CLEVERMED LIMITED

Register to unlock more data on OkredoRegister

CLEVERMED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03899440

Incorporation date

24/12/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

First Floor, Park Central, Park End Street, Oxford OX1 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1999)
dot icon05/01/2026
Change of details for System C Healthcare Limited as a person with significant control on 2025-12-01
dot icon05/01/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon28/11/2025
Registered office address changed from Arden Court Arden Street Stratford-upon-Avon CV37 6NT England to First Floor, Park Central Park End Street Oxford OX1 1JD on 2025-11-28
dot icon27/01/2025
Confirmation statement made on 2024-12-24 with updates
dot icon11/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon28/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon28/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon29/03/2024
Memorandum and Articles of Association
dot icon28/03/2024
Resolutions
dot icon28/03/2024
Solvency Statement dated 27/03/24
dot icon28/03/2024
Statement of capital on 2024-03-28
dot icon28/03/2024
Statement by Directors
dot icon22/03/2024
Resolutions
dot icon22/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon22/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon22/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon22/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon11/01/2024
Termination of appointment of Jane Marie Stephenson as a director on 2024-01-11
dot icon02/01/2024
Confirmation statement made on 2023-12-24 with updates
dot icon26/05/2023
Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE to Arden Court Arden Street Stratford-upon-Avon CV37 6NT on 2023-05-26
dot icon20/02/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon16/02/2023
Cessation of Peter George Badger as a person with significant control on 2023-02-01
dot icon16/02/2023
Notification of System C Healthcare Limited as a person with significant control on 2023-02-01
dot icon14/02/2023
Appointment of Mr Jonathan James Harston as a director on 2023-02-01
dot icon14/02/2023
Appointment of Mr Nicholas Stephen Wilson as a director on 2023-02-01
dot icon14/02/2023
Termination of appointment of Peter George Badger as a director on 2023-02-01
dot icon14/02/2023
Termination of appointment of Christopher Koiak as a director on 2023-02-01
dot icon22/01/2023
Statement of capital following an allotment of shares on 2023-01-12
dot icon22/01/2023
Confirmation statement made on 2022-12-24 with updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Satisfaction of charge 1 in full
dot icon28/09/2022
Statement of capital following an allotment of shares on 2022-04-14
dot icon20/09/2022
Director's details changed for Mr Peter George Badger on 2022-09-02
dot icon26/08/2022
Director's details changed for Ms. Jane Marie Stephenson on 2022-08-26
dot icon26/08/2022
Appointment of Mr Christopher Koiak as a director on 2022-08-26
dot icon26/08/2022
Appointment of Ms. Jane Marie Stephenson as a director on 2022-08-26
dot icon30/03/2022
Resolutions
dot icon30/03/2022
Sub-division of shares on 2022-03-25
dot icon30/03/2022
Memorandum and Articles of Association
dot icon28/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2020
Confirmation statement made on 2019-12-24 with updates
dot icon13/05/2019
Termination of appointment of Siobhan Badger as a director on 2019-01-16
dot icon13/05/2019
Termination of appointment of Siobhan Badger as a secretary on 2019-01-16
dot icon27/03/2019
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon20/02/2019
Cancellation of shares. Statement of capital on 2019-01-16
dot icon20/02/2019
Purchase of own shares.
dot icon03/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon03/01/2018
Director's details changed for Mr Peter George Badger on 2017-12-21
dot icon03/01/2018
Change of details for Mr Peter George Badger as a person with significant control on 2017-12-11
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon03/01/2013
Registered office address changed from 59 Margaret Road St Johns Worcester WR2 4LX on 2013-01-03
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mrs Siobhan Badger on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr Peter George Badger on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Siobhan Badger on 2010-01-14
dot icon06/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 24/12/08; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/04/2008
Return made up to 24/12/07; no change of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 24/12/06; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 24/12/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 24/12/04; full list of members
dot icon11/01/2005
New director appointed
dot icon29/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/08/2004
Registered office changed on 13/08/04 from: 9A leicester road blaby leicester leicestershire LE8 4GR
dot icon20/02/2004
Particulars of mortgage/charge
dot icon27/01/2004
Return made up to 24/12/03; full list of members
dot icon20/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/02/2003
Return made up to 24/12/02; full list of members
dot icon20/12/2002
Ad 14/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/01/2002
Return made up to 24/12/01; full list of members
dot icon25/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/01/2001
Return made up to 24/12/00; full list of members
dot icon01/02/2000
Ad 24/12/99--------- £ si 1@1=1 £ ic 1/2
dot icon01/02/2000
New secretary appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
Registered office changed on 01/02/00 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon20/01/2000
Secretary resigned
dot icon20/01/2000
Director resigned
dot icon24/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

52
2022
change arrow icon+98.41 % *

* during past year

Cash in Bank

£2,221,244.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
715.44K
-
0.00
1.12M
-
2022
52
662.24K
-
0.00
2.22M
-
2022
52
662.24K
-
0.00
2.22M
-

Employees

2022

Employees

52 Ascended33 % *

Net Assets(GBP)

662.24K £Descended-7.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.22M £Ascended98.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Badger, Peter George
Director
23/12/1999 - 31/01/2023
4
Wilson, Nicholas Stephen
Director
01/02/2023 - Present
45
Harston, Jonathan James
Director
01/02/2023 - Present
32
Koiak, Christopher
Director
26/08/2022 - 01/02/2023
2
Stephenson, Jane Marie, Ms.
Director
26/08/2022 - 11/01/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CLEVERMED LIMITED

CLEVERMED LIMITED is an(a) Active company incorporated on 24/12/1999 with the registered office located at First Floor, Park Central, Park End Street, Oxford OX1 1JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVERMED LIMITED?

toggle

CLEVERMED LIMITED is currently Active. It was registered on 24/12/1999 .

Where is CLEVERMED LIMITED located?

toggle

CLEVERMED LIMITED is registered at First Floor, Park Central, Park End Street, Oxford OX1 1JD.

What does CLEVERMED LIMITED do?

toggle

CLEVERMED LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CLEVERMED LIMITED have?

toggle

CLEVERMED LIMITED had 52 employees in 2022.

What is the latest filing for CLEVERMED LIMITED?

toggle

The latest filing was on 05/01/2026: Change of details for System C Healthcare Limited as a person with significant control on 2025-12-01.