CLINICAL SOLUTIONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLINICAL SOLUTIONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05337596

Incorporation date

19/01/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2005)
dot icon11/12/2024
Final Gazette dissolved following liquidation
dot icon11/09/2024
Return of final meeting in a members' voluntary winding up
dot icon08/02/2024
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2024-02-08
dot icon24/01/2024
Resolutions
dot icon24/01/2024
Appointment of a voluntary liquidator
dot icon24/01/2024
Declaration of solvency
dot icon23/01/2024
Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ
dot icon23/01/2024
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ
dot icon31/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon05/05/2023
Appointment of Elizabeth Helen Brownell as a director on 2023-05-03
dot icon05/05/2023
Termination of appointment of James Cowan as a director on 2023-05-05
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon28/10/2021
Statement of capital on 2021-10-28
dot icon28/10/2021
Solvency Statement dated 26/10/21
dot icon28/10/2021
Statement by Directors
dot icon28/10/2021
Resolutions
dot icon02/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/06/2021
Termination of appointment of Christopher Francis Henry Baker as a director on 2021-05-28
dot icon01/06/2021
Termination of appointment of Andrew James Timlin as a director on 2021-05-28
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/01/2021
Change of details for Capita Health Holdings Limited as a person with significant control on 2020-09-25
dot icon03/12/2020
Director's details changed for Andrew James Timlin on 2020-12-03
dot icon09/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon08/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon24/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-24
dot icon20/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/07/2020
Termination of appointment of Stefan John Maynard as a director on 2020-06-29
dot icon30/06/2020
Appointment of Andrew James Timlin as a director on 2020-06-29
dot icon11/05/2020
Director's details changed for Mr Christopher Francis Henry Baker on 2020-02-21
dot icon22/03/2020
Satisfaction of charge 3 in full
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/01/2019
Change of details for Capita Health Holdings Limited as a person with significant control on 2018-12-19
dot icon22/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon22/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/06/2018
Director's details changed for Mr Christopher Francis Henry Baker on 2018-06-15
dot icon22/06/2018
Director's details changed for James Cowan on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr Stefan John Maynard on 2018-06-15
dot icon15/06/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 2018-06-15
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/10/2017
Termination of appointment of Sean Alfred Massey as a director on 2017-09-27
dot icon25/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/06/2017
Director's details changed for Mr Sean Alfred Massey on 2016-12-06
dot icon28/02/2017
Termination of appointment of William Stephen Mcbrinn as a director on 2017-02-28
dot icon09/02/2017
Appointment of James Cowan as a director on 2017-01-26
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/12/2016
Appointment of Mr Christopher Francis Henry Baker as a director on 2016-11-14
dot icon29/11/2016
Termination of appointment of Craig Hilton Rodgerson as a director on 2016-11-14
dot icon22/09/2016
Termination of appointment of Jamie Leigh Radford as a director on 2016-09-01
dot icon22/09/2016
Appointment of Mr William Stephen Mcbrinn as a director on 2016-09-01
dot icon07/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon22/09/2015
Appointment of Mr Jamie Leigh Radford as a director on 2015-09-03
dot icon22/09/2015
Termination of appointment of Michael Patrick Collier as a director on 2015-09-03
dot icon23/02/2015
Miscellaneous
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/01/2015
Termination of appointment of Nicolas Norman Bedford as a director on 2015-01-01
dot icon22/01/2015
Termination of appointment of James D'arcy Vincent as a director on 2015-01-01
dot icon22/01/2015
Appointment of Mr Craig Hilton Rodgerson as a director on 2015-01-01
dot icon22/01/2015
Appointment of Mr Sean Alfred Massey as a director on 2015-01-01
dot icon22/01/2015
Appointment of Mr Stefan John Maynard as a director on 2015-01-01
dot icon22/01/2015
Appointment of Mr Michael Patrick Collier as a director on 2015-01-01
dot icon11/12/2014
Auditor's resignation
dot icon31/10/2014
Director's details changed for Mr Nicolas Norman Bedford on 2014-08-20
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon22/07/2014
Appointment of Mr Nicolas Norman Bedford as a director on 2014-07-11
dot icon21/07/2014
Termination of appointment of Peter Mark Franklin as a director on 2014-07-11
dot icon07/07/2014
Appointment of James D'arcy Vincent as a director
dot icon07/07/2014
Termination of appointment of Simon Chipperfield as a director
dot icon03/04/2014
Termination of appointment of Richard Shearer as a director
dot icon03/04/2014
Appointment of Peter Mark Franklin as a director
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/11/2013
Director's details changed for Mr Richard John Shearer on 2013-09-12
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon28/02/2013
Appointment of Mr Simon Charles Chipperfield as a director
dot icon28/02/2013
Termination of appointment of Sean Massey as a director
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/08/2012
Memorandum and Articles of Association
dot icon13/08/2012
Statement of company's objects
dot icon13/08/2012
Change of share class name or designation
dot icon13/08/2012
Change of share class name or designation
dot icon13/08/2012
Statement of capital following an allotment of shares on 2012-05-29
dot icon13/08/2012
Consolidation of shares on 2012-05-18
dot icon08/06/2012
Appointment of Mr Richard John Shearer as a director
dot icon08/06/2012
Appointment of Capita Group Secretary Limited as a secretary
dot icon08/06/2012
Appointment of Mr Sean Alfred Massey as a director
dot icon08/06/2012
Appointment of Capita Corporate Director Limited as a director
dot icon08/06/2012
Termination of appointment of Edward Woods as a director
dot icon08/06/2012
Termination of appointment of Jerome Misso as a director
dot icon08/06/2012
Termination of appointment of Iain Jamieson as a secretary
dot icon08/06/2012
Termination of appointment of David Thorpe as a director
dot icon08/06/2012
Termination of appointment of Thomas Dunn as a director
dot icon08/06/2012
Termination of appointment of Xavier Flinois as a director
dot icon08/06/2012
Termination of appointment of Iain Jamieson as a director
dot icon08/06/2012
Registered office address changed from First Floor, Scott House Alencon Link Basingstoke Hampshire RG21 7PP Uk on 2012-06-08
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/05/2012
Appointment of Jerome Misso as a director
dot icon22/05/2012
Termination of appointment of Bernard Liautaud as a director
dot icon11/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon18/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-01-19
dot icon28/12/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-01-19
dot icon03/05/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon11/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/01/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon12/01/2011
Change of share class name or designation
dot icon12/01/2011
Resolutions
dot icon05/11/2010
Termination of appointment of Shaun Hopgood as a director
dot icon26/10/2010
Termination of appointment of John Stevens as a director
dot icon10/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon17/05/2010
Termination of appointment of Greg Jones as a director
dot icon17/05/2010
Termination of appointment of Dennis Mcshane as a director
dot icon11/05/2010
Statement of capital following an allotment of shares on 2010-03-24
dot icon28/04/2010
Termination of appointment of Patrick Fox as a director
dot icon28/04/2010
Appointment of Mr Edward Garton Woods as a director
dot icon26/03/2010
Resolutions
dot icon23/02/2010
Director's details changed for Mr Xavier Andre Bernard Filnois on 2010-02-22
dot icon03/02/2010
Director's details changed for Patrick Adam Charles Fox on 2009-12-15
dot icon19/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon06/10/2009
Appointment of Mr Xavier Andre Bernard Filnois as a director
dot icon30/09/2009
Appointment terminated director david baker
dot icon21/09/2009
Appointment terminated director richard craven
dot icon14/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/03/2009
Resolutions
dot icon26/01/2009
Return made up to 19/01/09; full list of members
dot icon23/01/2009
Location of register of members
dot icon23/12/2008
Director appointed bernard liautaud logged form
dot icon11/09/2008
Appointment terminated director johan brenner
dot icon31/07/2008
Director and secretary appointed iain jamieson logged form
dot icon30/07/2008
Appointment terminated secretary david harmes
dot icon30/07/2008
Resolutions
dot icon30/07/2008
Ad 14/07/08\gbp si [email protected]=25\gbp ic 18345099/18345124\
dot icon07/07/2008
Appointment terminated secretary david harmes
dot icon07/07/2008
Director and secretary appointed iain jamieson
dot icon02/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 19/01/08; full list of members
dot icon01/04/2008
Registered office changed on 01/04/2008 from, first floor midpoint, alencon link, basingstoke, hampshire, RG21 7PP
dot icon11/03/2008
Ad 14/03/07\gbp si [email protected]=425\gbp ic 18344674/18345099\
dot icon19/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon02/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon26/02/2007
Memorandum and Articles of Association
dot icon16/02/2007
Certificate of change of name
dot icon05/02/2007
Return made up to 19/01/07; full list of members
dot icon02/02/2007
New director appointed
dot icon04/12/2006
Group of companies' accounts made up to 2005-12-31
dot icon23/11/2006
Particulars of mortgage/charge
dot icon29/09/2006
Director's particulars changed
dot icon29/09/2006
Registered office changed on 29/09/06 from: 1ST floor midpoint, alencon link, basingstoke, hampshire RG21 7PL
dot icon15/09/2006
New director appointed
dot icon15/09/2006
Registered office changed on 15/09/06 from: the quadrangle, 106-108 station road, redhill, surrey RH1 1PR
dot icon03/07/2006
Nc inc already adjusted 16/03/05
dot icon03/07/2006
Nc inc already adjusted 04/04/06
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon19/06/2006
Memorandum and Articles of Association
dot icon07/06/2006
New director appointed
dot icon25/05/2006
Secretary resigned;director resigned
dot icon25/05/2006
New secretary appointed
dot icon25/05/2006
New director appointed
dot icon05/05/2006
Ad 06/04/06--------- £ si 3950605@1=3950605 £ si [email protected]=125 £ ic 152475/4103205
dot icon28/02/2006
Return made up to 19/01/06; full list of members
dot icon06/10/2005
New director appointed
dot icon18/06/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon12/04/2005
Ad 16/03/05--------- £ si [email protected]=152473 £ ic 2/152475
dot icon24/03/2005
Particulars of mortgage/charge
dot icon22/03/2005
Nc inc already adjusted 16/03/05
dot icon22/03/2005
Registered office changed on 22/03/05 from: the quadrangle, 106-108 station road, redhill, surrey RH1 1PR
dot icon22/03/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon22/03/2005
Secretary resigned;director resigned
dot icon22/03/2005
Director resigned
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New secretary appointed;new director appointed
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon16/03/2005
Registered office changed on 16/03/05 from: 10 snow hill, london, EC1A 2AL
dot icon18/02/2005
Certificate of change of name
dot icon19/01/2005
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
31/12/2023
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Christopher Francis Henry
Director
14/11/2016 - 28/05/2021
54
Radford, Jamie Leigh
Director
03/09/2015 - 01/09/2016
62
Brownell, Elizabeth Helen
Director
03/05/2023 - Present
36
Cowan, James
Director
26/01/2017 - 05/05/2023
25

Persons with Significant Control

0

No PSC data available.

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 SOLUTIONS HOLDINGS LIMITED

CLINICAL SOLUTIONS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/01/2005 with the registered office located at 1 More London Place, London SE1 2AF. 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 SOLUTIONS HOLDINGS LIMITED?

toggle

CLINICAL SOLUTIONS HOLDINGS LIMITED is currently Dissolved. It was registered on 19/01/2005 and dissolved on 11/12/2024.

Where is CLINICAL SOLUTIONS HOLDINGS LIMITED located?

toggle

CLINICAL SOLUTIONS HOLDINGS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CLINICAL SOLUTIONS HOLDINGS LIMITED do?

toggle

CLINICAL SOLUTIONS HOLDINGS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CLINICAL SOLUTIONS HOLDINGS LIMITED?

toggle

The latest filing was on 11/12/2024: Final Gazette dissolved following liquidation.