CLINICAL SERVICES PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

CLINICAL SERVICES PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13797268

Incorporation date

13/12/2021

Size

Micro Entity

Contacts

Registered address

Registered address

87 Kneller Gardens, Isleworth TW7 7NRCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2021)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon15/12/2025
Application to strike the company off the register
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/02/2025
Director's details changed for Mr Nirav Shah on 2025-02-12
dot icon12/02/2025
Change of details for Mr Nirav Shah as a person with significant control on 2025-02-12
dot icon07/02/2025
Appointment of Mr Nirav Shah as a director on 2025-01-31
dot icon07/02/2025
Termination of appointment of Falguni Nirav Shah as a director on 2025-01-31
dot icon07/02/2025
Notification of Nirav Shah as a person with significant control on 2025-01-31
dot icon07/02/2025
Cessation of Jaiman Shah as a person with significant control on 2025-02-07
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/06/2024
Appointment of Mrs Falguni Nirav Shah as a director on 2024-06-11
dot icon11/06/2024
Termination of appointment of Jaiman Shah as a director on 2024-06-11
dot icon09/02/2024
Confirmation statement made on 2023-12-14 with updates
dot icon08/02/2024
Registered office address changed from 27 Church Street Olney MK46 4AD England to PO Box TW7 7NR 87 Kneller Gardens Isleworth TW7 7NR on 2024-02-08
dot icon08/02/2024
Registered office address changed from PO Box TW7 7NR 87 Kneller Gardens Isleworth TW7 7NR England to 87 Kneller Gardens Isleworth TW7 7NR on 2024-02-08
dot icon08/02/2024
Cessation of Alan Campbell as a person with significant control on 2024-02-08
dot icon08/02/2024
Termination of appointment of Alan Campbell as a director on 2024-02-08
dot icon08/02/2024
Change of details for Mr Jaiman Shah as a person with significant control on 2024-02-08
dot icon08/02/2024
Director's details changed for Mr Jaiman Shah on 2024-02-08
dot icon31/08/2023
Micro company accounts made up to 2022-12-31
dot icon13/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon13/12/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/12/2024
dot iconNext confirmation date
14/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
35.00
-
0.00
-
-
2022
0
35.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

35.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Falguni Nirav
Director
11/06/2024 - 31/01/2025
6
Campbell, Alan
Director
13/12/2021 - 08/02/2024
-
Shah, Jaiman
Director
13/12/2021 - 11/06/2024
-
Shah, Nirav
Director
31/01/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLINICAL SERVICES PARTNERSHIP LIMITED

CLINICAL SERVICES PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 13/12/2021 with the registered office located at 87 Kneller Gardens, Isleworth TW7 7NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLINICAL SERVICES PARTNERSHIP LIMITED?

toggle

CLINICAL SERVICES PARTNERSHIP LIMITED is currently Dissolved. It was registered on 13/12/2021 and dissolved on 10/03/2026.

Where is CLINICAL SERVICES PARTNERSHIP LIMITED located?

toggle

CLINICAL SERVICES PARTNERSHIP LIMITED is registered at 87 Kneller Gardens, Isleworth TW7 7NR.

What does CLINICAL SERVICES PARTNERSHIP LIMITED do?

toggle

CLINICAL SERVICES PARTNERSHIP LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CLINICAL SERVICES PARTNERSHIP LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.