Warning: file_put_contents(c/d9c75896940b6d6da252d503b56f0fbc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Association For Clinical Data Management Limited, OX12 9FF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASSOCIATION FOR CLINICAL DATA MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Boston House, Downsview Road, Wantage, United Kingdom, OX12 9FF

Secretary14 March 2023Active
Boston House, Downsview Road, Wantage, United Kingdom, OX12 9FF

Director14 March 2023Active
8, Rue Roublot, Fontenay-Sous-Bois, France, 94120

Director30 June 2017Active
Boston House, Downsview Road, Wantage, United Kingdom, OX12 9FF

Director10 March 2014Active
Hexagon Place, 6 Falcon Way, Shire Park, Welwyn Garden City, England, AL7 1TW

Director14 March 2017Active
12 Oxford Road, Wokingham, RG41 2XY

Secretary02 November 2006Active
1, Bullen Close, Longstanton, Cambridge, England, CB24 3GT

Secretary16 April 2014Active
50, Kings Ride, Penn, High Wycombe, United Kingdom, HP10 8BP

Secretary22 March 2010Active
Boston House, Downsview Road, Wantage, United Kingdom, OX12 9FF

Secretary18 March 2015Active
40 Broadwater Road, Welwyn Garden City, AL7 3AY

Secretary16 July 2001Active
40 Broadwater Road, Welwyn Garden City, AL7 3AY

Secretary16 February 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary16 July 2001Active
Hexagon Place, 6 Falcon Way, Shire Park, Welwyn Garden City, England, AL7 1TW

Director12 March 2012Active
12 Oxford Road, Wokingham, RG41 2XY

Director13 March 2005Active
Mikasa House Asama Court, Amethyst Road, Newcastle Upon Tyne, NE4 7YD

Director16 February 2004Active
Ground Floor, 4 Victoria Square, St. Albans, England, AL1 3TF

Director22 March 2010Active
Mereside, Alderley Park, Macclesfield, SK10 4TG

Director16 July 2001Active
Ramsgate Road, Sandwich, CT13 9NJ

Director17 July 2006Active
17 Sandstone Close, Winnersh, RG41 5XS

Director17 May 2006Active
Level 5, 1 King Street, Newtown, Sydney, Australia,

Director15 June 2018Active
50 Kings Ride, Penn, HP10 8BP

Director22 March 2007Active
10 Meiros Way, Ashington, RH20 3QB

Director16 May 2007Active
2 Aldwick Drive, Maidenhead, SL6 4JQ

Director22 March 2007Active
Parklands, Alderley Park, Macclesfield, SK10 4TG

Director17 May 2006Active
20 Walmer Gardens, Deal, CT14 9BF

Director09 March 2009Active
Parklands, Alderley Park, Macclesfield, SK10 4TG

Director16 February 2004Active
240 Sci Pk, Milton Road, Cambridge, CB4 0WD

Director27 April 2005Active
11 Eskdale Avenue, Chesham, HP5 3AX

Director16 July 2001Active
The Farmhouse, Church Street, Eastry, CT13 0HL

Director16 February 2004Active
3 Shortcands, London, L6 8EE

Director16 July 2001Active
6 Falcon Way, Welwyn Garden City, AL7 1TW

Director17 May 2006Active
105, St Peters Street, St Albans, AL1 3EJ

Director22 March 2010Active
12, Uppsala Laan, 3584ct, Utrecht, Netherlands,

Director10 January 2014Active
Navigation House, 1 South Quay Drive, Victoria Quays, Sheffield, S2 5SU

Director22 March 2010Active
105, St Peters Street, St Albans, AL1 3EJ

Director13 June 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Officers

Appoint person director company with name date.

Download
2024-05-06Officers

Appoint person secretary company with name date.

Download
2024-05-06Officers

Appoint person director company with name date.

Download
2024-05-06Officers

Termination secretary company with name termination date.

Download
2024-05-06Officers

Termination director company with name termination date.

Download
2024-05-06Officers

Termination director company with name termination date.

Download
2024-05-06Address

Change registered office address company with date old address new address.

Download
2024-01-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Officers

Appoint person secretary company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination secretary company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Change account reference date company current extended.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.