UKBizDB.co.uk

CHELMSFORD CLINICAL TRIALS UNIT LIMITED

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

This company is commonly known as Chelmsford Clinical Trials Unit Limited. The company was founded 31 years ago and was given the registration number 02772888. The firm's registered office is in CAMBRIDGE. You can find them at Granta Park, Great Abington, Cambridge, Cambridgeshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHELMSFORD CLINICAL TRIALS UNIT LIMITED
Company Number:02772888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 December 1992
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Granta Park, Great Abington, Cambridge, Cambridgeshire, CB21 6GQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Granta Park, Great Abington, Cambridge, CB21 6GQ

Director09 November 2006Active
Hilltop Villa Pale Green, Helions Bumpstead, Haverhill, CB9 7AS

Secretary14 March 1997Active
10 Park Lane, Milford On Sea, SO41 0PT

Secretary13 April 1993Active
Granta Park, Great Abington, Cambridge, CB21 6GQ

Secretary05 August 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 December 1992Active
Hilltop Villa Pale Green, Helions Bumpstead, Haverhill, CB9 7AS

Director11 June 2007Active
6612 Sedgewood Road, Wilmington, 28403

Director14 March 1997Active
Fifth Floor, 115 North Third Street, Wilmington, Usa, 9200

Director01 August 1995Active
10 Park Lane, Milford On Sea, SO41 0PT

Director13 April 1993Active
10 Park Lane, Milford On Sea, Lymington, SO41 0PT

Director13 April 1993Active
Lowood House, Barnes Lane, Milford-On-Sea, SO41 0RL

Director13 April 1993Active
Granta Park, Great Abington, Cambridge, CB21 6GQ

Director05 August 2008Active
15 Mermaid Street, Rye, TN31 7ET

Director24 November 1997Active
Granta Park, Great Abington, Cambridge, CB21 6GQ

Director05 August 2008Active
216 Gatefield Drive, Wilmington, Usa,

Director14 March 1997Active
7 Lansdowne Road, Cambridge, CB3 0EU

Director14 March 1997Active
Fifth Floor, 115 North Third Street, Wilmington, 9200

Director01 August 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 December 1992Active

People with Significant Control

Ppd Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ppd, Granta Park, Great Abington, Cambridge, United Kingdom, CB21 6GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-03Dissolution

Dissolution application strike off company.

Download
2020-09-18Accounts

Accounts with accounts type dormant.

Download
2020-06-03Officers

Termination secretary company with name termination date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type dormant.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type dormant.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type dormant.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type dormant.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Accounts

Accounts with accounts type dormant.

Download
2013-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-16Officers

Change person director company with change date.

Download
2013-12-16Officers

Change person director company with change date.

Download
2013-12-16Officers

Change person secretary company with change date.

Download
2013-06-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.