Company NameCourtois-Purgass Ltd
DirectorNathalie Courtois
Company StatusActive
Company Number09032088
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMs Nathalie Courtois
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Fitzrovia House 153-157 Cleveland Stree
London
W1T 6QW
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Kevin Purgass
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House, 1 Fitzroy Square
London
W1T 5HE

Location

Registered Address4th Floor, Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Nathalie Courtois
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

10 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 31 May 2022 (4 pages)
6 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
1 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
30 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
6 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 31 May 2019 (5 pages)
8 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
26 June 2017Notification of Nathalie Courtois as a person with significant control on 1 August 2016 (2 pages)
26 June 2017Notification of Nathalie Courtois as a person with significant control on 1 August 2016 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
16 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 August 2015Registered office address changed from Adam House, 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor, Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 20 August 2015 (1 page)
20 August 2015Registered office address changed from Adam House, 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor, Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 20 August 2015 (1 page)
24 June 2015Director's details changed for Nathalie Courtois on 1 June 2015 (2 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Director's details changed for Nathalie Courtois on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Nathalie Courtois on 1 June 2015 (2 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
23 June 2015Termination of appointment of Kevin Purgass as a director on 1 June 2015 (1 page)
23 June 2015Termination of appointment of Kevin Purgass as a director on 1 June 2015 (1 page)
23 June 2015Termination of appointment of Kevin Purgass as a director on 1 June 2015 (1 page)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
16 May 2014Appointment of Mr Kevin Dev Purgass as a director (2 pages)
16 May 2014Director's details changed for Nathalie Courtois-Purgass on 9 May 2014 (2 pages)
16 May 2014Appointment of Mr Kevin Dev Purgass as a director (2 pages)
16 May 2014Director's details changed for Mr Kevin Dev Purgass on 9 May 2014 (2 pages)
16 May 2014Director's details changed for Mr Kevin Dev Purgass on 9 May 2014 (2 pages)
16 May 2014Appointment of Nathalie Courtois-Purgass as a director (2 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders (3 pages)
16 May 2014Director's details changed for Mr Kevin Dev Purgass on 9 May 2014 (2 pages)
16 May 2014Director's details changed for Nathalie Courtois-Purgass on 9 May 2014 (2 pages)
16 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 100
(3 pages)
16 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders (3 pages)
16 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 100
(3 pages)
16 May 2014Appointment of Nathalie Courtois-Purgass as a director (2 pages)
16 May 2014Director's details changed for Nathalie Courtois-Purgass on 9 May 2014 (2 pages)
9 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
9 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
9 May 2014Termination of appointment of Ashok Bhardwaj as a director (1 page)
9 May 2014Termination of appointment of Ashok Bhardwaj as a director (1 page)
9 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)