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.
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 | : |
|
Registered Address | : | 4 Willoughby Drive, Solihull, England, B91 3GB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Willoughby Drive, Solihull, England, B91 3GB | Director | 26 May 2011 | Active |
4, Willoughby Drive, Solihull, England, B91 3GB | Director | 26 May 2011 | Active |
20, Gramercy Park South, New York, United States, | Corporate Director | 31 December 2019 | Active |
4 Willoughby Drive, Solihull, B91 3GB | Secretary | 10 April 2006 | Active |
24 Herondale Crescent, Stourbridge, DY8 3LH | Secretary | 01 August 1997 | Active |
24 Herondale Crescent, Stourbridge, DY8 3LH | Secretary | 05 October 1994 | Active |
24 Herondale Crescent, Wollaston, Stourbridge, DY8 3LH | Secretary | 17 June 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 June 1992 | Active |
20 Queenswood Road, Moseley, Birmingham, B13 9AU | Director | 25 May 2007 | Active |
4, Willoughby Drive, Solihull, England, B91 3GB | Director | 26 May 2011 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 June 1992 | Active |
43 Dulwich Common, London, SE21 7EU | Director | 10 April 2006 | Active |
Cypress Tree House, Oulwich Common, London, SW21 7EU | Director | 17 June 1992 | Active |
18 Orchard Crescent, Coventry, CV3 6HJ | Director | 25 May 2007 | Active |
4 Willoughby Drive, Solihull, B91 3GB | Director | 10 April 2006 | Active |
24 Herondale Crescent, Wollaston, Stourbridge, DY8 3LH | Director | 17 June 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-11 | Change of name | Certificate change of name company. | Download |
2020-03-09 | Officers | Appoint corporate director company with name date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-11 | Address | Change registered office address company with date old address new address. | Download |
2019-04-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Restoration | Administrative restoration company. | Download |
2019-02-19 | Change of name | Certificate change of name company. | Download |
2018-11-06 | Gazette | Gazette dissolved compulsory. | Download |
2018-08-21 | Gazette | Gazette notice compulsory. | Download |
2018-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Officers | Termination secretary company with name termination date. | Download |
2017-08-31 | Address | Change registered office address company with date old address new address. | Download |
2017-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.