Warning: file_put_contents(c/4632b12386413190bfbf5c880ca1a04e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cbd World Clinic Limited, B25 8YP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CBD WORLD CLINIC LIMITED

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

This company is commonly known as Cbd World Clinic Limited. The company was founded 4 years ago and was given the registration number 12184188. The firm's registered office is in BIRMINGHAM. You can find them at 18-22 Stoney Lane, Yardley, Birmingham, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:CBD WORLD CLINIC LIMITED
Company Number:12184188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2019
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods
  • 46750 - Wholesale of chemical products
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:18-22 Stoney Lane, Yardley, Birmingham, United Kingdom, B25 8YP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Vicarage Farm Road, Hounslow, England, TW3 4NN

Director07 July 2022Active
17, Glan Rhymni, Splott, Cardiff, Wales, CF24 2TW

Director26 October 2021Active
18-22, Stoney Lane, Yardley, Birmingham, United Kingdom, B25 8YP

Director02 September 2019Active

People with Significant Control

Mr Agnel Vincent Carvalho
Notified on:07 July 2022
Status:Active
Date of birth:November 1986
Nationality:Portuguese
Country of residence:England
Address:83, Vicarage Farm Road, Hounslow, England, TW3 4NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lord Fahad Abraham
Notified on:22 October 2021
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:Wales
Address:17, Glan Rhymni, Cardiff, Wales, CF24 2TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lord Ahmed Fahad Choudhary
Notified on:02 September 2019
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:18-22, Stoney Lane, Birmingham, United Kingdom, B25 8YP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-02-08Gazette

Gazette filings brought up to date.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Address

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

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-08-27Officers

Appoint person director company with name date.

Download
2022-08-27Persons with significant control

Notification of a person with significant control.

Download
2022-08-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Address

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

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-11-10Address

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

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-23Gazette

Gazette filings brought up to date.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.