UKBizDB.co.uk

BIRMINGHAM KNEE & SHOULDER CLINIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birmingham Knee & Shoulder Clinic Limited. The company was founded 20 years ago and was given the registration number 05085364. The firm's registered office is in BIRMINGHAM. You can find them at 11 Floor, 54 Hagley Road, Hagley Road, Birmingham, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:BIRMINGHAM KNEE & SHOULDER CLINIC LIMITED
Company Number:05085364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:11 Floor, 54 Hagley Road, Hagley Road, Birmingham, England, B16 8PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edgbaston House, 3 Duchess Place,, Hagley Road, Birmingham, United Kingdom, B16 8NH

Corporate Secretary26 March 2004Active
Hillside House 8 Kendal End Road, Rednal, Birmingham, B45 8PY

Director04 April 2004Active
7, Whitefields Gate, Solihull, England, B91 3GE

Director22 February 2018Active
65 Eastern Road, Birmingham, B29 7JX

Director04 April 2004Active
3 Whitchurch Lane, Dickens Heath, Solihull, B90 1PB

Director04 April 2004Active
The Granary, Ribbesford, Bewdley, England, DY12 2TT

Director22 February 2018Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Secretary26 March 2004Active
26 Liberty Place, Birmingham, B16 8JB

Director26 March 2004Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Director26 March 2004Active

People with Significant Control

Mr Duncan John Andrew Learmonth
Notified on:20 January 2017
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:54, Hagley Road, Birmingham, England, B16 8PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samir Massoud
Notified on:20 January 2017
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:54, Hagley Road, Birmingham, England, B16 8PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marcus Green
Notified on:20 January 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:54, Hagley Road, Birmingham, England, B16 8PE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Address

Change registered office address company with date old address new address.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Accounts

Accounts with accounts type total exemption small.

Download
2014-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.