CLINICAL TRIAL EXPERT CONSULTING LTD

Register to unlock more data on OkredoRegister

CLINICAL TRIAL EXPERT CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09948872

Incorporation date

13/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2016)
dot icon25/04/2024
Final Gazette dissolved following liquidation
dot icon25/01/2024
Return of final meeting in a members' voluntary winding up
dot icon04/07/2023
Liquidators' statement of receipts and payments to 2023-04-28
dot icon24/04/2023
Registered office address changed from St. James Court 9/12 st. James Parade Bristol BS1 3LH to C/O Begbies Traynor, 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2023-04-24
dot icon05/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to St. James Court 9/12 st. James Parade Bristol BS1 3LH on 2022-06-08
dot icon12/05/2022
Appointment of a voluntary liquidator
dot icon12/05/2022
Resolutions
dot icon12/05/2022
Declaration of solvency
dot icon12/04/2022
Previous accounting period extended from 2022-01-31 to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon10/09/2021
Change of details for Mr Emma Ramsden as a person with significant control on 2021-09-08
dot icon10/09/2021
Director's details changed for Mrs Emma Ramsden on 2021-09-08
dot icon13/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon24/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon20/05/2019
Resolutions
dot icon10/05/2019
Termination of appointment of Stephen Craigh Ramsden as a secretary on 2019-04-25
dot icon10/05/2019
Termination of appointment of Stephen Craigh Ramsden as a director on 2019-04-25
dot icon03/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/04/2019
Change of details for Mr Emma Ramsden as a person with significant control on 2019-04-25
dot icon25/04/2019
Director's details changed for Mrs Emma Ramsden on 2019-04-25
dot icon25/04/2019
Secretary's details changed for Mr Stephen Craigh Ramsden on 2019-04-25
dot icon25/04/2019
Director's details changed for Mr Stephen Craigh Ramsden on 2019-04-25
dot icon25/04/2019
Director's details changed for Mrs Emma Ramsden on 2019-04-25
dot icon25/04/2019
Change of details for Mr Emma Ramsden as a person with significant control on 2019-04-25
dot icon25/04/2019
Director's details changed for Mr Stephen Craigh Ramsden on 2019-04-25
dot icon15/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon27/07/2018
Director's details changed for Mr Stephen Craigh Ramsden on 2018-07-26
dot icon27/07/2018
Change of details for Mr Emma Ramsden as a person with significant control on 2018-07-26
dot icon27/07/2018
Director's details changed for Mrs Emma Ramsden on 2018-07-26
dot icon27/07/2018
Secretary's details changed for Mr Stephen Craigh Ramsden on 2018-07-26
dot icon02/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/05/2018
Memorandum and Articles of Association
dot icon10/04/2018
Appointment of Mr Stephen Craigh Ramsden as a director on 2018-04-06
dot icon03/04/2018
Change of share class name or designation
dot icon03/04/2018
Statement of capital following an allotment of shares on 2018-01-24
dot icon28/03/2018
Resolutions
dot icon28/03/2018
Resolutions
dot icon14/03/2018
Confirmation statement made on 2018-01-12 with updates
dot icon13/02/2018
Registered office address changed from 2 Gallery Court 1 - 7 Pilgrimage Street London SE1 4LL England to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2018-02-13
dot icon29/09/2017
Statement of capital following an allotment of shares on 2017-09-27
dot icon29/09/2017
Appointment of Mr Stephen Craigh Ramsden as a secretary on 2017-09-27
dot icon08/05/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon13/01/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-62.28 % *

* during past year

Cash in Bank

£7,565.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
96.59K
-
0.00
20.06K
-
2022
1
94.87K
-
0.00
7.57K
-
2022
1
94.87K
-
0.00
7.57K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

94.87K £Descended-1.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.57K £Descended-62.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLINICAL TRIAL EXPERT CONSULTING LTD

CLINICAL TRIAL EXPERT CONSULTING LTD is an(a) Dissolved company incorporated on 13/01/2016 with the registered office located at C/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLINICAL TRIAL EXPERT CONSULTING LTD?

toggle

CLINICAL TRIAL EXPERT CONSULTING LTD is currently Dissolved. It was registered on 13/01/2016 and dissolved on 25/04/2024.

Where is CLINICAL TRIAL EXPERT CONSULTING LTD located?

toggle

CLINICAL TRIAL EXPERT CONSULTING LTD is registered at C/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG.

What does CLINICAL TRIAL EXPERT CONSULTING LTD do?

toggle

CLINICAL TRIAL EXPERT CONSULTING LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does CLINICAL TRIAL EXPERT CONSULTING LTD have?

toggle

CLINICAL TRIAL EXPERT CONSULTING LTD had 1 employees in 2022.

What is the latest filing for CLINICAL TRIAL EXPERT CONSULTING LTD?

toggle

The latest filing was on 25/04/2024: Final Gazette dissolved following liquidation.