Courthouse Medispa Ltd BASILDON


Courthouse Medispa started in year 2007 as Private Limited Company with registration number 06313653. The Courthouse Medispa company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Basildon at The Pavilion Josselin Road. Postal code: SS13 1QB. Since 2016/04/22 Courthouse Medispa Ltd is no longer carrying the name Beautiful Spirit Clinic & Spa.

The firm has 2 directors, namely Jeremy R., Harvey A.. Of them, Jeremy R., Harvey A. have been with the company the longest, being appointed on 22 February 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Maureen W. who worked with the the firm until 28 May 2015.

Courthouse Medispa Ltd Address / Contact

Office Address The Pavilion Josselin Road
Office Address2 Burnt Mills Industrial Estate
Town Basildon
Post code SS13 1QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06313653
Date of Incorporation Mon, 16th Jul 2007
Industry Hairdressing and other beauty treatment
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Jeremy R.

Position: Director

Appointed: 22 February 2024

Harvey A.

Position: Director

Appointed: 22 February 2024

Charles M.

Position: Director

Appointed: 10 January 2022

Resigned: 22 February 2024

Steve M.

Position: Director

Appointed: 15 May 2020

Resigned: 10 January 2022

Nicholas P.

Position: Director

Appointed: 04 February 2020

Resigned: 15 May 2020

Darren G.

Position: Director

Appointed: 04 February 2020

Resigned: 22 February 2024

Amanda E.

Position: Director

Appointed: 26 April 2017

Resigned: 30 July 2018

Paul W.

Position: Director

Appointed: 28 May 2015

Resigned: 04 February 2020

Ronald S.

Position: Director

Appointed: 28 May 2015

Resigned: 04 February 2020

Thorne Widgery Services Ltd

Position: Corporate Secretary

Appointed: 16 July 2007

Resigned: 16 July 2007

Maureen W.

Position: Director

Appointed: 16 July 2007

Resigned: 28 May 2015

Maureen W.

Position: Secretary

Appointed: 16 July 2007

Resigned: 28 May 2015

Katherine O.

Position: Director

Appointed: 16 July 2007

Resigned: 28 May 2015

Thorne Widgery Ltd

Position: Corporate Director

Appointed: 16 July 2007

Resigned: 16 July 2007

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is Adonia Medical Group Ltd from Basildon, England. This PSC is categorised as "a corporation", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Adonia Medical Group Ltd

The Pavilion Josselin Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1QB, England

Legal authority Limited Liability Act 1855
Legal form Corporation
Country registered N/A
Place registered N/A
Registration number 08237487
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Beautiful Spirit Clinic & Spa April 22, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-05-312017-03-312018-03-312019-03-312020-08-312021-08-312022-08-31
Net Worth204 525225 517167 619143 366139 201      
Balance Sheet
Cash Bank On Hand     460 823676 898337 000239 027  
Current Assets118 98199 043103 994111 52978 125683 958875 338621 323613 240503 397 
Debtors80 78652 99967 86585 9724 232139 35380 410179 314418 873503 397503 397
Other Debtors     78 48172 87864 448352 534  
Property Plant Equipment     347 932344 930353 361   
Total Inventories     83 782118 030105 009   
Cash Bank In Hand37 19545 04435 12924 55741 983      
Intangible Fixed Assets51 00042 50034 00025 50019 125      
Net Assets Liabilities Including Pension Asset Liability204 525225 517167 619143 366139 201      
Stocks Inventory1 0001 0001 0001 00031 910      
Tangible Fixed Assets153 538162 921135 802118 62595 562      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve204 425225 417167 519143 266139 101      
Shareholder Funds204 525225 517167 619143 366139 201      
Other
Accumulated Amortisation Impairment Intangible Assets     19 34538 36757 396   
Accumulated Depreciation Impairment Property Plant Equipment     495 558602 817721 958   
Amounts Owed By Related Parties         503 397503 397
Amounts Owed To Group Undertakings     709 804923 651420 428100 000  
Average Number Employees During Period       272722
Corporation Tax Payable     10 846-8 803-10 544-44 660  
Corporation Tax Recoverable        44 660  
Creditors     979 5651 069 921581 99571 4988 9118 911
Dividends Paid On Shares       75 630   
Fixed Assets204 538205 421169 802144 125114 687 439 589428 991   
Increase From Amortisation Charge For Year Intangible Assets      19 02219 02923 793  
Increase From Depreciation Charge For Year Property Plant Equipment      107 401119 138167 857  
Intangible Assets     113 68094 65975 630   
Intangible Assets Gross Cost     133 026133 026133 026   
Net Current Assets Liabilities14 31739 38921 14219 82124 514-295 607-194 58339 328541 742494 486494 486
Number Shares Issued Fully Paid      100    
Other Creditors     91 57023 83435 0592 020  
Other Disposals Decrease In Amortisation Impairment Intangible Assets        81 190  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      142 889 815  
Other Disposals Intangible Assets        133 026  
Other Disposals Property Plant Equipment      449 1 128 895  
Other Taxation Social Security Payable     22 33128 95921 42013 2528 9118 911
Par Value Share 1111 1    
Property Plant Equipment Gross Cost     843 489947 7471 075 318   
Total Additions Including From Business Combinations Property Plant Equipment      104 707127 57353 577  
Total Assets Less Current Liabilities218 855244 810190 944163 946139 201166 005245 006468 319541 742  
Trade Creditors Trade Payables     145 014102 280115 632886  
Trade Debtors Trade Receivables     60 8727 532114 86621 679  
Creditors Due Within One Year104 66459 65482 85291 70853 611      
Intangible Fixed Assets Aggregate Amortisation Impairment34 00042 50051 00059 50065 875      
Intangible Fixed Assets Amortisation Charged In Period 8 5008 500 6 375      
Intangible Fixed Assets Cost Or Valuation85 00085 00085 00085 00085 000      
Number Shares Allotted 100100100100      
Provisions For Liabilities Charges14 33019 29323 32520 580       
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions 51 3447 166        
Tangible Fixed Assets Cost Or Valuation328 234379 578386 744397 734373 609      
Tangible Fixed Assets Depreciation174 696216 657250 942279 109278 047      
Tangible Fixed Assets Depreciation Charged In Period 41 96134 285 15 977      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    17 039      
Tangible Fixed Assets Disposals    24 125      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
2024/02/22 - the day director's appointment was terminated
filed on: 26th, February 2024
Free Download (1 page)

Company search

Advertisements