UKBizDB.co.uk

CCBT HOLDINGS, LTD.

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

This company is commonly known as Ccbt Holdings, Ltd.. The company was founded 31 years ago and was given the registration number 02723646. The firm's registered office is in SOLIHULL. You can find them at 4 Willoughby Drive, , Solihull, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CCBT HOLDINGS, LTD.
Company Number:02723646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:4 Willoughby Drive, Solihull, England, B91 3GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Willoughby Drive, Solihull, England, B91 3GB

Director26 May 2011Active
4, Willoughby Drive, Solihull, England, B91 3GB

Director26 May 2011Active
20, Gramercy Park South, New York, United States,

Corporate Director31 December 2019Active
4 Willoughby Drive, Solihull, B91 3GB

Secretary10 April 2006Active
24 Herondale Crescent, Stourbridge, DY8 3LH

Secretary01 August 1997Active
24 Herondale Crescent, Stourbridge, DY8 3LH

Secretary05 October 1994Active
24 Herondale Crescent, Wollaston, Stourbridge, DY8 3LH

Secretary17 June 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 June 1992Active
20 Queenswood Road, Moseley, Birmingham, B13 9AU

Director25 May 2007Active
4, Willoughby Drive, Solihull, England, B91 3GB

Director26 May 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 June 1992Active
43 Dulwich Common, London, SE21 7EU

Director10 April 2006Active
Cypress Tree House, Oulwich Common, London, SW21 7EU

Director17 June 1992Active
18 Orchard Crescent, Coventry, CV3 6HJ

Director25 May 2007Active
4 Willoughby Drive, Solihull, B91 3GB

Director10 April 2006Active
24 Herondale Crescent, Wollaston, Stourbridge, DY8 3LH

Director17 June 1992Active

People with Significant Control

Mr Thomas Russo
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:American
Country of residence:United States
Address:20, Gramercy Park South, New Tork, United States, 10003
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-25Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-11Change of name

Certificate change of name company.

Download
2020-03-09Officers

Appoint corporate director company with name date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-11Address

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

Download
2019-04-02Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Restoration

Administrative restoration company.

Download
2019-02-19Change of name

Certificate change of name company.

Download
2018-11-06Gazette

Gazette dissolved compulsory.

Download
2018-08-21Gazette

Gazette notice compulsory.

Download
2018-03-20Accounts

Accounts with accounts type micro entity.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-10-04Officers

Termination secretary company with name termination date.

Download
2017-08-31Address

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

Download
2017-06-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.