ASSOCIATION FOR CLINICAL DATA MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION FOR CLINICAL DATA MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04252975

Incorporation date

16/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

12 Home Farm Ardington, Wantage OX12 8PDCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2001)
dot icon08/01/2026
Micro company accounts made up to 2025-09-30
dot icon18/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon10/04/2025
Termination of appointment of Joanna Louise Merrick as a director on 2025-03-04
dot icon10/04/2025
Appointment of Ms Eva Elisabeth Alder as a director on 2025-03-04
dot icon27/03/2025
Micro company accounts made up to 2024-09-30
dot icon18/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon07/05/2024
Appointment of Mr Sverre Bengtsson as a director on 2024-04-05
dot icon06/05/2024
Registered office address changed from Boston House Downsview Road Wantage Oxfordshire OX12 9FF United Kingdom to 12 Home Farm Ardington Wantage OX12 8PD on 2024-05-06
dot icon06/05/2024
Termination of appointment of Bertrand Le Bourgeois as a director on 2024-04-05
dot icon06/05/2024
Termination of appointment of Ian Pinto as a director on 2024-04-05
dot icon06/05/2024
Termination of appointment of Robert King as a secretary on 2024-04-05
dot icon06/05/2024
Appointment of Ms Nina Christine Reyes as a director on 2024-04-05
dot icon06/05/2024
Appointment of Ms Nina Christine Reyes as a secretary on 2024-04-05
dot icon20/01/2024
Micro company accounts made up to 2023-09-30
dot icon17/07/2023
Termination of appointment of Anne Aloysia Maria Lankheet as a secretary on 2023-03-14
dot icon17/07/2023
Termination of appointment of Anne Aloysia Maria Lankheet as a director on 2023-03-14
dot icon17/07/2023
Appointment of Mr Robert King as a director on 2023-03-14
dot icon17/07/2023
Appointment of Mr Robert King as a secretary on 2023-03-14
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-09-30
dot icon26/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon10/01/2022
Micro company accounts made up to 2021-09-30
dot icon19/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon28/01/2021
Current accounting period extended from 2021-08-31 to 2021-09-30
dot icon31/12/2020
Micro company accounts made up to 2020-08-31
dot icon25/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon25/08/2020
Termination of appointment of Paul Henry Donnelly as a director on 2020-08-25
dot icon03/01/2020
Micro company accounts made up to 2019-08-31
dot icon17/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon04/03/2019
Micro company accounts made up to 2018-08-31
dot icon29/10/2018
Termination of appointment of Jon Wood as a director on 2018-09-30
dot icon31/07/2018
Appointment of Mr Paul Henry Donnelly as a director on 2018-06-15
dot icon30/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon20/04/2018
Micro company accounts made up to 2017-08-31
dot icon16/10/2017
Registered office address changed from Ground Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF England to Boston House Downsview Road Wantage Oxfordshire OX12 9FF on 2017-10-16
dot icon28/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon27/07/2017
Appointment of Mr Bertrand Le Bourgeois as a director on 2017-06-30
dot icon26/07/2017
Director's details changed for Mr Jon Wood on 2017-07-19
dot icon07/04/2017
Total exemption full accounts made up to 2016-08-31
dot icon16/03/2017
Appointment of Mr Ian Pinto as a director on 2017-03-14
dot icon18/11/2016
Termination of appointment of Melanie Migliore as a director on 2016-10-31
dot icon18/11/2016
Termination of appointment of Emmet Browne as a director on 2016-11-18
dot icon27/07/2016
Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 2016-07-27
dot icon27/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon03/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon13/04/2016
Termination of appointment of Ian Pinto as a director on 2016-03-17
dot icon28/01/2016
Appointment of Mrs Melanie Migliore as a director on 2016-01-08
dot icon12/08/2015
Annual return made up to 2015-07-16 no member list
dot icon12/08/2015
Termination of appointment of Nicola Janet Mockler as a director on 2015-07-15
dot icon17/04/2015
Resolutions
dot icon02/04/2015
Termination of appointment of Emmet Browne as a secretary on 2015-03-18
dot icon02/04/2015
Termination of appointment of Andrew Owain Green as a director on 2014-11-21
dot icon02/04/2015
Appointment of Ms Anne Aloysia Maria Lankheet as a secretary on 2015-03-18
dot icon02/04/2015
Total exemption full accounts made up to 2014-08-31
dot icon12/08/2014
Annual return made up to 2014-07-16 no member list
dot icon30/07/2014
Appointment of Doctor Nicola Janet Mockler as a director on 2014-06-13
dot icon05/06/2014
Full accounts made up to 2013-08-31
dot icon04/06/2014
Appointment of Mr Emmet Browne as a secretary
dot icon04/06/2014
Termination of appointment of Paul Fardy as a secretary
dot icon09/04/2014
Appointment of Anne Aloysia Maria Lankheet as a director
dot icon08/04/2014
Appointment of Ms Joanna Louise Merrick as a director
dot icon08/04/2014
Termination of appointment of Andrew Macgarvey as a director
dot icon08/04/2014
Termination of appointment of Paul Fardy as a director
dot icon04/12/2013
Termination of appointment of Sara Alalouff as a director
dot icon13/08/2013
Annual return made up to 2013-07-16 no member list
dot icon13/08/2013
Director's details changed for Emmet Browne on 2013-07-01
dot icon08/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon17/04/2013
Termination of appointment of Vanessa Tierney as a director
dot icon17/04/2013
Termination of appointment of David Walpole as a director
dot icon02/10/2012
Termination of appointment of Nicola Reed as a director
dot icon13/08/2012
Annual return made up to 2012-07-16 no member list
dot icon23/07/2012
Appointment of Mr Andrew James Macgarvey as a director
dot icon23/07/2012
Appointment of Mr Jon Wood as a director
dot icon20/06/2012
Appointment of Mrs Sara Alalouff as a director
dot icon19/06/2012
Termination of appointment of Fred Daniels as a director
dot icon03/05/2012
Full accounts made up to 2011-08-31
dot icon22/02/2012
Appointment of Mrs Vanessa Maria Tierney as a director
dot icon22/02/2012
Termination of appointment of Gail Kniveton as a director
dot icon11/08/2011
Annual return made up to 2011-07-16 no member list
dot icon11/08/2011
Termination of appointment of Harshad Sodha as a director
dot icon11/08/2011
Appointment of Mr Paul Fardy as a secretary
dot icon11/08/2011
Termination of appointment of Alison Lewis as a director
dot icon11/08/2011
Termination of appointment of David Baker as a secretary
dot icon15/04/2011
Full accounts made up to 2010-08-31
dot icon26/01/2011
Appointment of Gail Isabel Kniveton as a director
dot icon26/01/2011
Appointment of Nicola Jane Reed as a director
dot icon26/01/2011
Appointment of Alison Tracy Lewis as a director
dot icon26/01/2011
Appointment of Emmet Browne as a director
dot icon16/08/2010
Annual return made up to 2010-07-16 no member list
dot icon16/08/2010
Director's details changed for Harshad Sodha on 2010-07-16
dot icon16/08/2010
Director's details changed for Ian Pinto on 2010-07-16
dot icon16/08/2010
Director's details changed for David John Walpole on 2010-07-16
dot icon16/08/2010
Director's details changed for Paul Fardy on 2010-07-16
dot icon16/08/2010
Director's details changed for Andrew Owain Green on 2010-07-16
dot icon16/08/2010
Director's details changed for Fred Daniels on 2010-07-16
dot icon04/06/2010
Termination of appointment of David Baker as a director
dot icon04/06/2010
Termination of appointment of Susan Gales as a director
dot icon04/06/2010
Termination of appointment of Tracy Fells as a director
dot icon26/03/2010
Full accounts made up to 2009-08-31
dot icon23/12/2009
Compulsory strike-off action has been discontinued
dot icon22/12/2009
Annual return made up to 2009-08-13
dot icon22/12/2009
Registered office address changed from C/O Horwath Clark Whitehill Arkwright House Parsonage Gardens Manchester M3 2HP on 2009-12-22
dot icon10/11/2009
First Gazette notice for compulsory strike-off
dot icon09/05/2009
Director appointed andrew owain green
dot icon04/05/2009
Appointment terminated director lisa goodwin
dot icon16/04/2009
Full accounts made up to 2008-08-31
dot icon26/02/2009
Auditor's resignation
dot icon12/01/2009
Memorandum and Articles of Association
dot icon12/01/2009
Resolutions
dot icon13/08/2008
Full accounts made up to 2007-08-31
dot icon08/08/2008
Annual return made up to 16/07/08
dot icon19/06/2008
Director appointed david john walpole
dot icon05/09/2007
Annual return made up to 16/07/07
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/05/2007
Director resigned
dot icon03/05/2007
Director resigned
dot icon03/05/2007
Director resigned
dot icon03/05/2007
New director appointed
dot icon27/03/2007
Full accounts made up to 2006-08-31
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New secretary appointed
dot icon02/01/2007
Director resigned
dot icon02/01/2007
Secretary resigned;director resigned
dot icon18/09/2006
Director resigned
dot icon18/09/2006
Director resigned
dot icon18/09/2006
Director resigned
dot icon18/09/2006
Director resigned
dot icon18/09/2006
Director resigned
dot icon11/09/2006
New director appointed
dot icon05/09/2006
Annual return made up to 16/07/06
dot icon05/09/2006
Director resigned
dot icon05/09/2006
Director resigned
dot icon05/09/2006
Director resigned
dot icon05/09/2006
Director resigned
dot icon05/09/2006
Director resigned
dot icon16/08/2006
Director resigned
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon17/05/2006
Full accounts made up to 2005-08-31
dot icon17/02/2006
Director resigned
dot icon02/09/2005
Director's particulars changed
dot icon03/08/2005
Secretary resigned
dot icon03/08/2005
New director appointed
dot icon03/08/2005
Director resigned
dot icon03/08/2005
Director resigned
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon29/07/2005
Annual return made up to 16/07/05
dot icon28/06/2005
Resolutions
dot icon13/05/2005
Full accounts made up to 2004-08-31
dot icon13/05/2005
Auditor's resignation
dot icon01/02/2005
New director appointed
dot icon01/10/2004
New secretary appointed
dot icon05/08/2004
Annual return made up to 16/07/04
dot icon05/08/2004
New director appointed
dot icon04/08/2004
Director resigned
dot icon26/07/2004
Secretary resigned;director resigned
dot icon26/07/2004
Director resigned
dot icon26/07/2004
Director resigned
dot icon26/07/2004
Director resigned
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon10/06/2004
Memorandum and Articles of Association
dot icon10/06/2004
Resolutions
dot icon10/06/2004
Resolutions
dot icon02/06/2004
New director appointed
dot icon02/02/2004
Accounts for a small company made up to 2003-08-31
dot icon22/10/2003
New director appointed
dot icon22/10/2003
Director resigned
dot icon22/10/2003
Director resigned
dot icon22/10/2003
New director appointed
dot icon03/10/2003
Annual return made up to 16/07/03
dot icon19/02/2003
Accounts for a small company made up to 2002-08-31
dot icon03/09/2002
Annual return made up to 16/07/02
dot icon17/05/2002
Accounting reference date extended from 31/07/02 to 31/08/02
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon13/02/2002
Memorandum and Articles of Association
dot icon13/02/2002
Resolutions
dot icon07/02/2002
Director resigned
dot icon07/02/2002
Secretary resigned
dot icon07/02/2002
Registered office changed on 07/02/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon07/02/2002
New secretary appointed
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon16/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
69.35K
-
0.00
-
-
2022
0
109.41K
-
0.00
-
-
2023
0
124.87K
-
0.00
-
-
2023
0
124.87K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

124.87K £Ascended14.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lankheet, Anne Aloysia Maria
Director
10/01/2014 - 14/03/2023
-
Alder, Eva Elisabeth
Director
04/03/2025 - Present
-
Reyes, Nina Christine
Secretary
05/04/2024 - Present
-
Reyes, Nina Christine
Director
05/04/2024 - Present
-
Pinto, Ian
Director
14/03/2017 - 05/04/2024
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION FOR CLINICAL DATA MANAGEMENT LIMITED

ASSOCIATION FOR CLINICAL DATA MANAGEMENT LIMITED is an(a) Active company incorporated on 16/07/2001 with the registered office located at 12 Home Farm Ardington, Wantage OX12 8PD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION FOR CLINICAL DATA MANAGEMENT LIMITED?

toggle

ASSOCIATION FOR CLINICAL DATA MANAGEMENT LIMITED is currently Active. It was registered on 16/07/2001 .

Where is ASSOCIATION FOR CLINICAL DATA MANAGEMENT LIMITED located?

toggle

ASSOCIATION FOR CLINICAL DATA MANAGEMENT LIMITED is registered at 12 Home Farm Ardington, Wantage OX12 8PD.

What does ASSOCIATION FOR CLINICAL DATA MANAGEMENT LIMITED do?

toggle

ASSOCIATION FOR CLINICAL DATA MANAGEMENT LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ASSOCIATION FOR CLINICAL DATA MANAGEMENT LIMITED?

toggle

The latest filing was on 08/01/2026: Micro company accounts made up to 2025-09-30.