CLINICAL OUTCOMES LIMITED

Register to unlock more data on OkredoRegister

CLINICAL OUTCOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05561824

Incorporation date

13/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 - 43 Bridge Street, Swinton, Mexborough, South Yorkshire S64 8APCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2005)
dot icon05/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon01/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon02/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/11/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon14/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/11/2016
Confirmation statement made on 2016-09-27 with updates
dot icon12/07/2016
Amended total exemption small company accounts made up to 2015-09-30
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/04/2016
Registration of a charge with Charles court order to extend. Charge code 055618240001, created on 2015-11-25
dot icon21/01/2016
Registered office address changed from 19 Church Street Mexborough South Yorkshire S64 0HG to 39 - 43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 2016-01-21
dot icon06/11/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon24/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon03/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon08/11/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/11/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/01/2012
Annual return made up to 2011-09-27 with full list of shareholders
dot icon15/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon27/09/2010
Director's details changed for Mr Dean Paul Hornsby on 2010-09-27
dot icon22/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon21/09/2009
Return made up to 13/09/09; full list of members
dot icon01/08/2009
Accounts for a dormant company made up to 2008-09-30
dot icon02/01/2009
Accounts for a dormant company made up to 2007-09-30
dot icon28/10/2008
Return made up to 13/09/08; full list of members
dot icon28/10/2008
Secretary appointed mr dean paul hornsby
dot icon28/10/2008
Director appointed mr dean paul hornsby
dot icon09/10/2008
Return made up to 13/09/07; full list of members
dot icon08/10/2008
Appointment terminated secretary jason reed
dot icon08/10/2008
Appointment terminated director michael priestley
dot icon21/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon25/04/2007
Return made up to 13/09/06; full list of members
dot icon27/02/2007
First Gazette notice for compulsory strike-off
dot icon20/04/2006
New director appointed
dot icon13/04/2006
New secretary appointed
dot icon13/04/2006
Registered office changed on 13/04/06 from: 27 far golden smithers swinton south yorkshire S64 8DD
dot icon13/04/2006
New director appointed
dot icon13/09/2005
Secretary resigned
dot icon13/09/2005
Director resigned
dot icon13/09/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
53.69K
-
0.00
17.36K
-
2022
1
119.85K
-
0.00
6.98K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hornsby, Dean Paul
Director
01/08/2008 - Present
-

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+
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 OUTCOMES LIMITED

CLINICAL OUTCOMES LIMITED is an(a) Active company incorporated on 13/09/2005 with the registered office located at 39 - 43 Bridge Street, Swinton, Mexborough, South Yorkshire S64 8AP. There is currently 1 active director 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 OUTCOMES LIMITED?

toggle

CLINICAL OUTCOMES LIMITED is currently Active. It was registered on 13/09/2005 .

Where is CLINICAL OUTCOMES LIMITED located?

toggle

CLINICAL OUTCOMES LIMITED is registered at 39 - 43 Bridge Street, Swinton, Mexborough, South Yorkshire S64 8AP.

What does CLINICAL OUTCOMES LIMITED do?

toggle

CLINICAL OUTCOMES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLINICAL OUTCOMES LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-09-30.