Charterhouse Clinic Flore Ltd.

DataGardener
in liquidation
Small

Charterhouse Clinic Flore Ltd.

09197600Private Limited With Share Capital

Trinity House, 28-30 Blucher Street, Birmingham, B11QH
Incorporated

01/09/2014

Company Age

11 years

Directors

3

Employees

20

SIC Code

86900

Risk

not scored

Company Overview

Registration, classification & business activity

Charterhouse Clinic Flore Ltd. (09197600) is a private limited with share capital incorporated on 01/09/2014 (11 years old) and registered in birmingham, B11QH. The company operates under SIC code 86900 - other human health activities.

Private Limited With Share Capital
SIC: 86900
Small
Incorporated 01/09/2014
B11QH
20 employees

Financial Overview

Total Assets

£343.7K

Liabilities

£285.1K

Net Assets

£58.6K

Cash

£64.5K

Key Metrics

20

Employees

3

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

54
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-09-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-08-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-08-2021
Resolution
Category:Resolution
Date:23-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:26-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-03-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:14-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2015
Incorporation Company
Category:Incorporation
Date:01-09-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/09/2021
Filing Date30/09/2020
Latest Accounts31/12/2019

Trading Addresses

Trinity House, 28-30 Blucher Street, Birmingham, B1 1Qh, B11QHRegistered
104 York Street, London, W1H4QL

Contact

01327340990
www.charterhouseclinicflore.com
Trinity House, 28-30 Blucher Street, Birmingham, B11QH