COURTHOUSE MEDISPA LTD
Overview
| Company Name | COURTHOUSE MEDISPA LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06313653 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COURTHOUSE MEDISPA LTD?
| Company Name | From | Until |
|---|---|---|
| BEAUTIFUL SPIRIT CLINIC & SPA LTD | Jul 16, 2007 | Jul 16, 2007 |
What are the latest accounts for COURTHOUSE MEDISPA LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2022 |
What is the status of the latest confirmation statement for COURTHOUSE MEDISPA LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 16, 2023 |
What are the latest filings for COURTHOUSE MEDISPA LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registration of charge 063136530003, created on May 28, 2024 | 81 pages | MR01 | ||||||||||
Termination of appointment of Charles Robert William Mclean as a director on Feb 22, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Harvey Bertenshaw Ainley as a director on Feb 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Paul Grassby as a director on Feb 22, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Robert Arthur Richardson as a director on Feb 22, 2024 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Aug 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Aug 31, 2021 | 12 pages | AA | ||||||||||
Appointment of Mr Charles Robert William Mclean as a director on Jan 10, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steve Mensforth as a director on Jan 10, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Aug 31, 2020 | 13 pages | AA | ||||||||||
Registration of charge 063136530002, created on Aug 06, 2021 | 81 pages | MR01 | ||||||||||
Confirmation statement made on Jul 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Steve Mensforth as a director on May 15, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas John Perrin as a director on May 15, 2020 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Mar 31, 2020 to Aug 31, 2020 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Paul William Wilkinson as a director on Feb 04, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ronald Thomas Sullivan as a director on Feb 04, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas John Perrin as a director on Feb 04, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of COURTHOUSE MEDISPA LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AINLEY, Harvey Bertenshaw | Director | Gorsey Lane Coleshill B46 1JU Birmingham 2 Bromwich Court England | England | British | 223782020001 | |||||
| RICHARDSON, Jeremy Robert Arthur | Director | Gorsey Lane Coleshill B46 1JU Birmingham 2 Bromwich Court England | England | British | 234918830001 | |||||
| WIGHAM, Maureen | Secretary | 38 Ryeland Street HR4 0LB Hereford Herefordshire | British | 123509460001 | ||||||
| THORNE WIDGERY SERVICES LTD | Secretary | 33 Bridge Street HR4 9DQ Hereford | 88112400001 | |||||||
| ELBOURN, Amanda Julie | Director | Josselin Road Burnt Mills Industrial Estate SS13 1QB Basildon The Pavilion Essex | England | British | 171876630001 | |||||
| GRASSBY, Darren Paul | Director | Gorsey Lane Coleshill B46 1JU Birmingham 2 Bromwich Court England | England | British | 284997790001 | |||||
| MCLEAN, Charles Robert William | Director | Gorsey Lane Coleshill B46 1JU Birmingham 2 Bromwich Court England | England | British | 102833990002 | |||||
| MENSFORTH, Steve | Director | Josselin Road Burnt Mills Industrial Estate SS13 1QB Basildon The Pavilion Essex | England | British | 223074400001 | |||||
| O'CONNOR, Katherine Rebecca | Director | Church Street HR1 2LR Hereford 34 Herefordshire Gbr | England | British | 123509550003 | |||||
| PERRIN, Nicholas John | Director | Josselin Road Burnt Mills Industrial Estate SS13 1QB Basildon The Pavilion Essex | England | British | 174660810001 | |||||
| SULLIVAN, Ronald Thomas | Director | Josselin Road Burnt Mills Industrial Estate SS13 1QB Basildon The Pavilion Essex England | United Kingdom | British | 32440070011 | |||||
| WIGHAM, Maureen | Director | 38 Ryeland Street HR4 0LB Hereford Herefordshire | United Kingdom | British | 123509460001 | |||||
| WILKINSON, Paul William | Director | Josselin Road Burnt Mills Industrial Estate SS13 1QB Basildon The Pavilion Essex England | United Kingdom | British | 267231460001 | |||||
| THORNE WIDGERY LTD | Director | 33 Bridge Street HR4 9DQ Hereford | 98377970001 |
Who are the persons with significant control of COURTHOUSE MEDISPA LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Adonia Medical Group Ltd | Apr 06, 2016 | Josselin Road Burnt Mills Industrial Estate SS13 1QB Basildon The Pavilion Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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