CLINICAL LAB MINORITY SHAREHOLDER LIMITED

Register to unlock more data on OkredoRegister

CLINICAL LAB MINORITY SHAREHOLDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09648712

Incorporation date

19/06/2015

Size

Full

Contacts

Registered address

Registered address

3 Forbury Place, 23 Forbury Road, Reading RG1 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2015)
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon29/07/2024
Termination of appointment of Tony Brown as a director on 2024-07-26
dot icon29/07/2024
Appointment of Mrs Elaine Lowey as a director on 2024-07-26
dot icon10/07/2024
Full accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon06/11/2023
Director's details changed for Mr Kevin John Turland on 2023-09-18
dot icon25/09/2023
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
dot icon22/09/2023
Appointment of Jtc (Uk) Limited as a secretary on 2023-06-16
dot icon22/09/2023
Termination of appointment of Halco Secretaries Limited as a secretary on 2023-06-16
dot icon14/08/2023
Director's details changed for Mr Tony Brown on 2021-07-09
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon25/10/2022
Appointment of Mr Simon Carwyn Thornley as a director on 2022-10-17
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon27/06/2022
Change of details for Q Squared Solutions Holdings Limited as a person with significant control on 2016-04-06
dot icon27/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon27/07/2021
Full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-19 with updates
dot icon17/05/2021
Statement of capital following an allotment of shares on 2021-05-13
dot icon15/04/2021
Director's details changed for Tony Brown on 2020-09-01
dot icon15/07/2020
Full accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon02/07/2019
Full accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon21/05/2019
Change of details for Q Squared Solutions Holdings Limited as a person with significant control on 2019-05-20
dot icon20/05/2019
Registered office address changed from 500 Brook Drive Green Park Reading Berkshire RG2 6UU to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 2019-05-20
dot icon02/01/2019
Appointment of Tony Brown as a director on 2018-12-21
dot icon02/01/2019
Termination of appointment of Alasdair Macdonald as a director on 2018-12-31
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon28/09/2018
Second filing for the notification of Q Squared Solutions Holdings Limited as a person with significant control
dot icon29/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon29/06/2018
Director's details changed for Mr Alasdair Macdonald on 2018-04-26
dot icon20/06/2018
Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd
dot icon19/06/2018
Appointment of Halco Secretaries Limited as a secretary on 2018-06-05
dot icon19/06/2018
Register inspection address has been changed to 5 Fleet Place London EC4M 7rd
dot icon04/05/2018
Statement of capital following an allotment of shares on 2018-05-03
dot icon12/10/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon10/07/2017
Notification of Q Squared Solutions Holdings Limited as a person with significant control on 2016-04-06
dot icon02/08/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon15/11/2015
Appointment of Mr Kevin John Turland as a director on 2015-10-08
dot icon13/10/2015
Current accounting period shortened from 2016-06-30 to 2015-12-31
dot icon19/06/2015
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
19/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
16/06/2023 - Present
446
HALCO SECRETARIES LIMITED
Corporate Secretary
05/06/2018 - 16/06/2023
124
Turland, Kevin John
Director
08/10/2015 - Present
37
Thornley, Simon Carwyn
Director
17/10/2022 - Present
5
Mr Tony Brown
Director
21/12/2018 - 26/07/2024
12

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 LAB MINORITY SHAREHOLDER LIMITED

CLINICAL LAB MINORITY SHAREHOLDER LIMITED is an(a) Active company incorporated on 19/06/2015 with the registered office located at 3 Forbury Place, 23 Forbury Road, Reading RG1 3JH. There are currently 4 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 LAB MINORITY SHAREHOLDER LIMITED?

toggle

CLINICAL LAB MINORITY SHAREHOLDER LIMITED is currently Active. It was registered on 19/06/2015 .

Where is CLINICAL LAB MINORITY SHAREHOLDER LIMITED located?

toggle

CLINICAL LAB MINORITY SHAREHOLDER LIMITED is registered at 3 Forbury Place, 23 Forbury Road, Reading RG1 3JH.

What does CLINICAL LAB MINORITY SHAREHOLDER LIMITED do?

toggle

CLINICAL LAB MINORITY SHAREHOLDER LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CLINICAL LAB MINORITY SHAREHOLDER LIMITED?

toggle

The latest filing was on 07/07/2025: Full accounts made up to 2024-12-31.