CLINICAL TASK SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CLINICAL TASK SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10839792

Incorporation date

28/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2017)
dot icon06/08/2025
Resignation of a liquidator
dot icon27/05/2025
Liquidators' statement of receipts and payments to 2025-05-01
dot icon14/05/2024
Statement of affairs
dot icon14/05/2024
Resolutions
dot icon14/05/2024
Appointment of a voluntary liquidator
dot icon14/05/2024
Registered office address changed from 57 Jordan Street Liverpool Merseyside L1 0BW United Kingdom to Prospect House Rouen Road Norwich NR1 1RE on 2024-05-14
dot icon15/03/2024
Statement of capital following an allotment of shares on 2022-10-26
dot icon12/12/2023
Change of details for Mr Philip Daniel Martin Alton as a person with significant control on 2021-12-06
dot icon27/09/2023
Statement of capital following an allotment of shares on 2022-10-26
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon06/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon06/06/2023
Change of details for Nova Group Holdings Limited as a person with significant control on 2023-06-06
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/03/2023
Memorandum and Articles of Association
dot icon27/03/2023
Resolutions
dot icon19/02/2023
Termination of appointment of Savvas Ioannou Neophytou as a director on 2022-11-07
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon27/05/2022
Director's details changed for Miss Sophie Jane Brooks on 2022-05-27
dot icon20/05/2022
Appointment of Miss Sophie Jane Brooks as a director on 2022-05-10
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/02/2022
Resolutions
dot icon25/01/2022
Certificate of change of name
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon04/06/2021
Change of details for Mr Philip Daniel Martin Alton as a person with significant control on 2021-06-01
dot icon04/06/2021
Change of details for Nova Group Holdings Limited as a person with significant control on 2021-06-04
dot icon03/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon04/05/2021
Director's details changed for Nova Group Holdings Limited on 2021-05-04
dot icon04/05/2021
Registered office address changed from 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England to 57 Jordan Street Liverpool Merseyside L1 0BW on 2021-05-04
dot icon24/11/2020
Change of details for Galactic Hq Ltd as a person with significant control on 2020-11-24
dot icon12/11/2020
Director's details changed for Galactic Hq Ltd on 2020-11-12
dot icon12/11/2020
Registered office address changed from 17 Boundary Street Liverpool L5 9UB England to 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX on 2020-11-12
dot icon08/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon10/02/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon10/02/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-12-05
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-08-05
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon28/08/2019
Confirmation statement made on 2019-06-27 with updates
dot icon15/05/2019
Accounts for a dormant company made up to 2018-06-30
dot icon26/03/2019
Appointment of Dr Savvas Ioannou Neophytou as a director on 2019-03-26
dot icon26/02/2019
Termination of appointment of Akshay Bhatnagar as a director on 2019-02-26
dot icon29/01/2019
Sub-division of shares on 2018-11-17
dot icon25/01/2019
Appointment of Mr Akshay Bhatnagar as a director on 2018-11-17
dot icon21/01/2019
Appointment of Galactic Hq Ltd as a director on 2019-01-16
dot icon18/01/2019
Termination of appointment of Andrew John Davidson as a director on 2018-11-17
dot icon18/01/2019
Appointment of Mr Philip Daniel Martin Alton as a director on 2018-11-17
dot icon18/01/2019
Notification of Philip Daniel Martin Alton as a person with significant control on 2018-11-17
dot icon18/01/2019
Statement of capital following an allotment of shares on 2018-11-17
dot icon18/01/2019
Notification of Galactic Hq Limited as a person with significant control on 2018-11-17
dot icon18/01/2019
Cessation of Andrew John Davidson as a person with significant control on 2018-11-17
dot icon16/11/2018
Resolutions
dot icon13/08/2018
Director's details changed for Mr Andrew John Davidson on 2018-08-13
dot icon13/08/2018
Change of details for Mr Andrew John Davidson as a person with significant control on 2018-08-13
dot icon10/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon27/03/2018
Registered office address changed from 29-31 Parliament Street Liverpool L8 5RN England to 17 Boundary Street Liverpool L5 9UB on 2018-03-27
dot icon28/06/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-56.10 % *

* during past year

Cash in Bank

£168,503.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
25/09/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
136.49K
-
0.00
383.85K
-
2022
2
657.30K
-
0.00
168.50K
-
2022
2
657.30K
-
0.00
168.50K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

657.30K £Ascended381.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

168.50K £Descended-56.10 % *

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
NOVA GROUP HOLDINGS LIMITED
Corporate Director
16/01/2019 - Present
137
Dr Philip Daniel Martin Alton
Director
17/11/2018 - Present
27
Neophytou, Savvas Ioannou, Dr
Director
25/03/2019 - 06/11/2022
68
Brooks, Sophie Jane
Director
10/05/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CLINICAL TASK SYSTEMS LIMITED

CLINICAL TASK SYSTEMS LIMITED is an(a) Liquidation company incorporated on 28/06/2017 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLINICAL TASK SYSTEMS LIMITED?

toggle

CLINICAL TASK SYSTEMS LIMITED is currently Liquidation. It was registered on 28/06/2017 .

Where is CLINICAL TASK SYSTEMS LIMITED located?

toggle

CLINICAL TASK SYSTEMS LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does CLINICAL TASK SYSTEMS LIMITED do?

toggle

CLINICAL TASK SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CLINICAL TASK SYSTEMS LIMITED have?

toggle

CLINICAL TASK SYSTEMS LIMITED had 2 employees in 2022.

What is the latest filing for CLINICAL TASK SYSTEMS LIMITED?

toggle

The latest filing was on 06/08/2025: Resignation of a liquidator.