UKBizDB.co.uk

CLINICAL COMPUTING PLC

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

This company is commonly known as Clinical Computing Plc. The company was founded 44 years ago and was given the registration number 01429835. The firm's registered office is in HERTFORD. You can find them at Castlegate House, 36 Castle Street, Hertford, Hertfordshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CLINICAL COMPUTING PLC
Company Number:01429835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 June 1979
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bath Street, Ipswich, United Kingdom, IP2 8SD

Secretary10 April 2013Active
Ip City Center, 1 Bath Street, Ipswich, England, IP2 8SD

Director11 March 2013Active
1-4 Vigo Street, London, W1X 1AH

Director26 January 1994Active
173 Kew Road, Richmond, TW9 2BB

Secretary-Active
173 Kew Road, Richmond, TW9 2BB

Secretary-Active
1-4 Vigo Street, London, W1X 1AH

Secretary26 January 1994Active
15 Tudor Close, Wokingham, RG11 2LU

Secretary17 October 1994Active
Ip City Center, 1 Bath Street, Ipswich, England, IP2 8SD

Secretary06 April 2001Active
3302 Monteith Avenue, Cincinnati, Ohio 45208, Usa, FOREIGN

Secretary07 May 1997Active
9, Dungarvan Avenue, London, SW15

Director-Active
74 Saxmundham Road, Aldeburgh, IP15 5P

Director09 October 2002Active
173 Kew Road, Richmond, TW9 2BB

Director-Active
1-4 Vigo Street, London, W1X 1AH

Director26 January 1994Active
15 Tudor Close, Wokingham, RG11 2LU

Director09 August 1994Active
Ip City Center, 1 Bath Street, Ipswich, England, IP2 8SD

Director06 April 2001Active
Ip City Center, 1 Bath Street, Ipswich, England, IP2 8SD

Director21 April 2011Active
54 Glasslyn Road, London, N8 8RM

Director09 December 2004Active
1488 Anderson Ferry Road, Cincinnati Ohio 45238, Usa, Usa, FOREIGN

Director12 July 1996Active
31 The Watergardens, Warren Road, Kingston-Upon-Thames, KT2 7LF

Director01 January 1994Active
3302 Monteith Avenue, Cincinnati, Ohio 45208, Usa, FOREIGN

Director01 June 1998Active
32 Saint Margarets Road, Twickenham, TW1 2LW

Director01 January 2001Active
32 Saint Margarets Road, Twickenham, TW1 2LW

Director-Active
20 Silverthorn Drive, Longdean Park, Hemel Hempstead, HP3 8BU

Director01 January 1994Active

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
2022-01-06Gazette

Gazette dissolved liquidation.

Download
2021-10-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-10-25Address

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

Download
2019-10-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-17Auditors

Auditors resignation company.

Download
2017-11-23Address

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

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-11-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-20Resolution

Resolution.

Download
2017-09-30Accounts

Accounts with accounts type group.

Download
2017-09-15Mortgage

Mortgage satisfy charge full.

Download
2017-04-05Auditors

Auditors resignation company.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Accounts

Accounts with accounts type group.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type group.

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-13Resolution

Resolution.

Download
2014-09-23Accounts

Accounts with accounts type group.

Download
2014-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-24Capital

Capital allotment shares.

Download
2013-06-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.