This company is commonly known as Clinical Negligence Services Limited. The company was founded 23 years ago and was given the registration number 04061490. The firm's registered office is in PLYMOUTH. You can find them at Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon. This company's SIC code is 69102 - Solicitors.
Name | : | CLINICAL NEGLIGENCE SERVICES LIMITED |
---|---|---|
Company Number | : | 04061490 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon, United Kingdom, PL4 0BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT | Corporate Secretary | 29 August 2000 | Active |
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN | Director | 28 April 2017 | Active |
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN | Director | 12 April 2023 | Active |
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN | Director | 25 November 2021 | Active |
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN | Director | 27 November 2014 | Active |
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN | Director | 07 November 2023 | Active |
Senate Court, Southernhay Gardens, Exeter, EX1 1NT | Director | 07 November 2011 | Active |
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN | Director | 24 May 2022 | Active |
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN | Director | 03 October 2016 | Active |
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT | Corporate Director | 29 August 2000 | Active |
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT | Corporate Director | 29 August 2000 | Active |
Foot Anstey Group Limited | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Salt Quay House, 4 North East Quay, Plymouth, United Kingdom, PL4 0BN |
Nature of control | : |
|
Foot Anstey Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Salt Quay House, 4 North East Quay, Plymouth, England, PL4 0BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Accounts | Accounts with accounts type full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Accounts | Accounts with accounts type full. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-07 | Resolution | Resolution. | Download |
2020-11-07 | Incorporation | Memorandum articles. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.