CLINICAL EMPLOYMENT SERVICES LTD

Register to unlock more data on OkredoRegister

CLINICAL EMPLOYMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05240338

Incorporation date

24/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Primera Accountants Limited, First Floor Spitalfields House, Stirling Way, Borehamwood WD6 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2004)
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon22/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/07/2023
Registered office address changed from Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB England to Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX on 2023-07-05
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon30/09/2022
Registration of charge 052403380006, created on 2022-09-29
dot icon05/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/06/2022
Satisfaction of charge 052403380004 in full
dot icon14/12/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/01/2021
Satisfaction of charge 052403380003 in full
dot icon08/01/2021
Confirmation statement made on 2020-11-07 with no updates
dot icon05/01/2021
Registration of charge 052403380005, created on 2020-12-24
dot icon22/12/2020
Registration of charge 052403380004, created on 2020-12-22
dot icon14/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/08/2020
Secretary's details changed for Mrs Rabiaa Alkhafaji on 2020-08-08
dot icon08/08/2020
Registered office address changed from 3 George Street Watford WD18 0BX England to Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB on 2020-08-08
dot icon11/12/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/06/2018
Previous accounting period extended from 2017-09-30 to 2017-10-31
dot icon10/04/2018
Registration of charge 052403380003, created on 2018-04-10
dot icon05/04/2018
Satisfaction of charge 2 in full
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon07/11/2017
Secretary's details changed for Mrs Rabiaa Alkhafaji on 2017-11-07
dot icon07/11/2017
Change of details for Mr Azzam Abdulamir Muhsin as a person with significant control on 2017-11-07
dot icon07/11/2017
Change of details for Ms Rabiaa Jawad as a person with significant control on 2017-11-07
dot icon02/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon29/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/09/2017
Previous accounting period extended from 2016-09-29 to 2016-09-30
dot icon29/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon29/11/2016
Director's details changed for Mr Azzam Abdulamir Muhsin on 2016-11-24
dot icon28/11/2016
Secretary's details changed for Rabiaa Jawad on 2016-11-24
dot icon31/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon22/07/2016
Registered office address changed from Unit 8 Forum House Empire Way Wembley Middlesex HA9 0AB to 3 George Street Watford WD18 0BX on 2016-07-22
dot icon22/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/06/2016
Director's details changed for Mr Azzam Abdulamir Muhsin on 2016-06-01
dot icon22/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon22/10/2015
Secretary's details changed for Rabiaa Jawad on 2015-08-17
dot icon22/10/2015
Director's details changed for Mr Azzam Abdulamir Muhsin on 2015-08-17
dot icon12/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon21/10/2014
Registered office address changed from 33 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP England to Unit 8 Forum House Empire Way Wembley Middlesex HA9 0AB on 2014-10-21
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2013
Registered office address changed from 72 Ravenscroft Avenue Wembley Middlesex HA9 9TL on 2013-10-03
dot icon02/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon01/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon19/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon27/01/2009
Total exemption full accounts made up to 2008-09-30
dot icon13/01/2009
Return made up to 24/09/08; full list of members
dot icon11/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon16/10/2007
Return made up to 24/09/07; no change of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/03/2007
Particulars of mortgage/charge
dot icon09/11/2006
Return made up to 24/09/06; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/09/2005
Return made up to 24/09/05; full list of members
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New secretary appointed
dot icon27/09/2004
Secretary resigned
dot icon27/09/2004
Director resigned
dot icon24/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-12 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
250.78K
-
0.00
231.01K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alkhafaji, Azzam Abdulamir
Director
01/10/2004 - Present
2
Alkhafaji, Rabiaa
Secretary
01/10/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CLINICAL EMPLOYMENT SERVICES LTD

CLINICAL EMPLOYMENT SERVICES LTD is an(a) Active company incorporated on 24/09/2004 with the registered office located at Primera Accountants Limited, First Floor Spitalfields House, Stirling Way, Borehamwood WD6 2FX. 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 EMPLOYMENT SERVICES LTD?

toggle

CLINICAL EMPLOYMENT SERVICES LTD is currently Active. It was registered on 24/09/2004 .

Where is CLINICAL EMPLOYMENT SERVICES LTD located?

toggle

CLINICAL EMPLOYMENT SERVICES LTD is registered at Primera Accountants Limited, First Floor Spitalfields House, Stirling Way, Borehamwood WD6 2FX.

What does CLINICAL EMPLOYMENT SERVICES LTD do?

toggle

CLINICAL EMPLOYMENT SERVICES LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CLINICAL EMPLOYMENT SERVICES LTD?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-07 with no updates.