Cellite Clinic Limited BIRMINGHAM


Founded in 1998, Cellite Clinic, classified under reg no. 03639621 is an active company. Currently registered at 2 Bromwich Court, 1st Floor Gorsey Lane B46 1JU, Birmingham the company has been in the business for 26 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company 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. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cellite Clinic Limited Address / Contact

Office Address 2 Bromwich Court, 1st Floor Gorsey Lane
Office Address2 Coleshill
Town Birmingham
Post code B46 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03639621
Date of Incorporation Mon, 28th Sep 1998
Industry Specialists medical practice activities
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 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

Stephen M.

Position: Director

Appointed: 24 February 2020

Resigned: 10 January 2022

Nicholas P.

Position: Director

Appointed: 18 November 2019

Resigned: 01 April 2020

Karyn M.

Position: Director

Appointed: 12 October 2018

Resigned: 27 November 2018

Darren G.

Position: Director

Appointed: 12 October 2018

Resigned: 22 February 2024

Simon H.

Position: Secretary

Appointed: 03 August 2018

Resigned: 06 March 2020

Simon H.

Position: Director

Appointed: 03 August 2018

Resigned: 06 March 2020

Harryono J.

Position: Director

Appointed: 01 September 2001

Resigned: 03 August 2018

Susan J.

Position: Director

Appointed: 29 September 1998

Resigned: 17 September 2012

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 28 September 1998

Resigned: 28 September 1998

Maria G.

Position: Director

Appointed: 28 September 1998

Resigned: 02 February 1999

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 1998

Resigned: 28 September 1998

Susan J.

Position: Secretary

Appointed: 28 September 1998

Resigned: 31 July 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Lasercare Clinics (Harrogate) Limited from Birmingham, England. This PSC is classified as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Harryono J. This PSC owns 25-50% shares. Moving on, there is Susan J., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Lasercare Clinics (Harrogate) Limited

34 Harborne Road, Birmingham, B15 3AA, England

Legal authority English
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02545572
Notified on 3 August 2018
Nature of control: 75,01-100% shares

Harryono J.

Notified on 6 April 2016
Ceased on 3 August 2018
Nature of control: 25-50% shares

Susan J.

Notified on 6 April 2016
Ceased on 3 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-28
Net Worth71 12871 47683 588  
Balance Sheet
Cash Bank In Hand27 42027 12175 567  
Cash Bank On Hand  75 56722 10437 620
Current Assets79 09470 794127 15960 60167 756
Debtors11 42511 66310 5565 77910 086
Net Assets Liabilities  83 58861 39033 142
Net Assets Liabilities Including Pension Asset Liability71 12871 47683 588  
Property Plant Equipment  112 438152 49145 236
Stocks Inventory40 24932 01041 036  
Tangible Fixed Assets57 223114 672112 438  
Total Inventories  41 03632 71820 050
Reserves/Capital
Called Up Share Capital444  
Profit Loss Account Reserve71 12471 47283 584  
Shareholder Funds71 12871 47683 588  
Other
Amount Specific Advance Or Credit Directors 1 0836 9782 31822 197
Amount Specific Advance Or Credit Made In Period Directors  1 7019 35245 630
Amount Specific Advance Or Credit Repaid In Period Directors  9 7625670 145
Accrued Liabilities  3 0164 4192 681
Accumulated Depreciation Impairment Property Plant Equipment  384 895441 414398 869
Average Number Employees During Period  677
Corporation Tax Payable  49 35216 42542 611
Creditors  49 25050 74374 207
Creditors Due After One Year7 58348 79049 250  
Creditors Due Within One Year55 76449 80189 922  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    99 400
Disposals Property Plant Equipment    149 800
Finance Lease Liabilities Present Value Total  49 25050 743 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  28 79428 79426 397
Increase Decrease In Property Plant Equipment   84 000 
Increase From Depreciation Charge For Year Property Plant Equipment   56 51956 855
Net Current Assets Liabilities23 33020 99337 237-15 788-6 451
Number Shares Allotted 44  
Number Shares Issued Fully Paid   44
Other Creditors  2 1071 577635
Other Taxation Social Security Payable    1 510
Par Value Share 1111
Prepayments  10 5563 46110 086
Property Plant Equipment Gross Cost  497 333593 905444 105
Provisions For Liabilities Balance Sheet Subtotal  16 83724 5705 643
Provisions For Liabilities Charges1 84215 39916 837  
Secured Debts16 68374 31376 390  
Share Capital Allotted Called Up Paid444  
Tangible Fixed Assets Additions 79 70631 392  
Tangible Fixed Assets Cost Or Valuation508 298465 941497 333  
Tangible Fixed Assets Depreciation451 075351 269384 895  
Tangible Fixed Assets Depreciation Charged In Period 22 25733 626  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 122 063   
Tangible Fixed Assets Disposals 122 063   
Total Additions Including From Business Combinations Property Plant Equipment   96 572 
Total Assets Less Current Liabilities80 553135 665149 675136 70338 785
Trade Creditors Trade Payables  1 3292284 573
Advances Credits Directors1 4491 0836 978  
Advances Credits Made In Period Directors1 5043 546   
Advances Credits Repaid In Period Directors1 7503 912   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-08-31
filed on: 22nd, September 2023
Free Download (26 pages)

Company search