CONCISE CLINICAL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CONCISE CLINICAL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05825956

Incorporation date

23/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2006)
dot icon26/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Notification of Katharine White as a person with significant control on 2023-03-30
dot icon11/04/2023
Change of details for Dr Henry James Purcell as a person with significant control on 2023-03-30
dot icon25/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon22/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Change of details for Dr Henry Purcell as a person with significant control on 2021-04-29
dot icon30/04/2021
Director's details changed for Dr Henry James Purcell on 2021-04-29
dot icon30/04/2021
Change of details for Dr Henry Purcell as a person with significant control on 2021-04-29
dot icon20/04/2021
Appointment of Srlv Llp as a secretary on 2021-01-01
dot icon20/04/2021
Termination of appointment of New Bond Street Registrars Limited as a secretary on 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2019
Secretary's details changed for New Bond Street Registrars Limited on 2019-06-19
dot icon19/06/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-19
dot icon24/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon28/02/2019
Change of details for Dr Henry Purcell as a person with significant control on 2016-04-06
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Appointment of Ms Katharine White as a director on 2017-09-11
dot icon09/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon31/05/2016
Appointment of New Bond Street Registrars Limited as a secretary on 2016-03-31
dot icon31/05/2016
Termination of appointment of Bond Street Registrars Limited as a secretary on 2016-03-31
dot icon22/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/07/2014
Director's details changed for Dr Henry Purcell on 2012-07-18
dot icon17/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon04/10/2013
Cancellation of shares. Statement of capital on 2013-10-04
dot icon04/10/2013
Resolutions
dot icon04/10/2013
Purchase of own shares.
dot icon02/10/2013
Termination of appointment of Martin Godfrey as a director
dot icon19/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon08/02/2013
Appointment of Bond Street Registrars Limited as a secretary
dot icon08/02/2013
Termination of appointment of Portland Registrars Limited as a secretary
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon16/06/2011
Registered office address changed from 89 New Bond Street London W1S 1DA England on 2011-06-16
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon19/07/2010
Director's details changed for Dr Henry Purcell on 2010-05-23
dot icon19/07/2010
Director's details changed for Dr Martin Francis Godfrey on 2010-05-23
dot icon19/07/2010
Secretary's details changed for Portland Registrars Limited on 2010-05-23
dot icon19/07/2010
Cancellation of shares. Statement of capital on 2010-07-19
dot icon15/07/2010
Secretary's details changed for Portland Registrars Limited on 2010-07-15
dot icon15/07/2010
Purchase of own shares.
dot icon02/07/2010
Resolutions
dot icon01/06/2010
Registered office address changed from 1 Conduit Street London W1S 2XA on 2010-06-01
dot icon16/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/06/2009
Return made up to 23/05/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 23/05/08; full list of members
dot icon24/10/2007
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon24/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon17/07/2007
Return made up to 23/05/07; full list of members
dot icon17/07/2007
Registered office changed on 17/07/07 from: 165A kennington lane london SE11 4EZ
dot icon17/07/2007
New secretary appointed
dot icon16/05/2007
Registered office changed on 16/05/07 from: 9 chamberlain street wells somerset BA5 2PE
dot icon16/05/2007
Director resigned
dot icon16/05/2007
Secretary resigned
dot icon16/02/2007
£ ic 400/300 10/12/06 £ sr 100@1=100
dot icon06/12/2006
Director resigned
dot icon18/10/2006
Registered office changed on 18/10/06 from: george osborne & co, 5 kew road richmond surrey TW9 2PR
dot icon23/05/2006
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
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
54.27K
-
0.00
57.95K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SRLV LLP
Corporate Secretary
01/01/2021 - Present
141
NEW BOND STREET REGISTRARS LIMITED
Corporate Secretary
31/03/2016 - 31/12/2020
105
PORTLAND REGISTRARS LIMITED
Corporate Secretary
16/05/2007 - 01/01/2013
218
Purcell, Henry James, Dr
Director
23/05/2006 - Present
3
BOND STREET REGISTRARS LIMITED
Corporate Secretary
01/01/2013 - 31/03/2016
96

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CONCISE CLINICAL CONSULTING LIMITED

CONCISE CLINICAL CONSULTING LIMITED is an(a) Active company incorporated on 23/05/2006 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. 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 CONCISE CLINICAL CONSULTING LIMITED?

toggle

CONCISE CLINICAL CONSULTING LIMITED is currently Active. It was registered on 23/05/2006 .

Where is CONCISE CLINICAL CONSULTING LIMITED located?

toggle

CONCISE CLINICAL CONSULTING LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does CONCISE CLINICAL CONSULTING LIMITED do?

toggle

CONCISE CLINICAL CONSULTING LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CONCISE CLINICAL CONSULTING LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-24 with no updates.