CLINICENTA LIMITED

Register to unlock more data on OkredoRegister

CLINICENTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05325813

Incorporation date

06/01/2005

Size

Dormant

Contacts

Registered address

Registered address

4 Abbey Orchard Street, London SW1P 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2005)
dot icon19/12/2018
Termination of appointment of Anne Catherine Ramsay as a secretary on 2018-12-19
dot icon03/10/2018
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 2018-10-03
dot icon01/10/2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 2018-10-01
dot icon01/10/2018
Change of details for Carillion Plc as a person with significant control on 2018-10-01
dot icon12/09/2018
Termination of appointment of Jane Elizabeth Mackreth as a secretary on 2018-08-31
dot icon01/08/2018
Termination of appointment of Daniel Easthope as a director on 2018-07-30
dot icon24/07/2018
Order of court to wind up
dot icon27/06/2018
Secretary's details changed for Anne Catherine Ramsay on 2018-06-25
dot icon27/06/2018
Secretary's details changed for Jane Elizabeth Mackreth on 2018-06-25
dot icon15/02/2018
Termination of appointment of Matthew Richard Derrett as a director on 2018-02-02
dot icon09/01/2018
Secretary's details changed for Anne Catherine Ramsay on 2018-01-08
dot icon09/01/2018
Secretary's details changed for Jane Elizabeth Mackreth on 2018-01-08
dot icon08/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon27/11/2017
Director's details changed for Daniel Easthope on 2017-11-20
dot icon09/11/2017
Appointment of Daniel Easthope as a director on 2017-10-31
dot icon09/11/2017
Appointment of Matthew Richard Derrett as a director on 2017-10-31
dot icon09/11/2017
Termination of appointment of Michael Charles Hobbs as a director on 2017-10-31
dot icon07/11/2017
Resolutions
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/01/2017
Termination of appointment of Alan Hayward as a director on 2017-01-06
dot icon09/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon29/09/2015
Appointment of Mr Alan Hayward as a director on 2015-09-28
dot icon04/03/2015
Director's details changed for Mr Michael Charles Hobbs on 2015-03-02
dot icon04/03/2015
Termination of appointment of Ian Peter Tyrls as a director on 2015-03-01
dot icon02/03/2015
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon06/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon19/12/2014
Auditor's resignation
dot icon19/12/2014
Miscellaneous
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Appointment of Ian Peter Tyrls as a director
dot icon01/04/2014
Termination of appointment of Michael Kasher as a director
dot icon01/04/2014
Termination of appointment of Peter George-Jones as a director
dot icon06/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon26/07/2013
Director's details changed for Mr Michael Charles Hobbs on 2013-07-26
dot icon26/07/2013
Appointment of Mr Michael Charles Hobbs as a director
dot icon17/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon17/01/2013
Termination of appointment of Colin Macpherson as a director
dot icon16/01/2013
Appointment of Peter George-Jones as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon13/03/2012
Termination of appointment of Paul Thompson as a director
dot icon27/01/2012
Secretary's details changed for Jane Elizabeth Mackreth on 2012-01-26
dot icon26/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon26/01/2012
Secretary's details changed for Anne Catherine Ramsay on 2012-01-01
dot icon26/01/2012
Appointment of Mr Paul Martin Thompson as a director
dot icon25/01/2012
Appointment of Michael Kasher as a director
dot icon25/01/2012
Termination of appointment of Emma Mercer as a director
dot icon25/01/2012
Termination of appointment of Jonathan Asbridge as a director
dot icon25/01/2012
Termination of appointment of Shaun Carter as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon28/09/2011
Appointment of Emma Mercer as a director
dot icon25/05/2011
Director's details changed for Mr Colin Macpherson on 2011-05-25
dot icon06/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon28/09/2010
Appointment of Jonathan Elliott Asbridge as a director
dot icon22/09/2010
Resolutions
dot icon22/09/2010
Statement of company's objects
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon30/04/2010
Termination of appointment of David Highton as a director
dot icon09/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 06/01/09; full list of members
dot icon05/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/02/2008
New director appointed
dot icon20/02/2008
New secretary appointed
dot icon20/02/2008
Secretary resigned
dot icon20/02/2008
Director resigned
dot icon20/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon09/01/2008
Return made up to 06/01/08; full list of members
dot icon24/10/2007
Secretary resigned
dot icon24/10/2007
New secretary appointed
dot icon24/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/01/2007
Return made up to 06/01/07; full list of members
dot icon13/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/01/2006
Return made up to 06/01/06; full list of members
dot icon15/12/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon18/04/2005
New director appointed
dot icon18/04/2005
Director resigned
dot icon31/03/2005
Certificate of change of name
dot icon22/02/2005
New director appointed
dot icon26/01/2005
Secretary resigned
dot icon26/01/2005
Director resigned
dot icon25/01/2005
New secretary appointed
dot icon25/01/2005
New secretary appointed
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon25/01/2005
Registered office changed on 25/01/05 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon06/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
06/01/2019
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Shaun Edward
Director
08/02/2008 - 09/01/2012
9
Mercer, Emma Louise
Director
28/09/2011 - 09/01/2012
31
Easthope, Daniel James
Director
31/10/2017 - 30/07/2018
15

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLINICENTA LIMITED

CLINICENTA LIMITED is an(a) Liquidation company incorporated on 06/01/2005 with the registered office located at 4 Abbey Orchard Street, London SW1P 2HT. There is currently no 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 CLINICENTA LIMITED?

toggle

CLINICENTA LIMITED is currently Liquidation. It was registered on 06/01/2005 .

Where is CLINICENTA LIMITED located?

toggle

CLINICENTA LIMITED is registered at 4 Abbey Orchard Street, London SW1P 2HT.

What does CLINICENTA LIMITED do?

toggle

CLINICENTA LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for CLINICENTA LIMITED?

toggle

The latest filing was on 19/12/2018: Termination of appointment of Anne Catherine Ramsay as a secretary on 2018-12-19.