Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCBT LIMITED
Company Information for

CCBT LIMITED

4 WILLOUGHBY DRIVE, SOLIHULL, B91 3GB,
Company Registration Number
05421525
Private Limited Company
Active

Company Overview

About Ccbt Ltd
CCBT LIMITED was founded on 2005-04-12 and has its registered office in Solihull. The organisation's status is listed as "Active". Ccbt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CCBT LIMITED
 
Legal Registered Office
4 WILLOUGHBY DRIVE
SOLIHULL
B91 3GB
Other companies in B9
 
Filing Information
Company Number 05421525
Company ID Number 05421525
Date formed 2005-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB866774956  
Last Datalog update: 2024-04-06 19:47:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCBT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CCBT LIMITED
The following companies were found which have the same name as CCBT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CCBT Capital International (Hong Kong) Limited Unknown Company formed on the 2021-03-11
CCBT CORP. 2817 31ST STREET Westchester ASTORIA NY 11102 Active Company formed on the 2021-07-17
CCBT EDUCATION GROUP LTD 21 HILBURY AVENUE MANCHESTER M9 8AS Active Company formed on the 2022-08-06
CCBT ENTERPRISES, L.L.C. 1540 ROCK RIDGE DR PROSPER TX 75078 Active Company formed on the 2003-12-18
CCBT HOLDINGS, LTD. 4 WILLOUGHBY DRIVE SOLIHULL B91 3GB Active Company formed on the 1992-06-17
CCBT LIMITED PARTNERSHIP 7020 LAKE EDGE DR DALLAS TX 75230 Active Company formed on the 1998-11-05
CCBT SPREAD CAPITAL FUND L.P. Unknown
CCBT, INC. 425 NE 22nd Street Miami FL 33137 Active Company formed on the 2014-02-26
CCBTDA LTD 34 PENCOED AVENUE CEFN FFOREST BLACKWOOD NP12 3LD Active - Proposal to Strike off Company formed on the 2022-02-01
CCBTR ENTERPRISES, LLC 693 CHEMEKETA ST NE SALEM OR 97301 Active Company formed on the 2024-01-29

Company Officers of CCBT LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN STEPHENSON BUNNEY
Director 2011-05-26
ANTONY DETRE
Director 2011-05-26
SETH FEUERSTEIN
Director 2011-05-26
ST SOLUTIONS LIMITED
Director 2005-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY STUART O'CONNELL
Company Secretary 2006-07-12 2017-09-30
TIMOTHY STUART O'CONNELL
Director 2010-09-01 2017-09-30
ISAAC MEYER MARKS
Director 2010-09-01 2014-06-30
NICHOLAS ANDREW NIZIOLOMSKI
Director 2010-09-01 2014-06-30
HAZEL TOOLE
Company Secretary 2005-04-12 2006-07-12
TURNER LITTLE COMPANY NOMINEES LIMITED
Nominated Director 2005-04-12 2005-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN STEPHENSON BUNNEY CCBT HOLDINGS, LTD. Director 2011-05-26 CURRENT 1992-06-17 Active
ANTONY DETRE CCBT HOLDINGS, LTD. Director 2011-05-26 CURRENT 1992-06-17 Active
SETH FEUERSTEIN CCBT HOLDINGS, LTD. Director 2011-05-26 CURRENT 1992-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-05-22CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY DETRE
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM Office 11 54 Blossom Street York YO24 1AP England
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-04TM02Termination of appointment of Timothy Stuart O'connell on 2017-09-30
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STUART O'CONNELL
2017-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/17 FROM 421 the Greenhouse, the Custard Factory Gibb Street Birmingham West Midlands B9 4AA
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-12AR0112/04/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-18AR0112/04/15 ANNUAL RETURN FULL LIST
2015-05-18AD02Register inspection address changed from 601 the Green House Custard Factory Gibb Street Birmingham B9 4AA England to 421 the Greenhouse Gibb Street Birmingham B9 4AA
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/14 FROM Suite 601 the Greenhouse the Custard Factory Gibb Street Birmingham West Midlands B9 4AA
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC MARKS
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NIZIOLOMSKI
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-05AR0112/04/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0112/04/13 ANNUAL RETURN FULL LIST
2013-05-16AD02Register inspection address changed from Tudor Court 14 Edward Street Birmingham West Midlands B1 2RX
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/12 FROM Tudor Court 14 Edward Street Birmingham West Midlands B1 2RX
2012-05-29AR0112/04/12 ANNUAL RETURN FULL LIST
2012-04-11AA30/06/11 TOTAL EXEMPTION FULL
2011-07-11AP01DIRECTOR APPOINTED ANTONY DETRE
2011-07-04AP01DIRECTOR APPOINTED SETH FEUERSTEIN
2011-06-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-06-24AP01DIRECTOR APPOINTED DR BENJAMIN STEPHENSON BUNNEY
2011-04-20AR0112/04/11 FULL LIST
2010-09-15AP01DIRECTOR APPOINTED PROFESSOR ISAAC MEYER MARKS
2010-09-15AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW NIZIOLOMSKI
2010-09-15AP01DIRECTOR APPOINTED MR TIMOTHY STUART O'CONNELL
2010-05-10AR0112/04/10 FULL LIST
2010-05-10AD02SAIL ADDRESS CREATED
2010-05-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ST SOLUTIONS LIMITED / 12/04/2010
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-05363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-16363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION FULL
2007-05-09363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-15287REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 3 KINGSTON ROW BIRMINGHAM B1 2NU
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-20288aNEW SECRETARY APPOINTED
2006-07-19288bSECRETARY RESIGNED
2006-07-19287REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 3 HIGH STREET, AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BX
2006-07-10363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-06-22225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2005-04-18288bDIRECTOR RESIGNED
2005-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CCBT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CCBT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-11 Outstanding BIRMINGHAM CITY COUNCIL
DEBENTURE 2005-05-14 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 1,411,706
Provisions For Liabilities Charges 2012-07-01 £ 125,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CCBT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1
Cash Bank In Hand 2012-07-01 £ 39,976
Current Assets 2012-07-01 £ 63,892
Debtors 2012-07-01 £ 23,916
Fixed Assets 2012-07-01 £ 7,691
Shareholder Funds 2012-07-01 £ 1,465,123
Tangible Fixed Assets 2012-07-01 £ 7,691

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CCBT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCBT LIMITED
Trademarks

Trademark applications by CCBT LIMITED

CCBT LIMITED is the Original registrant for the trademark FEARFIGHTER ™ (78907276) through the USPTO on the 2006-06-13
Computer software, namely an interactive computer interface for delivery of cognitive behavior therapy (CBT) for panic, anxiety and phobias
Income
Government Income

Government spend with CCBT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2015-09-23 GBP £500
London Borough of Hammersmith and Fulham 2013-10-07 GBP £730
London Borough of Hammersmith and Fulham 2013-10-03 GBP £730
London Borough of Hammersmith and Fulham 2013-10-03 GBP £730

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CCBT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCBT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CCBT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.