COURTHOUSE MEDISPA LTD

Register to unlock more data on OkredoRegister

COURTHOUSE MEDISPA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06313653

Incorporation date

16/07/2007

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 16/07/2007)
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 063136530003, created on 2024-05-28
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 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 icon26/02/2024
Appointment of Mr Harvey Bertenshaw Ainley as a director on 2024-02-22
dot icon12/09/2023
Accounts for a small company made up to 2022-08-31
dot icon21/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon26/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon28/06/2022
Accounts for a small company made up to 2021-08-31
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 063136530002, created on 2021-08-06
dot icon05/08/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon29/07/2020
Confirmation statement made on 2020-07-16 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 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 063136530001, created on 2020-02-04
dot icon13/08/2019
Accounts for a small company made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon16/10/2018
Accounts for a small company made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon30/07/2018
Termination of appointment of Amanda Julie Elbourn as a director on 2018-07-30
dot icon07/12/2017
Accounts for a small company made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon26/04/2017
Appointment of Mrs Amanda Julie Elbourn as a director on 2017-04-26
dot icon22/12/2016
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 icon27/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon06/06/2016
Previous accounting period shortened from 2016-05-31 to 2016-03-31
dot icon22/04/2016
Resolutions
dot icon24/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon02/07/2015
Previous accounting period extended from 2015-03-31 to 2015-05-31
dot icon15/06/2015
Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to The Pavilion Josselin Road Burnt Mills Industrial Estate Basildon Essex SS13 1QB on 2015-06-15
dot icon08/06/2015
Termination of appointment of Katherine Rebecca O'connor as a director on 2015-05-28
dot icon08/06/2015
Appointment of Mr Ronald Thomas Sullivan as a director on 2015-05-28
dot icon08/06/2015
Appointment of Mr Paul William Wilkinson as a director on 2015-05-28
dot icon08/06/2015
Termination of appointment of Maureen Wigham as a director on 2015-05-28
dot icon08/06/2015
Previous accounting period shortened from 2015-08-31 to 2015-03-31
dot icon08/06/2015
Termination of appointment of Maureen Wigham as a secretary on 2015-05-28
dot icon08/06/2015
Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 2015-06-08
dot icon12/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/03/2013
Registered office address changed from 33 Bridge Street Hereford HR4 9DQ on 2013-03-20
dot icon13/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon05/08/2010
Director's details changed for Maureen Wigham on 2010-07-16
dot icon05/08/2010
Director's details changed for Mrs Katherine Rebecca O'connor on 2010-07-16
dot icon17/06/2010
Director's details changed for Katherine Rebecca Hulme on 2009-08-28
dot icon29/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/07/2009
Return made up to 16/07/09; full list of members
dot icon14/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/03/2009
Accounting reference date extended from 31/07/2008 to 31/08/2008
dot icon25/07/2008
Return made up to 16/07/08; full list of members
dot icon25/07/2008
Director's change of particulars / katherine hulme / 17/07/2007
dot icon03/08/2007
New director appointed
dot icon03/08/2007
Secretary resigned
dot icon03/08/2007
Director resigned
dot icon03/08/2007
New secretary appointed;new director appointed
dot icon03/08/2007
Ad 16/07/07--------- £ si 99@1=99 £ ic 1/100
dot icon16/07/2007
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
16/07/2024
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
494.49K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainley, Harvey Bertenshaw
Director
22/02/2024 - Present
253
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
Mclean, Charles Robert William
Director
10/01/2022 - 22/02/2024
72

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 MEDISPA LTD

COURTHOUSE MEDISPA LTD is an(a) Dissolved company incorporated on 16/07/2007 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 MEDISPA LTD?

toggle

COURTHOUSE MEDISPA LTD is currently Dissolved. It was registered on 16/07/2007 and dissolved on 26/08/2025.

Where is COURTHOUSE MEDISPA LTD located?

toggle

COURTHOUSE MEDISPA LTD is registered at 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham B46 1JU.

What does COURTHOUSE MEDISPA LTD do?

toggle

COURTHOUSE MEDISPA LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for COURTHOUSE MEDISPA LTD?

toggle

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