EDUCATION & CLINICAL RESEARCH & INNOVATION GROUP LIMITED

Register to unlock more data on OkredoRegister

EDUCATION & CLINICAL RESEARCH & INNOVATION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13639699

Incorporation date

23/09/2021

Size

Unaudited abridged

Contacts

Registered address

Registered address

105 High Street, Worcester, Worcestershire WR1 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2023)
dot icon13/01/2026
Appointment of Consorticon Group Limited as a director on 2025-10-25
dot icon13/01/2026
Termination of appointment of Steffan Wynn Thomas as a director on 2025-10-25
dot icon09/09/2025
Confirmation statement made on 2025-08-26 with updates
dot icon03/09/2025
Termination of appointment of Graham Jinks as a director on 2025-09-02
dot icon14/08/2025
Director's details changed for Graham Jinks on 2025-08-01
dot icon13/08/2025
Director's details changed for Alan Patrick Robinson on 2025-08-01
dot icon12/08/2025
Director's details changed for Alan Patrick Robinson on 2025-08-01
dot icon11/08/2025
Director's details changed for Sheldon Middleton on 2025-08-01
dot icon11/08/2025
Director's details changed for Dr Steffan Wynn Thomas on 2025-08-01
dot icon08/08/2025
Registered office address changed from , 5 Deansway, Worcester, WR1 2JG to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-08
dot icon27/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon25/06/2025
Statement of capital following an allotment of shares on 2025-06-13
dot icon03/02/2025
Statement of capital following an allotment of shares on 2025-01-08
dot icon15/01/2025
Memorandum and Articles of Association
dot icon15/01/2025
Resolutions
dot icon13/01/2025
Particulars of variation of rights attached to shares
dot icon07/01/2025
Registered office address changed from , PO Box 4385, 13639699 - Companies House Default Address, Cardiff, CF14 8LH to 105 High Street Worcester Worcestershire WR1 2HW on 2025-01-07
dot icon07/01/2025
Change of details for Sheldon Middleton as a person with significant control on 2025-01-07
dot icon07/01/2025
Change of details for Dr John Hywel Parry as a person with significant control on 2025-01-07
dot icon07/01/2025
Change of details for Alan Patrick Robinson as a person with significant control on 2025-01-07
dot icon07/01/2025
Change of details for Dr Steffan Wynn Thomas as a person with significant control on 2025-01-07
dot icon06/01/2025
Director's details changed for Mr Sheldon Middleton on 2024-12-19
dot icon06/01/2025
Director's details changed for Dr Steffan Wynn Thomas on 2024-12-19
dot icon06/01/2025
Director's details changed for Mr Alan Patrick Robinson on 2024-12-19
dot icon06/01/2025
Director's details changed for Mr Graham Jinks on 2024-12-19
dot icon09/12/2024
Registered office address changed to PO Box 4385, 13639699 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-09
dot icon09/12/2024
Address of officer Mr Graham Jinks changed to 13639699 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-09
dot icon09/12/2024
Address of officer Mr Sheldon Middleton changed to 13639699 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-09
dot icon09/12/2024
Address of officer Mr Alan Patrick Robinson changed to 13639699 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-09
dot icon09/12/2024
Address of officer Dr Steffan Wynn Thomas changed to 13639699 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-09
dot icon08/11/2024
Statement of capital following an allotment of shares on 2024-11-07
dot icon22/10/2024
Confirmation statement made on 2024-08-26 with updates
dot icon21/10/2024
Statement of capital following an allotment of shares on 2024-07-30
dot icon16/10/2024
Statement of capital following an allotment of shares on 2024-07-30
dot icon18/06/2024
Statement of capital following an allotment of shares on 2024-06-07
dot icon17/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-04-22
dot icon29/03/2024
Memorandum and Articles of Association
dot icon29/03/2024
Resolutions
dot icon28/03/2024
Registration of charge 136396990001, created on 2024-03-21
dot icon15/01/2024
Resolutions
dot icon15/01/2024
Memorandum and Articles of Association
dot icon03/01/2024
Statement of capital following an allotment of shares on 2024-01-03
dot icon27/12/2023
Statement of capital following an allotment of shares on 2023-12-20
dot icon21/11/2023
Resolutions
dot icon21/11/2023
Statement of capital following an allotment of shares on 2023-11-08
dot icon15/11/2023
Memorandum and Articles of Association
dot icon15/11/2023
Change of share class name or designation
dot icon15/11/2023
Change of share class name or designation
dot icon14/11/2023
Particulars of variation of rights attached to shares
dot icon13/11/2023
Statement of capital following an allotment of shares on 2023-11-08
dot icon20/09/2023
Appointment of Mr Graham Jinks as a director on 2023-09-01
dot icon13/09/2023
Confirmation statement made on 2023-08-26 with updates
dot icon12/09/2023
Statement of capital following an allotment of shares on 2023-03-02
dot icon28/08/2023
Change of details for Mr Sheldon Middleton as a person with significant control on 2023-08-26
dot icon28/08/2023
Director's details changed for Mr Sheldon Middleton on 2023-08-26
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon22/02/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon23/01/2023
Statement of capital following an allotment of shares on 2022-11-03
dot icon12/01/2023
Memorandum and Articles of Association
dot icon12/01/2023
Resolutions
dot icon12/01/2023
Resolutions
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£17,621.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
505.93K
-
0.00
17.62K
-
2022
2
505.93K
-
0.00
17.62K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

505.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.62K £Ascended- *

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
Mr Sheldon Middleton
Director
19/05/2022 - Present
7
CONSORTICON GROUP LIMITED
Corporate Director
25/10/2025 - Present
3
Jinks, Graham
Director
01/09/2023 - 02/09/2025
10
Robinson, Alan Patrick
Director
21/01/2022 - Present
27
Thomas, Steffan Wynn, Dr
Director
23/09/2021 - 25/10/2025
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About EDUCATION & CLINICAL RESEARCH & INNOVATION GROUP LIMITED

EDUCATION & CLINICAL RESEARCH & INNOVATION GROUP LIMITED is an(a) Active company incorporated on 23/09/2021 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EDUCATION & CLINICAL RESEARCH & INNOVATION GROUP LIMITED?

toggle

EDUCATION & CLINICAL RESEARCH & INNOVATION GROUP LIMITED is currently Active. It was registered on 23/09/2021 .

Where is EDUCATION & CLINICAL RESEARCH & INNOVATION GROUP LIMITED located?

toggle

EDUCATION & CLINICAL RESEARCH & INNOVATION GROUP LIMITED is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What does EDUCATION & CLINICAL RESEARCH & INNOVATION GROUP LIMITED do?

toggle

EDUCATION & CLINICAL RESEARCH & INNOVATION GROUP LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

How many employees does EDUCATION & CLINICAL RESEARCH & INNOVATION GROUP LIMITED have?

toggle

EDUCATION & CLINICAL RESEARCH & INNOVATION GROUP LIMITED had 2 employees in 2022.

What is the latest filing for EDUCATION & CLINICAL RESEARCH & INNOVATION GROUP LIMITED?

toggle

The latest filing was on 13/01/2026: Appointment of Consorticon Group Limited as a director on 2025-10-25.