CHARTERHOUSE CLINIC FLORE LTD.

CHARTERHOUSE CLINIC FLORE LTD.

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

    Company NameCHARTERHOUSE CLINIC FLORE LTD.
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09197600
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CHARTERHOUSE CLINIC FLORE LTD.?

    • Other human health activities (86900) / Human health and social work activities

    Where is CHARTERHOUSE CLINIC FLORE LTD. located?

    Registered Office Address
    Trinity House
    28-30 Blucher Street
    B1 1QH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTERHOUSE CLINIC FLORE LTD.?

    Previous Company Names
    Company NameFromUntil
    THE REAL RETREAT RECOVERY LTDSep 01, 2014Sep 01, 2014

    What are the latest accounts for CHARTERHOUSE CLINIC FLORE LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 29, 2020
    Next Accounts Due OnSep 29, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for CHARTERHOUSE CLINIC FLORE LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 21, 2021
    Next Confirmation Statement DueJul 05, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2020
    OverdueYes

    What are the latest filings for CHARTERHOUSE CLINIC FLORE LTD.?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 09, 2025

    20 pagesLIQ03

    Removal of liquidator by court order

    28 pagesLIQ10

    Liquidators' statement of receipts and payments to Aug 09, 2024

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 09, 2023

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 09, 2022

    23 pagesLIQ03

    Removal of liquidator by court order

    7 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 10, 2021

    LRESEX

    Registered office address changed from 104 York Street London W1H 4QL England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on Aug 20, 2021

    2 pagesAD01

    Satisfaction of charge 091976000001 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Termination of appointment of Edward Maxwell Bloom as a director on Jul 01, 2020

    1 pagesTM01

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018

    1 pagesAA01

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Obi Unaka as a director on Mar 11, 2019

    1 pagesTM01

    Appointment of Mr Obi Unaka as a director on Jan 22, 2019

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Registered office address changed from 46 Crawford Street Crawford Street London W1H 1JU England to 104 York Street London W1H 4QL on Nov 22, 2018

    1 pagesAD01

    Termination of appointment of Obi Unaka as a director on Oct 16, 2018

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017

    1 pagesAA01

    Appointment of Mr Obi Unaka as a director on Jul 30, 2018

    2 pagesAP01

    Who are the officers of CHARTERHOUSE CLINIC FLORE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOODOOSINGH, James
    W10 6DU London
    36 Hewer Street
    England
    Secretary
    W10 6DU London
    36 Hewer Street
    England
    190562450001
    BOODOOSINGH, James Edward
    28-30 Blucher Street
    B1 1QH Birmingham
    Trinity House
    Director
    28-30 Blucher Street
    B1 1QH Birmingham
    Trinity House
    United KingdomBritish99977500001
    PAUL, Peter George
    28-30 Blucher Street
    B1 1QH Birmingham
    Trinity House
    Director
    28-30 Blucher Street
    B1 1QH Birmingham
    Trinity House
    EnglandBritish202114900001
    BLOOM, Edward Maxwell
    York Street
    W1H 4QL London
    104
    England
    Director
    York Street
    W1H 4QL London
    104
    England
    United KingdomEnglish111311710002
    BLOOM, Edward Maxwell
    Crawford Street
    W1U 6BZ London
    102
    London
    England
    Director
    Crawford Street
    W1U 6BZ London
    102
    London
    England
    United KingdomEnglish111311710002
    BLOOM, Jamie Howard
    Crawford Street
    W1H 1JU London
    46 Crawford Street
    England
    Director
    Crawford Street
    W1H 1JU London
    46 Crawford Street
    England
    EnglandBritish239189140001
    BLOOM, Jamie Howard
    Crawford Street
    W1U 6BZ London
    102
    London
    England
    Director
    Crawford Street
    W1U 6BZ London
    102
    London
    England
    United KingdomBritish194057430001
    BOODOOSINGH, James Edward
    W10 6DU London
    36 Hewer Street
    England
    Director
    W10 6DU London
    36 Hewer Street
    England
    United KingdomBritish99977500001
    LEVY, Karen Lesley
    Crawford Street
    W1H 1JU London
    46 Crawford Street
    England
    Director
    Crawford Street
    W1H 1JU London
    46 Crawford Street
    England
    United KingdomBritish237265530001
    UNAKA, Obi
    York Street
    W1H 4QL London
    104
    England
    Director
    York Street
    W1H 4QL London
    104
    England
    United KingdomBritish248934580001
    UNAKA, Obi
    Crawford Street
    W1H 1JU London
    46 Crawford Street
    England
    Director
    Crawford Street
    W1H 1JU London
    46 Crawford Street
    England
    United KingdomBritish248934580001
    WATKINSON, Angela, The Hon Dame
    Crawford Street
    W1H 1JU London
    46 Crawford Street
    England
    Director
    Crawford Street
    W1H 1JU London
    46 Crawford Street
    England
    EnglandBritish232361550001

    Who are the persons with significant control of CHARTERHOUSE CLINIC FLORE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jamie Howard Bloom
    28-30 Blucher Street
    B1 1QH Birmingham
    Trinity House
    Jun 06, 2017
    28-30 Blucher Street
    B1 1QH Birmingham
    Trinity House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does CHARTERHOUSE CLINIC FLORE LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 10, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Matthew Gwinnutt
    Trinity House, 28-30 Blucher Street
    B1 1QH Birmingham
    practitioner
    Trinity House, 28-30 Blucher Street
    B1 1QH Birmingham
    Sajid Sattar
    Unit E Wyvern Court Stanier Way
    Wyvern Business Park
    DE21 6BF Derby
    Derbyshire
    practitioner
    Unit E Wyvern Court Stanier Way
    Wyvern Business Park
    DE21 6BF Derby
    Derbyshire
    John Edmund Paylor
    Unit E, Wyvern Court Stanier Way
    Wyvern Business Park
    DE21 6BF Derby
    Derbyshire
    practitioner
    Unit E, Wyvern Court Stanier Way
    Wyvern Business Park
    DE21 6BF Derby
    Derbyshire

    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