Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COURTHOUSE MEDISPA LTD
Company Information for

COURTHOUSE MEDISPA LTD

2 BROMWICH COURT GORSEY LANE, COLESHILL, BIRMINGHAM, B46 1JU,
Company Registration Number
06313653
Private Limited Company
Active

Company Overview

About Courthouse Medispa Ltd
COURTHOUSE MEDISPA LTD was founded on 2007-07-16 and has its registered office in Birmingham. The organisation's status is listed as "Active". Courthouse Medispa Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COURTHOUSE MEDISPA LTD
 
Legal Registered Office
2 BROMWICH COURT GORSEY LANE
COLESHILL
BIRMINGHAM
B46 1JU
Other companies in HR4
 
Previous Names
BEAUTIFUL SPIRIT CLINIC & SPA LTD22/04/2016
Filing Information
Company Number 06313653
Company ID Number 06313653
Date formed 2007-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts SMALL
Last Datalog update: 2024-03-07 00:45:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURTHOUSE MEDISPA LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COURTHOUSE MEDISPA LTD

Current Directors
Officer Role Date Appointed
RONALD THOMAS SULLIVAN
Director 2015-05-28
PAUL WILLIAM WILKINSON
Director 2015-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JULIE ELBOURN
Director 2017-04-26 2018-07-30
MAUREEN WIGHAM
Company Secretary 2007-07-16 2015-05-28
KATHERINE REBECCA O'CONNOR
Director 2007-07-16 2015-05-28
MAUREEN WIGHAM
Director 2007-07-16 2015-05-28
THORNE WIDGERY SERVICES LTD
Company Secretary 2007-07-16 2007-07-16
THORNE WIDGERY LTD
Director 2007-07-16 2007-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD THOMAS SULLIVAN MACRON GROUP LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active
RONALD THOMAS SULLIVAN PROLON UK DISTRIBUTION LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
RONALD THOMAS SULLIVAN ESHER SKIN REJUVENATION CLINIC LTD Director 2016-04-13 CURRENT 2010-06-17 Active
RONALD THOMAS SULLIVAN BOODYWEAR LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
RONALD THOMAS SULLIVAN VITAGE LED LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
RONALD THOMAS SULLIVAN COURTHOUSE CLINICS BODY LIMITED Director 2013-03-06 CURRENT 2013-01-30 Active
RONALD THOMAS SULLIVAN ADONIA MEDICAL GROUP LIMITED Director 2012-10-31 CURRENT 2012-10-02 Active
RONALD THOMAS SULLIVAN COSMESTORE LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
RONALD THOMAS SULLIVAN COSMECEUTICALS LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
RONALD THOMAS SULLIVAN IDENTICAL LIMITED Director 2006-03-23 CURRENT 1981-11-19 Dissolved 2013-10-22
RONALD THOMAS SULLIVAN FLIPSIDE PR LIMITED Director 2004-01-18 CURRENT 2003-01-17 Active
RONALD THOMAS SULLIVAN COURT HOUSE CLINICS LIMITED Director 2002-11-25 CURRENT 1997-10-15 Liquidation
RONALD THOMAS SULLIVAN WOODBARNS LIMITED Director 2001-06-19 CURRENT 1976-08-17 Active
RONALD THOMAS SULLIVAN DUNKERRON LIMITED Director 1999-06-25 CURRENT 1999-06-25 Dissolved 2016-04-26
RONALD THOMAS SULLIVAN SPRITEHILL LIMITED Director 1997-02-19 CURRENT 1997-02-06 Active
PAUL WILLIAM WILKINSON VITAGE LED LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
PAUL WILLIAM WILKINSON MINMAR (1008) LIMITED Director 2014-01-30 CURRENT 2002-07-11 Active
PAUL WILLIAM WILKINSON COURTHOUSE CLINICS BODY LIMITED Director 2013-03-06 CURRENT 2013-01-30 Active
PAUL WILLIAM WILKINSON ADONIA MEDICAL GROUP LIMITED Director 2012-10-19 CURRENT 2012-10-02 Active
PAUL WILLIAM WILKINSON WOODBARNS LIMITED Director 2011-01-20 CURRENT 1976-08-17 Active
PAUL WILLIAM WILKINSON COSMESTORE LIMITED Director 2010-12-03 CURRENT 2009-11-25 Active
PAUL WILLIAM WILKINSON CAJV LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active - Proposal to Strike off
PAUL WILLIAM WILKINSON COSMECEUTICALS LIMITED Director 2009-11-19 CURRENT 2007-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-26REGISTERED OFFICE CHANGED ON 26/02/24 FROM The Pavilion Josselin Road Burnt Mills Industrial Estate Basildon Essex SS13 1QB
2024-02-26DIRECTOR APPOINTED MR JEREMY ROBERT ARTHUR RICHARDSON
2024-02-26APPOINTMENT TERMINATED, DIRECTOR DARREN PAUL GRASSBY
2024-02-26APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT WILLIAM MCLEAN
2024-02-26DIRECTOR APPOINTED MR HARVEY BERTENSHAW AINLEY
2023-09-12SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-07-21CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2022-07-26CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-13APPOINTMENT TERMINATED, DIRECTOR STEVE MENSFORTH
2022-01-13DIRECTOR APPOINTED MR CHARLES ROBERT WILLIAM MCLEAN
2022-01-13AP01DIRECTOR APPOINTED MR CHARLES ROBERT WILLIAM MCLEAN
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVE MENSFORTH
2021-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 063136530002
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-05-28AP01DIRECTOR APPOINTED MR STEVE MENSFORTH
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PERRIN
2020-05-06AA01Current accounting period extended from 31/03/20 TO 31/08/20
2020-02-21RES01ADOPT ARTICLES 21/02/20
2020-02-21RES01ADOPT ARTICLES 21/02/20
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD THOMAS SULLIVAN
2020-02-14AP01DIRECTOR APPOINTED MR DARREN PAUL GRASSBY
2020-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 063136530001
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2018-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JULIE ELBOURN
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-04-26AP01DIRECTOR APPOINTED MRS AMANDA JULIE ELBOURN
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-18CH01Director's details changed for Mr Paul William Wilkinson on 2016-07-01
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-06-06AA01Previous accounting period shortened from 31/05/16 TO 31/03/16
2016-04-22RES15CHANGE OF COMPANY NAME 22/04/16
2016-04-22CERTNMCOMPANY NAME CHANGED BEAUTIFUL SPIRIT CLINIC & SPA LTD CERTIFICATE ISSUED ON 22/04/16
2016-03-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-21AR0116/07/15 ANNUAL RETURN FULL LIST
2015-07-02AA01Previous accounting period extended from 31/03/15 TO 31/05/15
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/15 FROM The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom
2015-06-08AP01DIRECTOR APPOINTED MR RONALD THOMAS SULLIVAN
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN WIGHAM
2015-06-08AA01Previous accounting period shortened from 31/08/15 TO 31/03/15
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/15 FROM 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE O'CONNOR
2015-06-08AP01DIRECTOR APPOINTED MR PAUL WILLIAM WILKINSON
2015-06-08TM02Termination of appointment of Maureen Wigham on 2015-05-28
2015-03-12AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-14AR0116/07/14 ANNUAL RETURN FULL LIST
2014-05-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0116/07/13 FULL LIST
2013-04-29AA31/08/12 TOTAL EXEMPTION SMALL
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 33 BRIDGE STREET HEREFORD HR4 9DQ
2012-08-13AR0116/07/12 FULL LIST
2012-05-24AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-23AR0116/07/11 FULL LIST
2011-05-26AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-05AR0116/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN WIGHAM / 16/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE REBECCA O'CONNOR / 16/07/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE REBECCA HULME / 28/08/2009
2010-04-29AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-05-14AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-18225PREVEXT FROM 31/07/2008 TO 31/08/2008
2008-07-25363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / KATHERINE HULME / 17/07/2007
2007-08-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-03288bDIRECTOR RESIGNED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-08-03288bSECRETARY RESIGNED
2007-08-0388(2)RAD 16/07/07--------- £ SI 99@1=99 £ IC 1/100
2007-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to COURTHOUSE MEDISPA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COURTHOUSE MEDISPA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of COURTHOUSE MEDISPA LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-08-31 £ 82,852
Creditors Due Within One Year 2012-08-31 £ 59,654
Creditors Due Within One Year 2012-08-31 £ 59,654
Creditors Due Within One Year 2011-08-31 £ 104,664
Provisions For Liabilities Charges 2013-08-31 £ 23,325
Provisions For Liabilities Charges 2012-08-31 £ 19,293
Provisions For Liabilities Charges 2012-08-31 £ 19,293
Provisions For Liabilities Charges 2011-08-31 £ 14,330

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-05-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COURTHOUSE MEDISPA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 35,129
Cash Bank In Hand 2012-08-31 £ 45,044
Cash Bank In Hand 2012-08-31 £ 45,044
Cash Bank In Hand 2011-08-31 £ 37,195
Current Assets 2013-08-31 £ 103,994
Current Assets 2012-08-31 £ 99,043
Current Assets 2012-08-31 £ 99,043
Current Assets 2011-08-31 £ 118,981
Debtors 2013-08-31 £ 67,865
Debtors 2012-08-31 £ 52,999
Debtors 2012-08-31 £ 52,999
Debtors 2011-08-31 £ 80,786
Fixed Assets 2013-08-31 £ 169,802
Fixed Assets 2012-08-31 £ 205,421
Fixed Assets 2012-08-31 £ 205,421
Fixed Assets 2011-08-31 £ 204,538
Shareholder Funds 2013-08-31 £ 167,619
Shareholder Funds 2012-08-31 £ 225,517
Shareholder Funds 2012-08-31 £ 225,517
Shareholder Funds 2011-08-31 £ 204,525
Stocks Inventory 2013-08-31 £ 1,000
Stocks Inventory 2012-08-31 £ 1,000
Stocks Inventory 2012-08-31 £ 1,000
Stocks Inventory 2011-08-31 £ 1,000
Tangible Fixed Assets 2013-08-31 £ 135,802
Tangible Fixed Assets 2012-08-31 £ 162,921
Tangible Fixed Assets 2012-08-31 £ 162,921
Tangible Fixed Assets 2011-08-31 £ 153,538

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COURTHOUSE MEDISPA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COURTHOUSE MEDISPA LTD
Trademarks
We have not found any records of COURTHOUSE MEDISPA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURTHOUSE MEDISPA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as COURTHOUSE MEDISPA LTD are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
No properties were found where COURTHOUSE MEDISPA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COURTHOUSE MEDISPA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COURTHOUSE MEDISPA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.