COURTHOUSE MEDISPA LTD

COURTHOUSE MEDISPA LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOURTHOUSE MEDISPA LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06313653
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COURTHOUSE MEDISPA LTD?

    • Hairdressing and other beauty treatment (96020) / Other service activities

    Where is COURTHOUSE MEDISPA LTD located?

    Registered Office Address
    2 Bromwich Court Gorsey Lane
    Coleshill
    B46 1JU Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COURTHOUSE MEDISPA LTD?

    Previous Company Names
    Company NameFromUntil
    BEAUTIFUL SPIRIT CLINIC & SPA LTDJul 16, 2007Jul 16, 2007

    What are the latest accounts for COURTHOUSE MEDISPA LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2022

    What is the status of the latest confirmation statement for COURTHOUSE MEDISPA LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2023

    What are the latest filings for COURTHOUSE MEDISPA LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registration of charge 063136530003, created on May 28, 2024

    81 pagesMR01

    Termination of appointment of Charles Robert William Mclean as a director on Feb 22, 2024

    1 pagesTM01

    Appointment of Mr Harvey Bertenshaw Ainley as a director on Feb 22, 2024

    2 pagesAP01

    Termination of appointment of Darren Paul Grassby as a director on Feb 22, 2024

    1 pagesTM01

    Appointment of Mr Jeremy Robert Arthur Richardson as a director on Feb 22, 2024

    2 pagesAP01

    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 Feb 26, 2024

    1 pagesAD01

    Accounts for a small company made up to Aug 31, 2022

    11 pagesAA

    Confirmation statement made on Jul 16, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 16, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2021

    12 pagesAA

    Appointment of Mr Charles Robert William Mclean as a director on Jan 10, 2022

    2 pagesAP01

    Termination of appointment of Steve Mensforth as a director on Jan 10, 2022

    1 pagesTM01

    Accounts for a small company made up to Aug 31, 2020

    13 pagesAA

    Registration of charge 063136530002, created on Aug 06, 2021

    81 pagesMR01

    Confirmation statement made on Jul 16, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 16, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Steve Mensforth as a director on May 15, 2020

    2 pagesAP01

    Termination of appointment of Nicholas John Perrin as a director on May 15, 2020

    1 pagesTM01

    Current accounting period extended from Mar 31, 2020 to Aug 31, 2020

    1 pagesAA01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Paul William Wilkinson as a director on Feb 04, 2020

    1 pagesTM01

    Termination of appointment of Ronald Thomas Sullivan as a director on Feb 04, 2020

    1 pagesTM01

    Appointment of Mr Nicholas John Perrin as a director on Feb 04, 2020

    2 pagesAP01

    Who are the officers of COURTHOUSE MEDISPA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AINLEY, Harvey Bertenshaw
    Gorsey Lane
    Coleshill
    B46 1JU Birmingham
    2 Bromwich Court
    England
    Director
    Gorsey Lane
    Coleshill
    B46 1JU Birmingham
    2 Bromwich Court
    England
    EnglandBritish223782020001
    RICHARDSON, Jeremy Robert Arthur
    Gorsey Lane
    Coleshill
    B46 1JU Birmingham
    2 Bromwich Court
    England
    Director
    Gorsey Lane
    Coleshill
    B46 1JU Birmingham
    2 Bromwich Court
    England
    EnglandBritish234918830001
    WIGHAM, Maureen
    38 Ryeland Street
    HR4 0LB Hereford
    Herefordshire
    Secretary
    38 Ryeland Street
    HR4 0LB Hereford
    Herefordshire
    British123509460001
    THORNE WIDGERY SERVICES LTD
    33 Bridge Street
    HR4 9DQ Hereford
    Secretary
    33 Bridge Street
    HR4 9DQ Hereford
    88112400001
    ELBOURN, Amanda Julie
    Josselin Road
    Burnt Mills Industrial Estate
    SS13 1QB Basildon
    The Pavilion
    Essex
    Director
    Josselin Road
    Burnt Mills Industrial Estate
    SS13 1QB Basildon
    The Pavilion
    Essex
    EnglandBritish171876630001
    GRASSBY, Darren Paul
    Gorsey Lane
    Coleshill
    B46 1JU Birmingham
    2 Bromwich Court
    England
    Director
    Gorsey Lane
    Coleshill
    B46 1JU Birmingham
    2 Bromwich Court
    England
    EnglandBritish284997790001
    MCLEAN, Charles Robert William
    Gorsey Lane
    Coleshill
    B46 1JU Birmingham
    2 Bromwich Court
    England
    Director
    Gorsey Lane
    Coleshill
    B46 1JU Birmingham
    2 Bromwich Court
    England
    EnglandBritish102833990002
    MENSFORTH, Steve
    Josselin Road
    Burnt Mills Industrial Estate
    SS13 1QB Basildon
    The Pavilion
    Essex
    Director
    Josselin Road
    Burnt Mills Industrial Estate
    SS13 1QB Basildon
    The Pavilion
    Essex
    EnglandBritish223074400001
    O'CONNOR, Katherine Rebecca
    Church Street
    HR1 2LR Hereford
    34
    Herefordshire
    Gbr
    Director
    Church Street
    HR1 2LR Hereford
    34
    Herefordshire
    Gbr
    EnglandBritish123509550003
    PERRIN, Nicholas John
    Josselin Road
    Burnt Mills Industrial Estate
    SS13 1QB Basildon
    The Pavilion
    Essex
    Director
    Josselin Road
    Burnt Mills Industrial Estate
    SS13 1QB Basildon
    The Pavilion
    Essex
    EnglandBritish174660810001
    SULLIVAN, Ronald Thomas
    Josselin Road
    Burnt Mills Industrial Estate
    SS13 1QB Basildon
    The Pavilion
    Essex
    England
    Director
    Josselin Road
    Burnt Mills Industrial Estate
    SS13 1QB Basildon
    The Pavilion
    Essex
    England
    United KingdomBritish32440070011
    WIGHAM, Maureen
    38 Ryeland Street
    HR4 0LB Hereford
    Herefordshire
    Director
    38 Ryeland Street
    HR4 0LB Hereford
    Herefordshire
    United KingdomBritish123509460001
    WILKINSON, Paul William
    Josselin Road
    Burnt Mills Industrial Estate
    SS13 1QB Basildon
    The Pavilion
    Essex
    England
    Director
    Josselin Road
    Burnt Mills Industrial Estate
    SS13 1QB Basildon
    The Pavilion
    Essex
    England
    United KingdomBritish267231460001
    THORNE WIDGERY LTD
    33 Bridge Street
    HR4 9DQ Hereford
    Director
    33 Bridge Street
    HR4 9DQ Hereford
    98377970001

    Who are the persons with significant control of COURTHOUSE MEDISPA LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adonia Medical Group Ltd
    Josselin Road
    Burnt Mills Industrial Estate
    SS13 1QB Basildon
    The Pavilion
    Essex
    England
    Apr 06, 2016
    Josselin Road
    Burnt Mills Industrial Estate
    SS13 1QB Basildon
    The Pavilion
    Essex
    England
    No
    Legal FormCorporation
    Country RegisteredN/A
    Legal AuthorityLimited Liability Act 1855
    Place RegisteredN/A
    Registration Number08237487
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0