CLINIGEN CTS LIMITED

Register to unlock more data on OkredoRegister

CLINIGEN CTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05016103

Incorporation date

15/01/2004

Size

Dormant

Contacts

Registered address

Registered address

Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire DE14 2WWCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2004)
dot icon09/04/2026
Accounts for a dormant company made up to 2025-06-30
dot icon29/01/2026
Appointment of Mr Varun Sethi as a director on 2026-01-22
dot icon29/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon21/10/2025
Termination of appointment of Jerome Marie Joseph Charton as a director on 2025-10-08
dot icon25/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon30/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon13/07/2024
Second filing for the appointment of Mr Jerome Marie Joseph Charton as a director
dot icon15/05/2024
Appointment of Mr Jerome Marie Joseph Charton as a director on 2024-04-30
dot icon15/05/2024
Appointment of Mr Richard Edward Adair as a secretary on 2024-04-30
dot icon10/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon09/02/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon11/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon01/02/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon30/01/2023
Termination of appointment of Amanda Miller as a secretary on 2023-01-16
dot icon19/10/2022
Termination of appointment of Shaun Edward Chilton as a director on 2022-10-14
dot icon01/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon20/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon25/08/2021
Appointment of Mr Richard John Paling as a director on 2021-08-24
dot icon25/08/2021
Termination of appointment of Nicholas Patrick Keher as a director on 2021-08-24
dot icon12/03/2021
Confirmation statement made on 2021-01-15 with updates
dot icon11/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon09/07/2020
Full accounts made up to 2019-06-30
dot icon19/02/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon21/03/2019
Appointment of Nicholas Patrick Keher as a director on 2019-03-19
dot icon21/03/2019
Termination of appointment of Martin James Abell as a director on 2019-03-19
dot icon17/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon19/12/2018
Full accounts made up to 2018-06-30
dot icon13/10/2018
Satisfaction of charge 050161030006 in full
dot icon13/10/2018
Satisfaction of charge 050161030004 in full
dot icon13/10/2018
Satisfaction of charge 050161030005 in full
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon18/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon20/09/2017
Registration of charge 050161030006, created on 2017-09-12
dot icon04/08/2017
Cessation of Clinigen Clinical Trials Limited as a person with significant control on 2017-06-30
dot icon18/07/2017
Notification of Clinigen Healthcare Limited as a person with significant control on 2017-06-30
dot icon17/07/2017
Appointment of Amanda Miller as a secretary on 2017-07-13
dot icon17/07/2017
Termination of appointment of Martin James Abell as a secretary on 2017-07-13
dot icon29/06/2017
Statement by Directors
dot icon29/06/2017
Statement of capital on 2017-06-29
dot icon29/06/2017
Solvency Statement dated 28/06/17
dot icon29/06/2017
Resolutions
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon03/03/2017
Appointment of Mr Martin James Abell as a secretary on 2017-03-02
dot icon03/03/2017
Termination of appointment of James Sidney Haddleton as a secretary on 2017-03-02
dot icon24/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon17/01/2017
Registration of charge 050161030005, created on 2017-01-09
dot icon22/11/2016
Termination of appointment of Peter Lutz George as a director on 2016-11-11
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon02/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon18/12/2015
Appointment of Mr Martin Abell as a director on 2015-12-01
dot icon15/12/2015
Termination of appointment of Robin Andrew John Sibson as a director on 2015-12-01
dot icon09/12/2015
Appointment of Mr James Sidney Haddleton as a secretary on 2015-11-02
dot icon09/12/2015
Termination of appointment of Robin Andrew John Sibson as a secretary on 2015-11-02
dot icon09/12/2015
Termination of appointment of Robin Andrew John Sibson as a secretary on 2015-11-02
dot icon12/05/2015
Memorandum and Articles of Association
dot icon12/05/2015
Resolutions
dot icon02/05/2015
Satisfaction of charge 050161030003 in full
dot icon02/05/2015
Satisfaction of charge 2 in full
dot icon27/04/2015
Registration of charge 050161030004, created on 2015-04-24
dot icon20/03/2015
Full accounts made up to 2014-06-30
dot icon16/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon15/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon15/01/2014
Director's details changed for Shaun Edward Chilton on 2014-01-15
dot icon09/12/2013
Director's details changed for Peter Lutz George on 2013-11-23
dot icon13/06/2013
Satisfaction of charge 1 in full
dot icon10/06/2013
Auditor's resignation
dot icon29/05/2013
Miscellaneous
dot icon14/05/2013
Director's details changed for Shaun Edward Chilton on 2013-05-01
dot icon29/04/2013
Registration of charge 050161030003
dot icon15/02/2013
Director's details changed for Shaun Edward Chilton on 2013-02-01
dot icon23/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon09/10/2012
Full accounts made up to 2012-06-30
dot icon25/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-01-15
dot icon18/09/2012
Appointment of Robin Andrew John Sibson as a director
dot icon29/08/2012
Memorandum and Articles of Association
dot icon29/08/2012
Resolutions
dot icon29/08/2012
Statement of company's objects
dot icon20/06/2012
Resignation of an auditor
dot icon13/03/2012
Appointment of Shaun Edward Chilton as a director
dot icon23/02/2012
Second filing of AP01 previously delivered to Companies House
dot icon17/02/2012
Termination of appointment of Adl Healthcare Limited as a director
dot icon17/02/2012
Certificate of change of name
dot icon17/02/2012
Change of name notice
dot icon17/02/2012
Rectified form AP01 was removed from the public register on 24/04/2012 as it was factually inaccurate.
dot icon27/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon27/01/2012
Director's details changed for Adl Healthcare Limited on 2011-01-16
dot icon27/01/2012
Director's details changed for Mr Peter Lutz George on 2011-01-16
dot icon21/09/2011
Full accounts made up to 2011-06-30
dot icon23/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/08/2011
Termination of appointment of Robert Wood as a secretary
dot icon08/08/2011
Appointment of Robin Andrew John Sibson as a secretary
dot icon08/08/2011
Termination of appointment of Christopher Wilson as a director
dot icon24/03/2011
Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 2011-03-24
dot icon09/03/2011
Accounts for a medium company made up to 2010-06-30
dot icon01/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon01/02/2011
Termination of appointment of Jeremy Cotterill as a director
dot icon30/06/2010
Appointment of Robert Macgregor Warburton Wood as a secretary
dot icon28/06/2010
Appointment of Adl Healthcare Limited as a director
dot icon28/06/2010
Termination of appointment of Andrew Leaver as a director
dot icon28/06/2010
Appointment of Peter Lutz George as a director
dot icon28/06/2010
Termination of appointment of Linda Leaver as a secretary
dot icon24/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon23/02/2010
Director's details changed for Christopher Wilson on 2010-01-13
dot icon23/02/2010
Director's details changed for Jeremy Paul Cotterill on 2010-01-13
dot icon14/01/2010
Director's details changed for Christopher Wilson on 2010-01-12
dot icon14/01/2010
Director's details changed for Jeremy Paul Cotterill on 2010-01-12
dot icon14/01/2010
Director's details changed for Mr Andrew Derrick Leaver on 2010-01-12
dot icon14/01/2010
Secretary's details changed for Linda Leaver on 2010-01-12
dot icon16/10/2009
Accounts for a small company made up to 2009-06-30
dot icon19/03/2009
Accounts for a small company made up to 2008-06-30
dot icon03/03/2009
Return made up to 15/01/09; full list of members
dot icon17/01/2008
Return made up to 15/01/08; full list of members
dot icon07/01/2008
Accounting reference date shortened from 31/08/08 to 30/06/08
dot icon21/12/2007
Accounts for a medium company made up to 2007-08-31
dot icon21/12/2007
Accounts for a medium company made up to 2007-02-28
dot icon16/08/2007
Accounting reference date shortened from 28/02/08 to 31/08/07
dot icon16/08/2007
Accounting reference date shortened from 30/06/07 to 28/02/07
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon09/05/2007
Accounts for a small company made up to 2006-06-30
dot icon24/01/2007
Return made up to 15/01/07; full list of members
dot icon24/01/2007
Secretary's particulars changed
dot icon20/02/2006
Return made up to 15/01/06; full list of members
dot icon22/11/2005
Accounts for a small company made up to 2005-06-30
dot icon16/03/2005
Accounting reference date extended from 31/01/05 to 30/06/05
dot icon14/02/2005
Return made up to 15/01/05; full list of members
dot icon10/02/2005
Particulars of mortgage/charge
dot icon16/02/2004
Ad 27/01/04--------- £ si 999@1=999 £ ic 1/1000
dot icon16/02/2004
New director appointed
dot icon16/02/2004
New secretary appointed
dot icon16/02/2004
Registered office changed on 16/02/04 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon29/01/2004
Secretary resigned
dot icon29/01/2004
Director resigned
dot icon15/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLINIGEN CTS LIMITED
Corporate Director
18/06/2010 - 14/02/2012
-
Wilson, Christopher
Director
17/05/2007 - 30/06/2011
12
ARGUS NOMINEE SECRETARIES LIMITED
Nominee Secretary
15/01/2004 - 19/01/2004
1181
ARGUS NOMINEE DIRECTORS LIMITED
Nominee Director
15/01/2004 - 19/01/2004
1181
Sibson, Robin Andrew John
Director
14/02/2012 - 01/12/2015
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLINIGEN CTS LIMITED

CLINIGEN CTS LIMITED is an(a) Active company incorporated on 15/01/2004 with the registered office located at Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire DE14 2WW. There are currently 3 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 CLINIGEN CTS LIMITED?

toggle

CLINIGEN CTS LIMITED is currently Active. It was registered on 15/01/2004 .

Where is CLINIGEN CTS LIMITED located?

toggle

CLINIGEN CTS LIMITED is registered at Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire DE14 2WW.

What does CLINIGEN CTS LIMITED do?

toggle

CLINIGEN CTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLINIGEN CTS LIMITED?

toggle

The latest filing was on 09/04/2026: Accounts for a dormant company made up to 2025-06-30.