Charterhouse Clinic Flore Ltd.

General information

Name:

Charterhouse Clinic Flore Limited.

Office Address:

Trinity House 28-30 Blucher Street B1 1QH Birmingham

Number: 09197600

Incorporation date: 2014-09-01

End of financial year: 29 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Charterhouse Clinic Flore is a company with it's headquarters at B1 1QH Birmingham at Trinity House. The company was formed in 2014 and is established under the registration number 09197600. The company has been active on the British market for ten years now and the official state is liquidation. The firm is recognized as Charterhouse Clinic Flore Ltd.. It should be noted that this firm also operated as The Real Retreat Recovery until the name got changed 9 years from now. This enterprise's SIC code is 86900 and has the NACE code: Other human health activities. The latest financial reports cover the period up to 2019-12-31 and the most recent confirmation statement was released on 2020-06-21.

  • Previous company's names
  • Charterhouse Clinic Flore Ltd. 2015-01-14
  • The Real Retreat Recovery Ltd 2014-09-01

Financial data based on annual reports

Company staff

James B.

Role: Director

Appointed: 18 February 2016

Latest update: 30 March 2024

Peter P.

Role: Director

Appointed: 26 October 2015

Latest update: 30 March 2024

James B.

Role: Secretary

Appointed: 01 September 2014

Latest update: 30 March 2024

People with significant control

Jamie B.
Notified on 6 June 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 05 July 2021
Confirmation statement last made up date 21 June 2020
Annual Accounts
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-12-31
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts 15 August 2016
Date Approval Accounts 15 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
New registered office address Trinity House 28-30 Blucher Street Birmingham B1 1QH. Change occurred on Friday 20th August 2021. Company's previous address: 104 York Street London W1H 4QL England. (AD01)
filed on: 20th, August 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
9
Company Age

Closest Companies - by postcode