UKBizDB.co.uk

CLINICAL NEGLIGENCE SERVICES LIMITED

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

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT

Corporate Secretary29 August 2000Active
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN

Director28 April 2017Active
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN

Director12 April 2023Active
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN

Director25 November 2021Active
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN

Director27 November 2014Active
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN

Director07 November 2023Active
Senate Court, Southernhay Gardens, Exeter, EX1 1NT

Director07 November 2011Active
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN

Director24 May 2022Active
Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN

Director03 October 2016Active
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT

Corporate Director29 August 2000Active
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT

Corporate Director29 August 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-01-28Accounts

Accounts with accounts type full.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type full.

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download
2020-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-07Resolution

Resolution.

Download
2020-11-07Incorporation

Memorandum articles.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type full.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.