ACCORD CLINICAL SUPPORT LIMITED

Register to unlock more data on OkredoRegister

ACCORD CLINICAL SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07462377

Incorporation date

07/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

39 West Drive, Harrow HA3 6TXCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2010)
dot icon28/01/2026
Registered office address changed from 16 Bridgewater Gardens Edgware HA8 6AW England to 39 West Drive Harrow HA3 6TX on 2026-01-28
dot icon09/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon22/10/2025
Change of details for Mrs Kinjal Vora as a person with significant control on 2025-10-22
dot icon15/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon09/12/2024
Change of details for Mr Aniruddhakumar Vora as a person with significant control on 2024-11-01
dot icon09/12/2024
Director's details changed for Mr Aniruddhakumar Vora on 2024-11-01
dot icon09/12/2024
Change of details for Mrs Kinjal Vora as a person with significant control on 2024-11-01
dot icon09/12/2024
Director's details changed for Mrs Kinjal Vora on 2024-11-01
dot icon30/11/2024
Micro company accounts made up to 2024-02-29
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon12/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon20/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon29/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon16/09/2021
Previous accounting period extended from 2020-12-31 to 2021-02-28
dot icon28/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon06/01/2020
Amended accounts made up to 2018-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon22/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon22/12/2018
Director's details changed for Mr Aniruddhakumar Vora on 2018-12-22
dot icon22/12/2018
Change of details for Mr Aniruddhakumar Dhanjibhai Vora as a person with significant control on 2018-12-22
dot icon22/12/2018
Director's details changed for Mr Aniruddhakumar Vora on 2018-12-22
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/07/2018
Registered office address changed from 61 Hinkler Road Harrow Middlesex HA3 9AT to 16 Bridgewater Gardens Edgware HA8 6AW on 2018-07-31
dot icon14/01/2018
Confirmation statement made on 2017-12-07 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/06/2017
Appointment of Mrs Kinjal Vora as a director on 2017-05-31
dot icon03/03/2017
Compulsory strike-off action has been discontinued
dot icon02/03/2017
Confirmation statement made on 2016-12-07 with updates
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon04/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon19/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon02/01/2014
Registered office address changed from 296 Honeypot Lane Stanmore Middlesex HA7 1DZ United Kingdom on 2014-01-02
dot icon28/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon17/12/2012
Director's details changed for Mr Aniruddhakumar Vora on 2012-04-19
dot icon19/04/2012
Registered office address changed from 6 Haseldine Meadows Hatfield AL10 8HE England on 2012-04-19
dot icon22/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon07/12/2010
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
304.65K
-
0.00
133.96K
-
2022
1
428.33K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vora, Aniruddhakumar
Director
07/12/2010 - Present
16
Kinjal Vora
Director
31/05/2017 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCORD CLINICAL SUPPORT LIMITED

ACCORD CLINICAL SUPPORT LIMITED is an(a) Active company incorporated on 07/12/2010 with the registered office located at 39 West Drive, Harrow HA3 6TX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCORD CLINICAL SUPPORT LIMITED?

toggle

ACCORD CLINICAL SUPPORT LIMITED is currently Active. It was registered on 07/12/2010 .

Where is ACCORD CLINICAL SUPPORT LIMITED located?

toggle

ACCORD CLINICAL SUPPORT LIMITED is registered at 39 West Drive, Harrow HA3 6TX.

What does ACCORD CLINICAL SUPPORT LIMITED do?

toggle

ACCORD CLINICAL SUPPORT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ACCORD CLINICAL SUPPORT LIMITED?

toggle

The latest filing was on 28/01/2026: Registered office address changed from 16 Bridgewater Gardens Edgware HA8 6AW England to 39 West Drive Harrow HA3 6TX on 2026-01-28.