CLINICAL DESIGNS LIMITED

Register to unlock more data on OkredoRegister

CLINICAL DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03875141

Incorporation date

11/11/1999

Size

Full

Contacts

Registered address

Registered address

C/O Tc Bulley Davey Ltd, 1-4 London Road, Spalding, Lincolnshire PE11 2TACopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1999)
dot icon05/12/2024
Return of final meeting in a members' voluntary winding up
dot icon04/04/2024
Director's details changed for Mr Bryan George Lea on 2024-02-02
dot icon07/12/2023
Declaration of solvency
dot icon07/12/2023
Resolutions
dot icon07/12/2023
Appointment of a voluntary liquidator
dot icon07/12/2023
Registered office address changed from Unit 196 Cambridge Science Park Milton Road Cambridge CB4 0AB England to C/O Tc Bulley Davey Ltd 1-4 London Road Spalding Lincolnshire PE11 2TA on 2023-12-07
dot icon17/08/2023
Full accounts made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon01/12/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Director's details changed for Mr Stephen Johan Jamieson on 2022-07-04
dot icon22/06/2022
Register inspection address has been changed from Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ England to Unit 196 Milton Road Cambridge CB4 0AB
dot icon21/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon06/10/2020
Resolutions
dot icon06/10/2020
Memorandum and Articles of Association
dot icon06/10/2020
Resolutions
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon27/04/2020
Appointment of Mr Bryan George Lea as a director on 2020-01-01
dot icon28/01/2020
Statement of capital following an allotment of shares on 2019-12-09
dot icon22/01/2020
Termination of appointment of Stuart David Baker as a director on 2019-12-31
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon17/08/2019
Change of details for Mr Leslie John Schreyer as a person with significant control on 2018-11-20
dot icon14/08/2019
Notification of Jeffrey Robins as a person with significant control on 2018-11-20
dot icon18/05/2019
Director's details changed for Mr Stephen Johan Jamieson on 2019-02-22
dot icon02/04/2019
Termination of appointment of Ake Gunnar Wikstrom as a director on 2019-02-22
dot icon02/04/2019
Appointment of Mr Stephen Johan Jamieson as a director on 2019-02-22
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon24/08/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-19
dot icon24/08/2018
Second filing of a statement of capital following an allotment of shares on 2018-01-24
dot icon14/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon13/08/2018
Notification of Alexa Mairi Saunders as a person with significant control on 2018-03-05
dot icon13/08/2018
Cessation of Peter Minton Ward as a person with significant control on 2018-06-03
dot icon13/08/2018
Termination of appointment of Tiercel Services Limited as a secretary on 2018-06-11
dot icon13/08/2018
Cessation of Christopher Benbow Mitchell as a person with significant control on 2018-04-12
dot icon23/06/2018
Appointment of Mr Ake Gunnar Wikstrom as a director on 2018-04-12
dot icon12/06/2018
Statement of capital following an allotment of shares on 2018-01-24
dot icon12/06/2018
Statement of capital following an allotment of shares on 2017-12-19
dot icon12/06/2018
Termination of appointment of Christopher Benbow Mitchell as a director on 2018-04-12
dot icon17/01/2018
Registered office address changed from Cambridge Science Park Milton Road Cambridge CB4 0AB to Unit 196 Cambridge Science Park Milton Road Cambridge CB4 0AB on 2018-01-17
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon14/08/2017
Register inspection address has been changed from C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN England to Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ
dot icon14/08/2017
Notification of Peter Minton Ward as a person with significant control on 2016-04-06
dot icon14/08/2017
Notification of Leslie John Schreyer as a person with significant control on 2016-04-06
dot icon14/08/2017
Notification of Hermance Bernadette Monique Schaepman as a person with significant control on 2016-04-06
dot icon14/08/2017
Register(s) moved to registered inspection location C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN
dot icon14/08/2017
Withdrawal of a person with significant control statement on 2017-08-14
dot icon14/08/2017
Notification of Christopher Benbow Mitchell as a person with significant control on 2016-04-06
dot icon04/01/2017
Statement of capital following an allotment of shares on 2016-12-13
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon30/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon30/09/2015
Director's details changed for Mr Christopher Benbow Mitchell on 2015-07-31
dot icon30/09/2015
Director's details changed for Mr Stuart David Baker on 2015-07-31
dot icon28/01/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon08/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon26/06/2014
Full accounts made up to 2013-12-31
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon08/08/2013
Register inspection address has been changed from C/O Gareth Kendall/Sarah Kelly Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN United Kingdom
dot icon08/08/2013
Secretary's details changed for Tiercel Services Limited on 2013-08-08
dot icon09/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon09/08/2012
Register inspection address has been changed from C/O Gareth Kendall/Sarah Kelly Chadbourne & Parke Regis House 45 King William Street London EC4R 9AN United Kingdom
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon09/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon14/12/2010
Full accounts made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon25/08/2010
Register(s) moved to registered inspection location
dot icon25/08/2010
Register inspection address has been changed
dot icon25/08/2010
Director's details changed for Mr Christopher Benbow Mitchell on 2010-07-31
dot icon25/08/2010
Director's details changed for Stuart David Baker on 2010-07-31
dot icon10/02/2010
Full accounts made up to 2008-12-31
dot icon06/08/2009
Return made up to 31/07/09; full list of members
dot icon06/08/2009
Location of debenture register
dot icon06/08/2009
Location of register of members
dot icon02/03/2009
Secretary appointed tiercel services LIMITED
dot icon02/03/2009
Registered office changed on 02/03/2009 from, 6TH floor 52-54 gracechurch street, london, EC3V 0EH
dot icon27/02/2009
Appointment terminated secretary cornhill services LIMITED
dot icon08/12/2008
Return made up to 11/11/08; full list of members
dot icon20/08/2008
Director appointed christopher benbow mitchell logged form
dot icon13/08/2008
Director appointed christopher benbow mitchell
dot icon13/08/2008
Director appointed stuart david baker
dot icon11/08/2008
Appointment terminate, director and secretary raymond john bacon logged form
dot icon08/08/2008
Secretary appointed cornhill services LIMITED
dot icon08/08/2008
Appointment terminated director james abell
dot icon08/08/2008
Appointment terminated director john bell
dot icon08/08/2008
Auditor's resignation
dot icon08/08/2008
Registered office changed on 08/08/2008 from, 15B somerset house, hussar court, waterlooville, hampshire, PO7 7SG
dot icon06/08/2008
Ad 29/07/08\gbp si [email protected]=240\gbp ic 811526/811766\
dot icon06/08/2008
Resolutions
dot icon29/05/2008
Accounts for a small company made up to 2007-12-31
dot icon28/11/2007
Return made up to 11/11/07; no change of members
dot icon31/10/2007
Accounts for a small company made up to 2006-12-31
dot icon11/06/2007
Registered office changed on 11/06/07 from: 49 brambles enterprise centre, waterberry drive, waterlooville, hampshire PO7 7TH
dot icon30/11/2006
Return made up to 11/11/06; full list of members
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon01/12/2005
Return made up to 11/11/05; full list of members
dot icon03/11/2005
Accounts for a small company made up to 2004-12-31
dot icon15/12/2004
Return made up to 11/11/04; full list of members
dot icon16/11/2004
Director's particulars changed
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon16/12/2003
Return made up to 11/11/03; full list of members
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon03/01/2003
Return made up to 11/11/02; full list of members
dot icon16/09/2002
Full accounts made up to 2001-12-31
dot icon14/01/2002
Ad 28/12/01--------- £ si 266667@3=800001 £ ic 11525/811526
dot icon14/01/2002
Resolutions
dot icon14/01/2002
Resolutions
dot icon14/01/2002
Resolutions
dot icon14/01/2002
£ nc 13065/813065 28/12/01
dot icon12/12/2001
Return made up to 11/11/01; full list of members
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon12/12/2000
Return made up to 11/11/00; full list of members
dot icon15/06/2000
Ad 18/05/00--------- £ si [email protected]=4260 £ ic 7265/11525
dot icon15/05/2000
Certificate of change of name
dot icon28/01/2000
New director appointed
dot icon28/01/2000
Ad 10/01/00--------- £ si [email protected]=1500 £ ic 5765/7265
dot icon26/01/2000
Resolutions
dot icon26/01/2000
Resolutions
dot icon26/01/2000
Resolutions
dot icon29/12/1999
Ad 13/12/99--------- £ si [email protected]=5764 £ ic 1/5765
dot icon29/12/1999
Nc inc already adjusted 13/12/99
dot icon29/12/1999
S-div 13/12/99
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon29/12/1999
Registered office changed on 29/12/99 from: mitre house 160 aldersgate, street, london, EC1A 4DD
dot icon29/12/1999
Director resigned
dot icon29/12/1999
Director resigned
dot icon29/12/1999
Secretary resigned
dot icon29/12/1999
New secretary appointed;new director appointed
dot icon29/12/1999
New director appointed
dot icon14/12/1999
Certificate of change of name
dot icon11/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
08/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lea, Bryan George
Director
01/01/2020 - Present
26
Jamieson, Stephen Johan
Director
21/02/2019 - Present
29

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLINICAL DESIGNS LIMITED

CLINICAL DESIGNS LIMITED is an(a) Dissolved company incorporated on 11/11/1999 with the registered office located at C/O Tc Bulley Davey Ltd, 1-4 London Road, Spalding, Lincolnshire PE11 2TA. 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 DESIGNS LIMITED?

toggle

CLINICAL DESIGNS LIMITED is currently Dissolved. It was registered on 11/11/1999 and dissolved on 05/03/2025.

Where is CLINICAL DESIGNS LIMITED located?

toggle

CLINICAL DESIGNS LIMITED is registered at C/O Tc Bulley Davey Ltd, 1-4 London Road, Spalding, Lincolnshire PE11 2TA.

What does CLINICAL DESIGNS LIMITED do?

toggle

CLINICAL DESIGNS LIMITED operates in the Research and experimental development on social sciences and humanities (72.20 - SIC 2007) sector.

What is the latest filing for CLINICAL DESIGNS LIMITED?

toggle

The latest filing was on 05/12/2024: Return of final meeting in a members' voluntary winding up.