CFS CLINICAL UK LIMITED

Register to unlock more data on OkredoRegister

CFS CLINICAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08277072

Incorporation date

01/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Forbury Place, 23 Forbury Road, Reading RG1 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2012)
dot icon06/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon14/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/11/2023
Director's details changed for Mr Kevin John Turland on 2023-09-18
dot icon06/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon25/09/2023
Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
dot icon22/09/2023
Termination of appointment of Halco Secretaries Limited as a secretary on 2023-06-16
dot icon22/09/2023
Appointment of Jtc (Uk) Limited as a secretary on 2023-06-16
dot icon13/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon25/11/2020
Notification of Iqvia Holdings Inc. as a person with significant control on 2017-07-03
dot icon25/11/2020
Withdrawal of a person with significant control statement on 2020-11-25
dot icon29/06/2020
Termination of appointment of Barry Keith Lattimore as a director on 2020-05-29
dot icon11/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/05/2019
Appointment of Halco Secretaries Limited as a secretary on 2019-05-10
dot icon20/05/2019
Registered office address changed from 500 Brook Drive Green Park Reading Berkshire RG2 6UU United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 2019-05-20
dot icon29/03/2019
Appointment of Mr Kevin John Turland as a director on 2019-03-08
dot icon29/03/2019
Appointment of Mr Barry Keith Lattimore as a director on 2019-03-08
dot icon29/03/2019
Termination of appointment of Alasdair Macdonald as a director on 2019-03-08
dot icon23/12/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon11/05/2018
Appointment of Mr Alasdair Macdonald as a director on 2018-04-23
dot icon10/05/2018
Termination of appointment of James Herman Erlinger Iii as a director on 2018-04-23
dot icon11/12/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon07/11/2017
Second filing for the termination of Sherri Miller as a director
dot icon07/11/2017
Second filing for the termination of Melissa Easy as a director
dot icon07/11/2017
Second filing for the appointment of James Herman Erlinger Iii as a director
dot icon18/10/2017
Full accounts made up to 2016-12-31
dot icon07/07/2017
Appointment of Mr James Herman Erlinger Iii as a director on 2017-07-04
dot icon06/07/2017
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 500 Brook Drive Green Park Reading Berkshire RG2 6UU on 2017-07-06
dot icon06/07/2017
Termination of appointment of Sherri Elaine Miller as a director on 2017-07-04
dot icon06/07/2017
Termination of appointment of Melissa Jane Easy as a director on 2017-07-04
dot icon02/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon14/07/2016
Full accounts made up to 2015-12-31
dot icon20/02/2016
Compulsory strike-off action has been discontinued
dot icon17/02/2016
Annual return made up to 2015-11-01 with full list of shareholders
dot icon16/02/2016
Appointment of Sherri Elaine Miller as a director on 2015-08-26
dot icon02/02/2016
First Gazette notice for compulsory strike-off
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon09/06/2015
Termination of appointment of Jonathan Mishkin as a director on 2015-04-10
dot icon07/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon07/11/2014
Director's details changed for Melissa Jane Easy on 2014-10-31
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Appointment of Jonathan Mishkin as a director on 2014-06-01
dot icon14/07/2014
Appointment of Melissa Jane Easy as a director on 2014-06-01
dot icon14/07/2014
Termination of appointment of Gregory Joseph Seminack as a director on 2014-05-31
dot icon01/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon13/12/2012
Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 2012-12-13
dot icon13/12/2012
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon01/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
16/06/2023 - Present
446
HALCO SECRETARIES LIMITED
Corporate Secretary
10/05/2019 - 16/06/2023
124
Turland, Kevin John
Director
08/03/2019 - Present
37

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+
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 CFS CLINICAL UK LIMITED

CFS CLINICAL UK LIMITED is an(a) Active company incorporated on 01/11/2012 with the registered office located at 3 Forbury Place, 23 Forbury Road, Reading RG1 3JH. 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 CFS CLINICAL UK LIMITED?

toggle

CFS CLINICAL UK LIMITED is currently Active. It was registered on 01/11/2012 .

Where is CFS CLINICAL UK LIMITED located?

toggle

CFS CLINICAL UK LIMITED is registered at 3 Forbury Place, 23 Forbury Road, Reading RG1 3JH.

What does CFS CLINICAL UK LIMITED do?

toggle

CFS CLINICAL UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CFS CLINICAL UK LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-01 with no updates.