COURTHOUSE CLINICS BODY LIMITED

Register to unlock more data on OkredoRegister

COURTHOUSE CLINICS BODY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08381325

Incorporation date

30/01/2013

Size

Small

Contacts

Registered address

Registered address

2 Bromwich Court Gorsey Lane, Coleshill, Birmingham B46 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2013)
dot icon26/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon30/05/2024
Registration of charge 083813250003, created on 2024-05-28
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon26/02/2024
Registered office address changed from The Pavilion Josselin Road Burnt Mills Industrial Estate Basildon Essex SS13 1QB to 2 Bromwich Court Gorsey Lane Coleshill Birmingham B46 1JU on 2024-02-26
dot icon26/02/2024
Appointment of Mr Harvey Bertenshaw Ainley as a director on 2024-02-22
dot icon26/02/2024
Appointment of Mr Jeremy Robert Arthur Richardson 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 icon12/09/2023
Accounts for a small company made up to 2022-08-31
dot icon17/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon28/06/2022
Accounts for a small company made up to 2021-08-31
dot icon06/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon13/01/2022
Appointment of Mr Charles Robert William Mclean as a director on 2022-01-10
dot icon13/01/2022
Termination of appointment of Steve Mensforth as a director on 2022-01-10
dot icon27/08/2021
Accounts for a small company made up to 2020-08-31
dot icon17/08/2021
Registration of charge 083813250002, created on 2021-08-06
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon28/05/2020
Appointment of Mr Steve Mensforth as a director on 2020-05-15
dot icon28/05/2020
Termination of appointment of Nicholas John Perrin as a director on 2020-05-15
dot icon06/05/2020
Current accounting period extended from 2020-03-31 to 2020-08-31
dot icon01/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon21/02/2020
Resolutions
dot icon14/02/2020
Termination of appointment of Paul William Wilkinson as a director on 2020-02-04
dot icon14/02/2020
Termination of appointment of Ronald Thomas Sullivan as a director on 2020-02-04
dot icon14/02/2020
Appointment of Mr Nicholas John Perrin as a director on 2020-02-04
dot icon14/02/2020
Appointment of Mr Darren Paul Grassby as a director on 2020-02-04
dot icon13/02/2020
Registration of charge 083813250001, created on 2020-02-04
dot icon13/08/2019
Accounts for a small company made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon16/10/2018
Accounts for a small company made up to 2018-03-31
dot icon30/07/2018
Termination of appointment of Amanda Julie Elbourn as a director on 2018-07-30
dot icon05/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon07/12/2017
Accounts for a small company made up to 2017-03-31
dot icon26/04/2017
Appointment of Mrs Amanda Julie Elbourn as a director on 2017-04-26
dot icon13/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon18/11/2016
Director's details changed for Mr Paul William Wilkinson on 2016-07-01
dot icon04/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Certificate of change of name
dot icon23/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon23/04/2015
Termination of appointment of John Michael Ryan as a director on 2015-03-31
dot icon23/04/2015
Termination of appointment of Neil Anthony Duffy as a director on 2015-03-31
dot icon23/04/2015
Termination of appointment of Neil Anthony Duffy as a secretary on 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon25/03/2015
Registered office address changed from Suite 3 1 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to The Pavilion Josselin Road Burnt Mills Industrial Estate Basildon Essex SS13 1QB on 2015-03-25
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon19/02/2014
Register(s) moved to registered inspection location
dot icon19/02/2014
Register inspection address has been changed
dot icon19/11/2013
Appointment of Mr Neil Anthony Duffy as a secretary
dot icon19/11/2013
Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 2013-11-19
dot icon19/11/2013
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon19/11/2013
Appointment of Mr John Michael Ryan as a director
dot icon19/11/2013
Termination of appointment of Clyde Secretaries Limited as a secretary
dot icon15/03/2013
Termination of appointment of Christopher Duffy as a director
dot icon15/03/2013
Appointment of Mr Paul William Wilkinson as a director
dot icon15/03/2013
Statement of capital following an allotment of shares on 2013-03-06
dot icon15/03/2013
Appointment of Mr Ronald Thomas Sullivan as a director
dot icon15/03/2013
Appointment of Mr Neil Anthony Duffy as a director
dot icon30/01/2013
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
31/08/2022
dot iconNext confirmation date
01/04/2025
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
79.83K
-
0.00
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainley, Harvey Bertenshaw
Director
22/02/2024 - Present
253
Ryan, John Michael
Director
18/03/2013 - 31/03/2015
23
Elbourn, Amanda Julie
Director
26/04/2017 - 30/07/2018
11
Richardson, Jeremy Robert Arthur
Director
22/02/2024 - Present
151
Grassby, Darren Paul
Director
04/02/2020 - 22/02/2024
41

Persons with Significant Control

0

No PSC data available.

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 COURTHOUSE CLINICS BODY LIMITED

COURTHOUSE CLINICS BODY LIMITED is an(a) Dissolved company incorporated on 30/01/2013 with the registered office located at 2 Bromwich Court 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 COURTHOUSE CLINICS BODY LIMITED?

toggle

COURTHOUSE CLINICS BODY LIMITED is currently Dissolved. It was registered on 30/01/2013 and dissolved on 26/08/2025.

Where is COURTHOUSE CLINICS BODY LIMITED located?

toggle

COURTHOUSE CLINICS BODY LIMITED is registered at 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham B46 1JU.

What does COURTHOUSE CLINICS BODY LIMITED do?

toggle

COURTHOUSE CLINICS BODY LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for COURTHOUSE CLINICS BODY LIMITED?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via compulsory strike-off.