This company is commonly known as Association For Clinical Data Management Limited. The company was founded 22 years ago and was given the registration number 04252975. The firm's registered office is in WANTAGE. You can find them at Boston House, Downsview Road, Wantage, Oxfordshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | ASSOCIATION FOR CLINICAL DATA MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04252975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2001 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boston House, Downsview Road, Wantage, Oxfordshire, United Kingdom, OX12 9FF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boston House, Downsview Road, Wantage, United Kingdom, OX12 9FF | Secretary | 14 March 2023 | Active |
Boston House, Downsview Road, Wantage, United Kingdom, OX12 9FF | Director | 14 March 2023 | Active |
8, Rue Roublot, Fontenay-Sous-Bois, France, 94120 | Director | 30 June 2017 | Active |
Boston House, Downsview Road, Wantage, United Kingdom, OX12 9FF | Director | 10 March 2014 | Active |
Hexagon Place, 6 Falcon Way, Shire Park, Welwyn Garden City, England, AL7 1TW | Director | 14 March 2017 | Active |
12 Oxford Road, Wokingham, RG41 2XY | Secretary | 02 November 2006 | Active |
1, Bullen Close, Longstanton, Cambridge, England, CB24 3GT | Secretary | 16 April 2014 | Active |
50, Kings Ride, Penn, High Wycombe, United Kingdom, HP10 8BP | Secretary | 22 March 2010 | Active |
Boston House, Downsview Road, Wantage, United Kingdom, OX12 9FF | Secretary | 18 March 2015 | Active |
40 Broadwater Road, Welwyn Garden City, AL7 3AY | Secretary | 16 July 2001 | Active |
40 Broadwater Road, Welwyn Garden City, AL7 3AY | Secretary | 16 February 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 16 July 2001 | Active |
Hexagon Place, 6 Falcon Way, Shire Park, Welwyn Garden City, England, AL7 1TW | Director | 12 March 2012 | Active |
12 Oxford Road, Wokingham, RG41 2XY | Director | 13 March 2005 | Active |
Mikasa House Asama Court, Amethyst Road, Newcastle Upon Tyne, NE4 7YD | Director | 16 February 2004 | Active |
Ground Floor, 4 Victoria Square, St. Albans, England, AL1 3TF | Director | 22 March 2010 | Active |
Mereside, Alderley Park, Macclesfield, SK10 4TG | Director | 16 July 2001 | Active |
Ramsgate Road, Sandwich, CT13 9NJ | Director | 17 July 2006 | Active |
17 Sandstone Close, Winnersh, RG41 5XS | Director | 17 May 2006 | Active |
Level 5, 1 King Street, Newtown, Sydney, Australia, | Director | 15 June 2018 | Active |
50 Kings Ride, Penn, HP10 8BP | Director | 22 March 2007 | Active |
10 Meiros Way, Ashington, RH20 3QB | Director | 16 May 2007 | Active |
2 Aldwick Drive, Maidenhead, SL6 4JQ | Director | 22 March 2007 | Active |
Parklands, Alderley Park, Macclesfield, SK10 4TG | Director | 17 May 2006 | Active |
20 Walmer Gardens, Deal, CT14 9BF | Director | 09 March 2009 | Active |
Parklands, Alderley Park, Macclesfield, SK10 4TG | Director | 16 February 2004 | Active |
240 Sci Pk, Milton Road, Cambridge, CB4 0WD | Director | 27 April 2005 | Active |
11 Eskdale Avenue, Chesham, HP5 3AX | Director | 16 July 2001 | Active |
The Farmhouse, Church Street, Eastry, CT13 0HL | Director | 16 February 2004 | Active |
3 Shortcands, London, L6 8EE | Director | 16 July 2001 | Active |
6 Falcon Way, Welwyn Garden City, AL7 1TW | Director | 17 May 2006 | Active |
105, St Peters Street, St Albans, AL1 3EJ | Director | 22 March 2010 | Active |
12, Uppsala Laan, 3584ct, Utrecht, Netherlands, | Director | 10 January 2014 | Active |
Navigation House, 1 South Quay Drive, Victoria Quays, Sheffield, S2 5SU | Director | 22 March 2010 | Active |
105, St Peters Street, St Albans, AL1 3EJ | Director | 13 June 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Officers | Appoint person director company with name date. | Download |
2024-05-06 | Officers | Appoint person secretary company with name date. | Download |
2024-05-06 | Officers | Appoint person director company with name date. | Download |
2024-05-06 | Officers | Termination secretary company with name termination date. | Download |
2024-05-06 | Officers | Termination director company with name termination date. | Download |
2024-05-06 | Officers | Termination director company with name termination date. | Download |
2024-05-06 | Address | Change registered office address company with date old address new address. | Download |
2024-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Officers | Appoint person secretary company with name date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Termination secretary company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Change account reference date company current extended. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.