CLINICAL COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CLINICAL COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04797744

Incorporation date

13/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QNCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2003)
dot icon22/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/08/2025
Confirmation statement made on 2025-06-13 with updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/08/2024
Confirmation statement made on 2024-06-13 with updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/08/2023
Confirmation statement made on 2023-06-13 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/09/2022
Compulsory strike-off action has been discontinued
dot icon14/09/2022
Confirmation statement made on 2022-06-13 with updates
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon01/06/2022
Termination of appointment of Carole Harding Roots as a secretary on 2021-07-12
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/09/2021
Compulsory strike-off action has been discontinued
dot icon08/09/2021
Confirmation statement made on 2021-06-13 with updates
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon24/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/07/2020
Confirmation statement made on 2020-06-13 with updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/07/2019
Confirmation statement made on 2019-06-13 with updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/06/2017
Notification of Owen Leslie Goldring as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/09/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/02/2015
Appointment of Mr Leslie John Ford Acpa as a secretary on 2015-02-17
dot icon17/02/2015
Secretary's details changed for Carole Harding Roots on 2014-09-05
dot icon17/02/2015
Director's details changed for Owen Leslie Goldring on 2014-09-05
dot icon17/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/10/2013
Secretary's details changed for Carole Harding Roots on 2013-09-09
dot icon25/10/2013
Director's details changed for Owen Leslie Goldring on 2013-09-09
dot icon09/10/2013
Compulsory strike-off action has been discontinued
dot icon08/10/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon08/10/2013
First Gazette notice for compulsory strike-off
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/01/2013
Secretary's details changed for Carole Harding Roots on 2013-01-21
dot icon21/01/2013
Director's details changed for Owen Leslie Goldring on 2013-01-21
dot icon05/09/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/01/2012
Director's details changed for Owen Leslie Goldring on 2012-01-01
dot icon29/06/2011
Director's details changed for Owen Leslie Goldring on 2011-06-29
dot icon29/06/2011
Secretary's details changed for Carole Harding Roots on 2011-06-29
dot icon29/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon14/06/2011
Director's details changed for Owen Leslie Goldring on 2011-04-06
dot icon14/06/2011
Secretary's details changed for Carole Harding Roots on 2011-04-06
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon08/06/2010
Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 2010-06-08
dot icon19/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/07/2009
Return made up to 13/06/09; full list of members
dot icon23/07/2009
Director's change of particulars / owen goldring / 13/06/2009
dot icon28/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/11/2008
Return made up to 13/06/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/07/2007
Return made up to 13/06/07; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/08/2006
Return made up to 13/06/06; full list of members
dot icon19/10/2005
Return made up to 13/06/05; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/10/2004
Return made up to 13/06/04; full list of members
dot icon09/07/2003
Ad 13/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon25/06/2003
Registered office changed on 25/06/03 from: 16 saint john street london EC1M 4NT
dot icon25/06/2003
Secretary resigned
dot icon25/06/2003
Director resigned
dot icon25/06/2003
New secretary appointed
dot icon25/06/2003
New director appointed
dot icon13/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
30/06/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.18K
-
0.00
-
-
2022
1
9.18K
-
0.00
-
-
2023
0
9.18K
-
0.00
-
-
2023
0
9.18K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

9.18K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldring, Owen Leslie, Dr
Director
13/06/2003 - Present
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 CLINICAL COMMUNICATIONS LIMITED

CLINICAL COMMUNICATIONS LIMITED is an(a) Active company incorporated on 13/06/2003 with the registered office located at Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLINICAL COMMUNICATIONS LIMITED?

toggle

CLINICAL COMMUNICATIONS LIMITED is currently Active. It was registered on 13/06/2003 .

Where is CLINICAL COMMUNICATIONS LIMITED located?

toggle

CLINICAL COMMUNICATIONS LIMITED is registered at Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QN.

What does CLINICAL COMMUNICATIONS LIMITED do?

toggle

CLINICAL COMMUNICATIONS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CLINICAL COMMUNICATIONS LIMITED?

toggle

The latest filing was on 22/03/2026: Total exemption full accounts made up to 2025-06-30.