ECLINICAL FORUM LIMITED

Register to unlock more data on OkredoRegister

ECLINICAL FORUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10076719

Incorporation date

22/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2016)
dot icon17/03/2026
Notification of Wolfgang Summa as a person with significant control on 2025-06-30
dot icon17/03/2026
Cessation of Adam Richard Perkins as a person with significant control on 2025-06-30
dot icon17/03/2026
Cessation of Richard Michael Perkins as a person with significant control on 2025-06-30
dot icon17/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon02/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon25/02/2026
Termination of appointment of Suzanne Klein Bishop as a director on 2025-12-31
dot icon25/02/2026
Termination of appointment of Richard Michael Perkins as a director on 2025-06-30
dot icon25/02/2026
Termination of appointment of Adam Richard Perkins as a director on 2025-06-30
dot icon19/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/03/2024
Director's details changed for Mr Richard Michael Perkins on 2024-03-04
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/03/2023
Appointment of Mr Wolfgang Summa as a director on 2023-02-20
dot icon10/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon10/03/2023
Termination of appointment of Daragh Ryan as a director on 2023-01-16
dot icon17/11/2022
Change of details for Mr Richard Michael Perkins as a person with significant control on 2022-09-12
dot icon16/11/2022
Appointment of Mr Adam Richard Perkins as a director on 2022-09-12
dot icon16/11/2022
Notification of Adam Richard Perkins as a person with significant control on 2022-09-12
dot icon22/09/2022
Registered office address changed from 15 William Street Truro Cornwall TR1 2ED United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-09-22
dot icon19/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-02 with updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/03/2021
Director's details changed for Suzanne Klein Bishop on 2021-03-15
dot icon15/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon15/03/2021
Change of details for Mr Richard Michael Perkins as a person with significant control on 2021-03-12
dot icon12/03/2021
Director's details changed for Suzanne Klein Bishop on 2021-03-12
dot icon12/03/2021
Director's details changed for Mr Richard Michael Perkins on 2020-11-25
dot icon12/03/2021
Director's details changed for Mr Daragh Ryan on 2020-11-25
dot icon12/03/2021
Director's details changed for Suzanne Klein Bishop on 2020-11-25
dot icon19/11/2020
Registered office address changed from Bishop Fleming Chartered Accountants 16 Queens Square Bristol BS1 4NT United Kingdom to 15 William Street Truro Cornwall TR1 2ED on 2020-11-19
dot icon20/07/2020
Memorandum and Articles of Association
dot icon20/07/2020
Resolutions
dot icon17/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/05/2020
Termination of appointment of Sohaib Khawaja as a director on 2020-03-30
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon29/03/2019
Termination of appointment of David Quarm as a director on 2019-02-07
dot icon19/11/2018
Termination of appointment of Wolfgang Summa as a director on 2018-11-14
dot icon06/11/2018
Director's details changed for Sohaib Khawaja on 2018-11-06
dot icon06/11/2018
Director's details changed for Suzanne Klein Bishop on 2018-11-06
dot icon01/11/2018
Change of details for Mr Richard Michael Perkins as a person with significant control on 2018-10-30
dot icon01/11/2018
Director's details changed for Mr Richard Michael Perkins on 2018-10-30
dot icon01/11/2018
Termination of appointment of Jules Mitchel as a director on 2018-10-26
dot icon28/09/2018
Termination of appointment of Elsie Mathews as a director on 2018-04-30
dot icon28/09/2018
Termination of appointment of Susan Miller Bornstein as a director on 2018-08-24
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Director's details changed for Suzanne Klein Bishop on 2018-03-09
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon09/03/2018
Director's details changed for Sohaib Khawaja on 2018-03-09
dot icon09/03/2018
Notification of Richard Michael Perkins as a person with significant control on 2016-04-06
dot icon09/03/2018
Cessation of Richard Michael Perkins as a person with significant control on 2016-04-06
dot icon04/10/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon27/06/2017
Appointment of Mr Jules Mitchel as a director on 2017-05-01
dot icon27/06/2017
Appointment of Mrs Susan Miller Bornstein as a director on 2017-04-26
dot icon27/06/2017
Appointment of Mrs Elsie Mathews as a director on 2016-04-26
dot icon27/06/2017
Appointment of Mr Wolfgang Summa as a director on 2016-04-26
dot icon27/06/2017
Appointment of Mr David Quarm as a director on 2016-04-26
dot icon27/06/2017
Appointment of Mr Daragh Ryan as a director on 2017-05-01
dot icon09/06/2017
Accounts for a dormant company made up to 2016-11-30
dot icon08/05/2017
Previous accounting period shortened from 2017-03-31 to 2016-11-30
dot icon10/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon04/08/2016
Director's details changed for Sohaib Khawaja on 2016-08-04
dot icon04/08/2016
Director's details changed for Suzanne Klein Bishop on 2016-08-04
dot icon11/04/2016
Registered office address changed from Chy Nyverow Newham Road Truro Cornwall TR1 2DP United Kingdom to Bishop Fleming Chartered Accountants 16 Queens Square Bristol BS1 4NT on 2016-04-11
dot icon22/03/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+46.41 % *

* during past year

Cash in Bank

£262,242.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
84.51K
-
0.00
179.12K
-
2022
3
129.25K
-
0.00
262.24K
-
2022
3
129.25K
-
0.00
262.24K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

129.25K £Ascended52.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

262.24K £Ascended46.41 % *

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
Ryan, Daragh
Director
01/05/2017 - 16/01/2023
-
Perkins, Richard Michael
Director
22/03/2016 - 30/06/2025
4
Perkins, Adam Richard
Director
12/09/2022 - 30/06/2025
3
Mr Wolfgang Summa
Director
20/02/2023 - Present
-
Bishop, Suzanne Klein
Director
22/03/2016 - 31/12/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ECLINICAL FORUM LIMITED

ECLINICAL FORUM LIMITED is an(a) Active company incorporated on 22/03/2016 with the registered office located at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ECLINICAL FORUM LIMITED?

toggle

ECLINICAL FORUM LIMITED is currently Active. It was registered on 22/03/2016 .

Where is ECLINICAL FORUM LIMITED located?

toggle

ECLINICAL FORUM LIMITED is registered at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL.

What does ECLINICAL FORUM LIMITED do?

toggle

ECLINICAL FORUM LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does ECLINICAL FORUM LIMITED have?

toggle

ECLINICAL FORUM LIMITED had 3 employees in 2022.

What is the latest filing for ECLINICAL FORUM LIMITED?

toggle

The latest filing was on 17/03/2026: Notification of Wolfgang Summa as a person with significant control on 2025-06-30.