CLINICHEM LTD

Register to unlock more data on OkredoRegister

CLINICHEM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06517189

Incorporation date

28/02/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

111a George Lane, London E18 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2008)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon29/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon15/07/2025
Appointment of Mrs Sukhvir Kaur Basra as a director on 2025-06-01
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon31/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon30/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon25/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon10/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon28/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon07/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon29/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon07/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon31/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon16/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon24/11/2016
Satisfaction of charge 065171890004 in full
dot icon24/11/2016
Satisfaction of charge 065171890005 in full
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/04/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon10/12/2015
Registration of charge 065171890006, created on 2015-12-03
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-28
dot icon01/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/06/2013
Satisfaction of charge 3 in full
dot icon25/06/2013
Satisfaction of charge 1 in full
dot icon15/06/2013
Registration of charge 065171890005
dot icon15/06/2013
Registration of charge 065171890004
dot icon15/06/2013
Satisfaction of charge 2 in full
dot icon01/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon27/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon12/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon12/03/2010
Director's details changed for Sukhjinder Singh Basra on 2009-10-01
dot icon12/03/2010
Secretary's details changed for Sukhvir Kaur Basra on 2009-10-01
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/10/2009
Annual return made up to 2009-02-28 with full list of shareholders
dot icon28/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/03/2009
Return made up to 28/02/09; full list of members
dot icon10/04/2008
Director appointed sukhjinder singh basra
dot icon10/04/2008
Secretary appointed sukhvir kaur basra
dot icon10/04/2008
Ad 28/02/08\gbp si 998@1=998\gbp ic 1/999\
dot icon10/04/2008
Accounting reference date shortened from 28/02/2009 to 31/01/2009
dot icon06/03/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon06/03/2008
Appointment terminated director company directors LIMITED
dot icon28/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-40.87 % *

* during past year

Cash in Bank

£64,319.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
168.61K
-
0.00
23.80K
-
2022
5
236.40K
-
0.00
108.78K
-
2023
5
311.90K
-
0.00
64.32K
-
2023
5
311.90K
-
0.00
64.32K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

311.90K £Ascended31.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.32K £Descended-40.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Basra, Sukhjinder Singh
Director
28/02/2008 - Present
2
Basra, Sukhvir Kaur
Director
01/06/2025 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLINICHEM LTD

CLINICHEM LTD is an(a) Active company incorporated on 28/02/2008 with the registered office located at 111a George Lane, London E18 1AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLINICHEM LTD?

toggle

CLINICHEM LTD is currently Active. It was registered on 28/02/2008 .

Where is CLINICHEM LTD located?

toggle

CLINICHEM LTD is registered at 111a George Lane, London E18 1AN.

What does CLINICHEM LTD do?

toggle

CLINICHEM LTD operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does CLINICHEM LTD have?

toggle

CLINICHEM LTD had 5 employees in 2023.

What is the latest filing for CLINICHEM LTD?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with no updates.