FORTREA CLINICAL RESEARCH UNIT LIMITED

Register to unlock more data on OkredoRegister

FORTREA CLINICAL RESEARCH UNIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02655166

Incorporation date

17/10/1991

Size

Full

Contacts

Registered address

Registered address

Drapers Yard, Marshall Street, Leeds LS11 9EHCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1991)
dot icon08/01/2026
Appointment of Mrs Agnieszka Moskal Gallagher as a director on 2025-12-31
dot icon08/01/2026
Termination of appointment of James Stillman Hanson as a director on 2025-12-31
dot icon05/01/2026
Full accounts made up to 2024-12-31
dot icon08/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon04/09/2025
Registered office address changed from Draper's Yard Marshall Street Holbeck Leeds LS11 9EH England to Drapers Yard Marshall Street Leeds LS11 9EH on 2025-09-04
dot icon19/05/2025
Register inspection address has been changed from 5 Roxborough Way Roxborough Way Maidenhead SL6 3UD England to Draper's Yard Marshall Street Leeds LS11 9EH
dot icon30/12/2024
Full accounts made up to 2023-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon16/08/2024
Termination of appointment of Amedeo De Risi as a director on 2024-08-16
dot icon16/08/2024
Appointment of Mr James Stillman Hanson as a director on 2024-08-16
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon18/10/2023
Full accounts made up to 2022-12-31
dot icon25/07/2023
Memorandum and Articles of Association
dot icon25/07/2023
Resolutions
dot icon06/07/2023
Appointment of David Cooper as a director on 2023-06-30
dot icon04/07/2023
Appointment of Amedeo De Risi as a director on 2023-06-30
dot icon04/07/2023
Termination of appointment of Robert Stewart Pringle as a director on 2023-06-30
dot icon04/07/2023
Appointment of Jill Mcconnell as a director on 2023-06-30
dot icon04/07/2023
Registration of charge 026551660001, created on 2023-06-30
dot icon04/07/2023
Registration of charge 026551660002, created on 2023-06-30
dot icon30/06/2023
Termination of appointment of Sandra Danett Van Der Vaart as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Glenn Andrew Eisenberg as a director on 2023-06-30
dot icon22/06/2023
Change of details for Labcorp Clinical Development Limited as a person with significant control on 2023-04-28
dot icon28/04/2023
Certificate of change of name
dot icon13/03/2023
Registered office address changed from Springfield House Hyde Street Leeds LS2 9LH to Draper's Yard Marshall Street Holbeck Leeds LS11 9EH on 2023-03-13
dot icon23/12/2022
Full accounts made up to 2021-12-31
dot icon12/12/2022
Director's details changed for Mr Robert Stewart Pringle on 2022-11-23
dot icon22/11/2022
Register inspection address has been changed from Osprey House Westacott Way Littlewick Green Maidenhead SL6 3QH England to 5 Roxborough Way Roxborough Way Maidenhead SL6 3UD
dot icon22/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon01/06/2022
Register(s) moved to registered inspection location Osprey House Westacott Way Littlewick Green Maidenhead SL6 3QH
dot icon31/05/2022
Register inspection address has been changed from Osprey House Westacott Way Littlewick Green Maidenhead SL6 3QH England to Osprey House Westacott Way Littlewick Green Maidenhead SL6 3QH
dot icon31/05/2022
Register inspection address has been changed from Osprey House Westacott Way Littlewick Green Maidenhead SL6 3QH England to Osprey House Westacott Way Littlewick Green Maidenhead SL6 3QH
dot icon31/05/2022
Register(s) moved to registered inspection location Osprey House Westacott Way Littlewick Green Maidenhead SL6 3QH
dot icon31/05/2022
Register inspection address has been changed to Osprey House Westacott Way Littlewick Green Maidenhead SL6 3QH
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon08/11/2021
Change of details for Covance Clinical and Periapproval Services Limited as a person with significant control on 2021-06-25
dot icon25/06/2021
Resolutions
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon23/10/2019
Full accounts made up to 2018-12-31
dot icon17/08/2019
Appointment of Sandra Danett Van Der Vaart as a director on 2019-06-24
dot icon08/05/2019
Termination of appointment of Floyd Samuel Eberts Iii as a director on 2019-02-15
dot icon28/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon15/08/2018
Appointment of Mr Floyd Samuel Eberts Iii as a director on 2018-08-08
dot icon04/01/2018
Termination of appointment of Robert Allen Aspbury as a director on 2017-12-22
dot icon30/11/2017
Appointment of Mr Glenn Andrew Eisenberg as a director on 2017-11-29
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon26/10/2016
Full accounts made up to 2015-12-31
dot icon10/12/2015
Auditor's resignation
dot icon20/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon02/07/2015
Termination of appointment of Alison Ann Cornell as a director on 2015-07-02
dot icon03/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon13/10/2014
Full accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon29/11/2013
Director's details changed for Robert Stewart Pringle on 2013-01-14
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon26/10/2012
Termination of appointment of William Klitgaard as a director
dot icon26/10/2012
Appointment of Ms Alison Ann Cornell as a director
dot icon26/10/2012
Termination of appointment of William Klitgaard as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon04/02/2010
Appointment of Robert Stewart Pringle as a director
dot icon18/12/2009
Termination of appointment of Robert Aspbury as a secretary
dot icon18/12/2009
Termination of appointment of Anthony Cork as a director
dot icon18/12/2009
Resolutions
dot icon26/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon26/11/2009
Director's details changed for Anthony John Cork on 2009-11-20
dot icon25/11/2009
Director's details changed for Robert Allen Aspbury on 2009-11-20
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon25/06/2009
Auditor's resignation
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon21/10/2008
Return made up to 17/10/08; full list of members
dot icon29/12/2007
Full accounts made up to 2006-12-31
dot icon27/11/2007
Return made up to 17/10/07; no change of members
dot icon13/11/2007
Director resigned
dot icon21/11/2006
Return made up to 17/10/06; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon01/12/2005
Return made up to 17/10/05; full list of members
dot icon19/08/2005
Full accounts made up to 2004-12-31
dot icon18/11/2004
Return made up to 17/10/04; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon10/11/2003
Return made up to 17/10/03; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon15/11/2002
Return made up to 17/10/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon21/06/2002
Director resigned
dot icon04/04/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon03/01/2002
New director appointed
dot icon21/11/2001
Return made up to 17/10/01; full list of members
dot icon07/11/2001
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon08/01/2001
New director appointed
dot icon28/12/2000
Secretary resigned;director resigned
dot icon28/12/2000
New secretary appointed
dot icon14/11/2000
Return made up to 17/10/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon17/11/1999
Return made up to 17/10/99; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon05/10/1999
Director resigned
dot icon21/12/1998
New director appointed
dot icon12/11/1998
Return made up to 17/10/98; full list of members
dot icon12/11/1998
New secretary appointed;new director appointed
dot icon12/11/1998
New director appointed
dot icon12/11/1998
Director resigned
dot icon12/11/1998
Director resigned
dot icon12/11/1998
Director resigned
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon22/07/1998
New director appointed
dot icon16/06/1998
Secretary's particulars changed;director's particulars changed
dot icon16/06/1998
Director's particulars changed
dot icon08/05/1998
Secretary resigned
dot icon08/05/1998
Director resigned
dot icon08/05/1998
New secretary appointed;new director appointed
dot icon03/03/1998
New secretary appointed;new director appointed
dot icon27/01/1998
Secretary resigned;director resigned
dot icon27/01/1998
Director resigned
dot icon17/11/1997
Return made up to 17/10/97; no change of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon12/12/1996
New director appointed
dot icon13/11/1996
Return made up to 17/10/96; no change of members
dot icon01/11/1996
Certificate of change of name
dot icon31/10/1996
Director resigned
dot icon11/10/1996
Full accounts made up to 1995-12-31
dot icon29/11/1995
Return made up to 17/10/95; full list of members
dot icon10/11/1995
Accounting reference date extended from 30/11 to 31/12
dot icon22/09/1995
Full accounts made up to 1994-11-27
dot icon07/04/1995
Certificate of change of name
dot icon08/03/1995
New director appointed
dot icon08/02/1995
New director appointed
dot icon08/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 17/10/94; no change of members
dot icon06/09/1994
Full accounts made up to 1993-11-28
dot icon01/11/1993
Return made up to 17/10/93; no change of members
dot icon19/08/1993
Full accounts made up to 1992-11-30
dot icon09/07/1993
Accounting reference date shortened from 31/12 to 30/11
dot icon03/06/1993
Director resigned
dot icon03/06/1993
Director resigned
dot icon03/06/1993
New director appointed
dot icon03/06/1993
New director appointed
dot icon25/11/1992
Return made up to 17/10/92; full list of members
dot icon02/09/1992
New director appointed
dot icon29/07/1992
Certificate of change of name
dot icon25/11/1991
New director appointed
dot icon20/11/1991
Accounting reference date notified as 31/12
dot icon19/11/1991
Ad 08/11/91--------- £ si 98@1=98 £ ic 2/100
dot icon22/10/1991
Secretary resigned;new secretary appointed
dot icon22/10/1991
Director resigned;new director appointed
dot icon17/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eisenberg, Glenn Andrew
Director
29/11/2017 - 30/06/2023
25
Pringle, Robert Stewart
Director
24/04/1998 - 03/11/1998
37
Pringle, Robert Stewart
Director
03/12/2009 - 30/06/2023
37
Van Der Vaart, Sandra Danett
Director
24/06/2019 - 30/06/2023
22
Pringle, Robert Stewart
Secretary
24/04/1998 - 03/11/1998
-

Persons with Significant Control

1
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 FORTREA CLINICAL RESEARCH UNIT LIMITED

FORTREA CLINICAL RESEARCH UNIT LIMITED is an(a) Active company incorporated on 17/10/1991 with the registered office located at Drapers Yard, Marshall Street, Leeds LS11 9EH. 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 FORTREA CLINICAL RESEARCH UNIT LIMITED?

toggle

FORTREA CLINICAL RESEARCH UNIT LIMITED is currently Active. It was registered on 17/10/1991 .

Where is FORTREA CLINICAL RESEARCH UNIT LIMITED located?

toggle

FORTREA CLINICAL RESEARCH UNIT LIMITED is registered at Drapers Yard, Marshall Street, Leeds LS11 9EH.

What does FORTREA CLINICAL RESEARCH UNIT LIMITED do?

toggle

FORTREA CLINICAL RESEARCH UNIT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for FORTREA CLINICAL RESEARCH UNIT LIMITED?

toggle

The latest filing was on 08/01/2026: Appointment of Mrs Agnieszka Moskal Gallagher as a director on 2025-12-31.