Company NameClinical Pilates Limited
Company StatusDissolved
Company Number05820860
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Paul Eugene Morrissey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleOsteopath
Country of ResidenceEngland
Correspondence Address43 Friends Road
1st Floor
Croydon
Surrey
CR0 1ED
Secretary NamePaschal John Morrissey
NationalityBritish
StatusClosed
Appointed17 July 2007(1 year, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address24 Hillside Croft
Solihull
West Midlands
B92 9DL
Secretary NameBridget Philomena Morrissey
NationalityIrish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address65 St Bernards Road
Olton
Solihull
West Midlands
B92 7DF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address43 Friends Road
1st Floor
Croydon
Surrey
CR0 1ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Paul Morrissey
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 June 2017Register inspection address has been changed from C/O Cranfields Leon House Suite 2 3rd Floor 233 High Street Croydon Surrey CR0 9XT England to C/O Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED (1 page)
2 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
27 July 2016Registered office address changed from C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 27 July 2016 (1 page)
13 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
4 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
3 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
31 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
11 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
19 May 2011Register inspection address has been changed from Cranfields 3 Churchroad Croydon Surrey CR0 1SG England (1 page)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 November 2010Registered office address changed from Cranfields 3 Church Road Croydon Surrey CR0 1SG on 24 November 2010 (1 page)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register inspection address has been changed (1 page)
24 May 2010Director's details changed for Paul Morrissey on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Paul Morrissey on 1 January 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 May 2009Return made up to 18/05/09; full list of members (3 pages)
22 May 2009Director's change of particulars / paul morrissey / 01/04/2009 (1 page)
8 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
12 March 2008Registered office changed on 12/03/2008 from 20 cheyne walk addiscombe croydon surrey CR0 7HJ (1 page)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
23 December 2007New secretary appointed (2 pages)
28 July 2007Secretary resigned (1 page)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Registered office changed on 20/07/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 May 2006Incorporation (31 pages)