CLINICAL COMPUTING UK LIMITED

Register to unlock more data on OkredoRegister

CLINICAL COMPUTING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03017628

Incorporation date

02/02/1995

Size

Full

Contacts

Registered address

Registered address

Ip City Centre, 1 Bath Street, Ipswich IP2 8SDCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1995)
dot icon17/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon24/12/2025
Full accounts made up to 2024-12-31
dot icon24/07/2025
Termination of appointment of Vipin Khullar as a director on 2025-07-18
dot icon24/07/2025
Appointment of William Yiding Zhao as a director on 2025-07-18
dot icon04/04/2025
Termination of appointment of Heather Pruger as a secretary on 2025-03-31
dot icon17/12/2024
Full accounts made up to 2023-12-31
dot icon14/08/2024
Director's details changed for Vipin Khullar on 2024-07-30
dot icon20/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon23/01/2024
Termination of appointment of Bonnie Jean Wilhelm as a director on 2023-12-31
dot icon12/01/2024
Full accounts made up to 2022-12-31
dot icon05/04/2023
Appointment of Vipin Khullar as a director on 2023-03-29
dot icon05/04/2023
Appointment of Heather Pruger as a secretary on 2023-03-29
dot icon05/04/2023
Termination of appointment of Dexter Jonas Salna as a director on 2023-03-29
dot icon04/04/2023
Termination of appointment of Bonnie Wilhelm as a secretary on 2023-03-29
dot icon04/04/2023
Appointment of Daniel Zinman as a director on 2023-03-29
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon14/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon23/12/2022
Accounts for a small company made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon16/12/2021
Accounts for a small company made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon01/12/2020
Accounts for a small company made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon24/12/2019
Accounts for a small company made up to 2018-12-31
dot icon03/04/2019
Full accounts made up to 2017-12-31
dot icon01/03/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon21/02/2019
Second filing of Confirmation Statement dated 02/02/2018
dot icon23/11/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon04/10/2017
Termination of appointment of Joseph George Marlovits as a director on 2017-10-03
dot icon04/10/2017
Termination of appointment of Howard Edward Kitchner as a director on 2017-10-03
dot icon04/10/2017
Termination of appointment of Sanjay Gandhi as a secretary on 2017-10-03
dot icon04/10/2017
Termination of appointment of Sanjay Gandhi as a director on 2017-10-03
dot icon04/10/2017
Appointment of Mrs Bonnie Jean Wilhelm as a director on 2017-10-03
dot icon04/10/2017
Notification of Ibcos Computers Limited as a person with significant control on 2017-10-03
dot icon04/10/2017
Cessation of Clinical Computing Plc as a person with significant control on 2017-10-03
dot icon04/10/2017
Appointment of Mrs Bonnie Wilhelm as a secretary on 2017-10-03
dot icon04/10/2017
Appointment of Mr Dexter Jonas Salna as a director on 2017-10-03
dot icon26/09/2017
Full accounts made up to 2017-03-31
dot icon15/09/2017
Satisfaction of charge 1 in full
dot icon05/04/2017
Auditor's resignation
dot icon16/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon18/08/2016
Full accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon23/02/2015
Annual return made up to 2014-03-02 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon24/06/2013
Full accounts made up to 2013-03-31
dot icon28/05/2013
Termination of appointment of Joseph Marlovits as a secretary
dot icon24/05/2013
Appointment of Mr Sanjay Gandhi as a secretary
dot icon24/05/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon30/04/2013
Appointment of Mr Sanjay Gandhi as a director
dot icon18/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon12/02/2013
Director's details changed for Joseph George Marlovits on 2013-02-01
dot icon22/06/2012
Full accounts made up to 2011-12-31
dot icon17/04/2012
Auditor's resignation
dot icon28/03/2012
Miscellaneous
dot icon06/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon03/02/2012
Secretary's details changed for Joseph George Marlovits on 2012-02-02
dot icon12/05/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Registered office address changed from 17 - 19 Bedford Street London WC2E 9HP England on 2011-04-05
dot icon03/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon03/02/2011
Director's details changed for Howard Edward Kitchner on 2011-02-03
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon26/11/2009
Registered office address changed from Bracton House 34-36 High Holborn London WC1V 6AE on 2009-11-26
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 02/02/09; full list of members
dot icon20/11/2008
Registered office changed on 20/11/2008 from 2 kew bridge road brentford middlesex TW8 0JF
dot icon26/06/2008
Full accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 02/02/08; full list of members
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 02/02/07; full list of members
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 02/02/06; full list of members
dot icon14/07/2005
New director appointed
dot icon23/06/2005
Director resigned
dot icon23/06/2005
Secretary's particulars changed;director's particulars changed
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon09/02/2005
Return made up to 02/02/05; full list of members
dot icon06/05/2004
Full accounts made up to 2003-12-31
dot icon16/02/2004
Return made up to 02/02/04; full list of members
dot icon09/10/2003
Full accounts made up to 2002-12-31
dot icon09/02/2003
Return made up to 02/02/03; full list of members
dot icon30/11/2002
Registered office changed on 30/11/02 from: 4 thameside centre kew bridge road brentford middlesex TW8 0HF
dot icon25/06/2002
Full accounts made up to 2001-12-31
dot icon08/02/2002
Return made up to 02/02/02; full list of members
dot icon07/08/2001
Full accounts made up to 2000-12-31
dot icon20/04/2001
Secretary resigned;director resigned
dot icon19/04/2001
New secretary appointed;new director appointed
dot icon27/02/2001
Return made up to 02/02/01; full list of members
dot icon21/09/2000
Full accounts made up to 1999-12-31
dot icon25/02/2000
Return made up to 02/02/00; full list of members
dot icon27/07/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
Registered office changed on 26/04/99 from: 124-130 seymour place london W1H 6AA
dot icon09/02/1999
Return made up to 02/02/99; full list of members
dot icon26/07/1998
Secretary's particulars changed
dot icon07/07/1998
Full accounts made up to 1997-12-31
dot icon12/02/1998
Return made up to 02/02/98; full list of members
dot icon08/10/1997
Full accounts made up to 1996-12-31
dot icon01/08/1997
Secretary resigned
dot icon01/08/1997
New secretary appointed
dot icon11/07/1997
Director resigned
dot icon14/03/1997
Return made up to 02/02/97; full list of members
dot icon14/01/1997
New director appointed
dot icon14/01/1997
Director resigned
dot icon13/06/1996
Auditor's resignation
dot icon26/04/1996
Full accounts made up to 1995-12-31
dot icon22/02/1996
Return made up to 02/02/96; full list of members
dot icon18/01/1996
Director's particulars changed
dot icon22/03/1995
Accounting reference date notified as 31/12
dot icon22/03/1995
Resolutions
dot icon16/03/1995
Certificate of change of name
dot icon28/02/1995
Resolutions
dot icon27/02/1995
Director resigned;new director appointed
dot icon27/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon22/02/1995
Certificate of change of name
dot icon22/02/1995
Certificate of change of name
dot icon17/02/1995
Registered office changed on 17/02/95 from: 120 east road london N1 6AA
dot icon02/02/1995
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
06/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salna, Dexter Jonas
Director
03/10/2017 - 29/03/2023
7
Wilhelm, Bonnie Jean
Director
03/10/2017 - 31/12/2023
5
Zinman, Daniel
Director
29/03/2023 - Present
6
Khullar, Vipin
Director
29/03/2023 - 18/07/2025
8
Wilhelm, Bonnie
Secretary
03/10/2017 - 29/03/2023
-

Persons with Significant Control

0

No PSC data available.

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 CLINICAL COMPUTING UK LIMITED

CLINICAL COMPUTING UK LIMITED is an(a) Active company incorporated on 02/02/1995 with the registered office located at Ip City Centre, 1 Bath Street, Ipswich IP2 8SD. 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 CLINICAL COMPUTING UK LIMITED?

toggle

CLINICAL COMPUTING UK LIMITED is currently Active. It was registered on 02/02/1995 .

Where is CLINICAL COMPUTING UK LIMITED located?

toggle

CLINICAL COMPUTING UK LIMITED is registered at Ip City Centre, 1 Bath Street, Ipswich IP2 8SD.

What does CLINICAL COMPUTING UK LIMITED do?

toggle

CLINICAL COMPUTING UK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLINICAL COMPUTING UK LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-06 with no updates.