list of members
dot icon09/03/2004
Accounts for a dormant company made up to 2003-04-05
dot icon24/09/2003
Return made up to 14/07/03; full list of members
dot icon01/05/2003
Accounting reference date shortened from 31/07/03 to 05/04/03
dot icon23/04/2003
Particulars of mortgage/charge
dot icon08/08/2002
New secretary appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
Registered office changed on 30/07/02 from: 12-14 st marys street newport salop TF10 7AB
dot icon30/07/2002
Secretary resigned
dot icon30/07/2002
Director resigned
dot icon14/07/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£48,460.00

Confirmation

dot iconLast made up date
05/04/2021
dot iconNext confirmation date
12/07/2023
dot iconLast change occurred
05/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2021
dot iconNext account date
04/04/2022
dot iconNext due on
04/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.96K
-
0.00
48.46K
-
2021
2
2.96K
-
0.00
48.46K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

2.96K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.46K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
14/07/2002 - 14/07/2002
4896
Ar Nominees Limited
Nominee Director
14/07/2002 - 14/07/2002
4784
Clarke, Christine Anne
Director
14/07/2002 - 20/04/2021
1
Mrs Emma Louise Stalker
Director
20/04/2021 - Present
3
Hill, Ilse Friedegard
Secretary
14/07/2002 - 25/04/2022
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHRISTINE CLARKE CLINIC LIMITED

CHRISTINE CLARKE CLINIC LIMITED is an(a) Liquidation company incorporated on 14/07/2002 with the registered office located at Cavendish House 39-41 Waterloo Street, Birmingham B2 5PP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTINE CLARKE CLINIC LIMITED?

toggle

CHRISTINE CLARKE CLINIC LIMITED is currently Liquidation. It was registered on 14/07/2002 .

Where is CHRISTINE CLARKE CLINIC LIMITED located?

toggle

CHRISTINE CLARKE CLINIC LIMITED is registered at Cavendish House 39-41 Waterloo Street, Birmingham B2 5PP.

What does CHRISTINE CLARKE CLINIC LIMITED do?

toggle

CHRISTINE CLARKE CLINIC LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does CHRISTINE CLARKE CLINIC LIMITED have?

toggle

CHRISTINE CLARKE CLINIC LIMITED had 2 employees in 2021.

What is the latest filing for CHRISTINE CLARKE CLINIC LIMITED?

toggle

The latest filing was on 02/04/2026: Return of final meeting in a creditors' voluntary winding up.