CLINICALL HEALTHCARE LTD

Register to unlock more data on OkredoRegister

CLINICALL HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08059024

Incorporation date

04/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2012)
dot icon05/11/2025
Final Gazette dissolved following liquidation
dot icon05/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon01/08/2024
Resolutions
dot icon01/08/2024
Appointment of a voluntary liquidator
dot icon01/08/2024
Statement of affairs
dot icon01/08/2024
Registered office address changed from Unit 402 Daisyfield Business Centre Appleby Street Blackburn BB1 3BL England to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 2024-08-01
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/11/2023
Registered office address changed from Suite 402 Daisyfield Business Centre Appleby St Blackburn Lancashire BB1 3BL United Kingdom to Unit 402 Daisyfield Business Centre Appleby Street Blackburn BB1 3BL on 2023-11-06
dot icon08/09/2023
Change of details for Mr Sarfraz Khan as a person with significant control on 2023-09-08
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon04/09/2023
Change of details for Mr Sarfraz Khan as a person with significant control on 2023-09-04
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon26/06/2023
Registered office address changed from Suite 402 Appleby Street Blackburn BB1 3BL England to Suite 402 Daisyfield Business Centre Appleby St Blackburn Lancashire BB1 3BL on 2023-06-26
dot icon26/06/2023
Termination of appointment of Beardwood Asset Management Limited as a director on 2023-06-26
dot icon26/06/2023
Termination of appointment of Faisal Kibria Janjua as a director on 2023-06-26
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon26/06/2023
Change of details for Mr Sarfraz Khan as a person with significant control on 2023-06-26
dot icon12/06/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon29/09/2022
Director's details changed for Mr Sarfraz Khan on 2022-09-19
dot icon10/06/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon04/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon03/02/2022
Registered office address changed from Suite 405 Appleby Street Blackburn Lancashire BB1 3BL England to Suite 402 Appleby Street Blackburn BB1 3BL on 2022-02-03
dot icon27/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/05/2021
Registered office address changed from 406B Daisyfield Business Centre Appleby Street Blackburn Lancashire BB1 3BL England to Suite 405 Appleby Street Blackburn Lancashire BB1 3BL on 2021-05-27
dot icon03/06/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon09/08/2019
Change of details for Mr Sarfraz Khan as a person with significant control on 2019-08-09
dot icon09/08/2019
Director's details changed for Mr Sarfraz Khan on 2019-08-09
dot icon09/08/2019
Director's details changed for Mr Faisal Kibria Janjua on 2019-08-09
dot icon11/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon11/05/2019
Registered office address changed from Office Suite 405 Daisyfield Business Centre Appleby Street Blackburn Lancashire BB1 3BL United Kingdom to 406B Daisyfield Business Centre Appleby Street Blackburn Lancashire BB1 3BL on 2019-05-11
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/10/2018
Registered office address changed from Kemp House (Suite 669) 152-160 City Road London EC1V 2NX to Office Suite 405 Daisyfield Business Centre Appleby Street Blackburn Lancashire BB1 3BL on 2018-10-15
dot icon07/06/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/06/2017
Confirmation statement made on 2017-05-04 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon28/11/2016
Director's details changed for Beardwood Asset Management Limited on 2016-11-28
dot icon28/11/2016
Secretary's details changed for Mr Sarfraz Khan on 2016-11-28
dot icon03/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon03/06/2016
Director's details changed for Mr Faisal Kibria Janjua on 2016-05-01
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/07/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon30/06/2015
Termination of appointment of a director
dot icon29/05/2015
Registration of charge 080590240001, created on 2015-05-28
dot icon06/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/07/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/08/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon15/08/2013
Director's details changed for Mr Sarfraz Khan on 2012-09-01
dot icon15/07/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon15/07/2013
Secretary's details changed for Mr Sarfraz Khan on 2013-05-04
dot icon15/07/2013
Termination of appointment of Zaheer Hussain as a director
dot icon11/02/2013
Registered office address changed from 30 Blossomfield Road Solihull West Midlands B91 1NF England on 2013-02-11
dot icon04/05/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
08/09/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
107.33K
-
0.00
853.00
-
2022
3
111.30K
-
0.00
1.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Khan, Sarfraz
Director
04/05/2012 - Present
12
Hussain, Zaheer
Director
04/05/2012 - 01/09/2012
15
BEARDWOOD ASSET MANAGEMENT LIMITED
Corporate Director
04/05/2012 - 26/06/2023
-
Janjua, Faisal Kibria
Director
04/05/2012 - 26/06/2023
13
Khan, Sarfraz
Secretary
04/05/2012 - Present
-

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+
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 CLINICALL HEALTHCARE LTD

CLINICALL HEALTHCARE LTD is an(a) Dissolved company incorporated on 04/05/2012 with the registered office located at C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston PR1 3JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLINICALL HEALTHCARE LTD?

toggle

CLINICALL HEALTHCARE LTD is currently Dissolved. It was registered on 04/05/2012 and dissolved on 05/11/2025.

Where is CLINICALL HEALTHCARE LTD located?

toggle

CLINICALL HEALTHCARE LTD is registered at C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston PR1 3JJ.

What does CLINICALL HEALTHCARE LTD do?

toggle

CLINICALL HEALTHCARE LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CLINICALL HEALTHCARE LTD?

toggle

The latest filing was on 05/11/2025: Final Gazette dissolved following liquidation.