CLINICAL SUPPORT SERVICES ALLIANCE LIMITED

Register to unlock more data on OkredoRegister

CLINICAL SUPPORT SERVICES ALLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13711768

Incorporation date

29/10/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 2 Capability House Wrest Park, Silsoe, Bedford MK45 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2021)
dot icon02/03/2026
Confirmation statement made on 2026-01-26 with updates
dot icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon06/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon06/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon02/01/2026
Registered office address changed from 7 Bell Yard London WC2A 2JR England to Suite 2 Capability House Wrest Park Silsoe Bedford MK45 4HR on 2026-01-02
dot icon09/05/2025
Director's details changed for Mr Adrian Craig Treacy on 2025-05-07
dot icon18/03/2025
Cessation of Adrian Craig Treacy as a person with significant control on 2025-01-23
dot icon17/02/2025
Notification of Adrian Craig Treacy as a person with significant control on 2025-01-23
dot icon28/01/2025
Registered office address changed from , 1st Floor, 3 More London Place, London, SE1 2RE, England to 7 Bell Yard London WC2A 2JR on 2025-01-28
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon24/01/2025
Notification of Icg Medical Limited as a person with significant control on 2025-01-23
dot icon24/01/2025
Cessation of Emma Jayne Reynolds as a person with significant control on 2025-01-23
dot icon24/01/2025
Appointment of Mr Adrian Craig Treacy as a director on 2025-01-23
dot icon24/01/2025
Registered office address changed from , Pembroke House Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom to 7 Bell Yard London WC2A 2JR on 2025-01-24
dot icon24/01/2025
Termination of appointment of Emma Jayne Reynolds as a director on 2025-01-23
dot icon24/01/2025
Termination of appointment of Rajendra Asita Persad as a director on 2025-01-23
dot icon24/01/2025
Termination of appointment of Lisa Reynolds as a director on 2025-01-23
dot icon06/01/2025
Change of details for Ms Emma Jayne Reynolds as a person with significant control on 2025-01-06
dot icon06/01/2025
Director's details changed for Ms Emma Jayne Reynolds on 2025-01-06
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/04/2024
Change of share class name or designation
dot icon03/04/2024
Confirmation statement made on 2024-01-26 with updates
dot icon02/04/2024
Statement of capital following an allotment of shares on 2024-01-26
dot icon02/04/2024
Cessation of Rajendra Asita Persad as a person with significant control on 2024-01-26
dot icon02/04/2024
Change of details for Ms Emma Jayne Reynolds as a person with significant control on 2024-01-26
dot icon13/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon09/11/2023
Director's details changed for Mrs Lisa Reynolds on 2023-10-23
dot icon09/11/2023
Director's details changed for Ms Emma Jayne Reynolds on 2023-10-23
dot icon09/11/2023
Registered office address changed from , 2 Oakfield Road, Clifton, Bristol, BS8 2AL, England to 7 Bell Yard London WC2A 2JR on 2023-11-09
dot icon28/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/12/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon31/10/2022
Current accounting period extended from 2022-10-31 to 2023-03-31
dot icon17/02/2022
Appointment of Mrs Lisa Reynolds as a director on 2022-02-15
dot icon04/02/2022
Termination of appointment of Philip John Evans as a director on 2022-02-04
dot icon29/10/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£71,184.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
10
26.83K
-
0.00
71.18K
-
2023
10
26.83K
-
0.00
71.18K
-

Employees

2023

Employees

10 Ascended- *

Net Assets(GBP)

26.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.18K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Philip John
Director
29/10/2021 - 04/02/2022
21
Treacy, Adrian Craig
Director
23/01/2025 - Present
44
Persad, Rajendra Asita, Dr
Director
29/10/2021 - 23/01/2025
9
Reynolds, Emma Jayne
Director
29/10/2021 - 23/01/2025
4
Reynolds, Lisa
Director
15/02/2022 - 23/01/2025
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLINICAL SUPPORT SERVICES ALLIANCE LIMITED

CLINICAL SUPPORT SERVICES ALLIANCE LIMITED is an(a) Active company incorporated on 29/10/2021 with the registered office located at Suite 2 Capability House Wrest Park, Silsoe, Bedford MK45 4HR. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CLINICAL SUPPORT SERVICES ALLIANCE LIMITED?

toggle

CLINICAL SUPPORT SERVICES ALLIANCE LIMITED is currently Active. It was registered on 29/10/2021 .

Where is CLINICAL SUPPORT SERVICES ALLIANCE LIMITED located?

toggle

CLINICAL SUPPORT SERVICES ALLIANCE LIMITED is registered at Suite 2 Capability House Wrest Park, Silsoe, Bedford MK45 4HR.

What does CLINICAL SUPPORT SERVICES ALLIANCE LIMITED do?

toggle

CLINICAL SUPPORT SERVICES ALLIANCE LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does CLINICAL SUPPORT SERVICES ALLIANCE LIMITED have?

toggle

CLINICAL SUPPORT SERVICES ALLIANCE LIMITED had 10 employees in 2023.

What is the latest filing for CLINICAL SUPPORT SERVICES ALLIANCE LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-01-26 with updates.