UKBizDB.co.uk

CLANWILLIAM HEALTH (DGL) LIMITED

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

This company is commonly known as Clanwilliam Health (dgl) Limited. The company was founded 29 years ago and was given the registration number 03020555. The firm's registered office is in MILTON KEYNES. You can find them at Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CLANWILLIAM HEALTH (DGL) LIMITED
Company Number:03020555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, United Kingdom, MK13 8LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom, MK13 8LW

Secretary30 October 2019Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom, MK13 8LW

Director02 October 2013Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom, MK13 8LW

Director30 October 2019Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom, MK13 8LW

Director17 July 2023Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary10 February 1995Active
10, Clanwilliam Square, Grand Canal Quay, Dublin 2, Ireland,

Secretary30 September 2014Active
55 Pavillons Way, Brackley, NN13 6LW

Secretary10 February 1995Active
42, Ball Moor, Buckingham Industrial Park, Buckingham, MK18 1RQ

Secretary10 August 2010Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom, MK13 8LW

Secretary01 January 2018Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom, MK13 8LW

Secretary19 August 2019Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom, MK13 8LW

Secretary01 August 2018Active
28-32, Pembroke Street Upper, Dublin 2, Ireland,

Secretary23 August 2016Active
Hughenden Westend, Herstmonceux, Hailsham, BN27 4NL

Secretary30 June 2000Active
21 St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary19 June 2015Active
21 St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary06 June 2014Active
21, St. Thomas Street, Bristol, England, BS1 6JS

Corporate Secretary16 June 2015Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director10 February 1995Active
20, Melton, Stantonbury, Milton Keynes, United Kingdom, MK14 6BH

Director10 February 1995Active
42 Celtic Court, Ball Moor, Buckingham Industrial Park, MK18 1RQ

Director17 April 2012Active
19 Northfield Road, Duston, NN5 6SP

Director10 February 1995Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom, MK13 8LW

Director01 January 2018Active
92, Mountford Close, Wellesbourne, Warwick, United Kingdom, CV35 9QQ

Director23 December 2008Active
9 Cambridge Gardens, Leamington Spa, CV32 4JN

Director10 February 1995Active
2222 Sedwick Road, Durham, United States, 27713

Director30 September 2014Active
28-32 Pembroke Street Upper, Dublin 2, Ireland,

Director30 September 2014Active
42 Celtic Court, Ball Moor, Buckingham Industrial Park, Buckingham, United Kingdom, MK18 1RQ

Director02 October 2013Active

People with Significant Control

Clanwilliam Investments (U.K.) Limited
Notified on:02 November 2018
Status:Active
Country of residence:United Kingdom
Address:Aurora House, Deltic Avenue,, Rooksley, Milton Keynes,, United Kingdom, MK13 8LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Greg Lindberg
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:American
Country of residence:United States
Address:2222, Sedwick Road, Durham, United States,
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type small.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-31Persons with significant control

Notification of a person with significant control.

Download
2020-08-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Change person director company with change date.

Download
2019-12-06Officers

Appoint person secretary company with name date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Termination secretary company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-08-19Officers

Appoint person secretary company with name date.

Download
2019-08-19Officers

Termination secretary company with name termination date.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.