UKBizDB.co.uk

CLINICENTA LIMITED

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

This company is commonly known as Clinicenta Limited. The company was founded 19 years ago and was given the registration number 05325813. The firm's registered office is in LONDON. You can find them at 4 Abbey Orchard Street, , London, . This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:CLINICENTA LIMITED
Company Number:05325813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 January 2005
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:4 Abbey Orchard Street, London, SW1P 2HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Elm Tree Avenue, Esher, KT10 8JG

Secretary06 January 2005Active
Lynton House, 2nd Floor, 7-12 Tavistock Street, London, United Kingdom, WC1H 9LT

Secretary18 February 2008Active
Lynton House, 2nd Floor, 7-12 Tavistock Street, London, United Kingdom, WC1H 9LT

Secretary28 September 2007Active
13 Victoria Road, Guildford, GU1 4DJ

Secretary06 January 2005Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary06 January 2005Active
Suite 27 Hampden House, Monument Business Park, Warpsgrove Lane Chalgrove, Oxford, United Kingdom, OX44 7RW

Director19 March 2010Active
19 Ashburnham Gardens, Eastbourne, BN21 2NA

Director06 January 2005Active
Cherry Tree Cottage, Preston Candover, RG25 2EQ

Director08 February 2008Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director31 October 2017Active
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH

Director31 October 2017Active
53, Reading Road, Chineham, Basingstoke, United Kingdom, RG24 8LT

Director12 October 2012Active
16 Home Way, Petersfield, GU31 4EE

Director06 January 2005Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director28 September 2015Active
White Cottage, New Yatt, Witney, OX29 6TF

Director06 January 2005Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director19 July 2013Active
First Floor, 36 Mildred Sylvester Way, Normanton Industrial Estate, Normanton, United Kingdom, WF6 1TA

Director09 January 2012Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director08 February 2008Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director28 September 2011Active
36, Mildred Sylvester Way, Normanton Industrial Park, Normanton, United Kingdom, WF6 1TA

Director09 January 2012Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director23 June 2014Active
Old Stocks, The Green, Aston Rowant, Watlington, OX49 5ST

Director17 March 2005Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director06 January 2005Active

People with Significant Control

Carillion Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2018-12-19Officers

Termination secretary company with name termination date.

Download
2018-10-03Address

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

Download
2018-10-01Address

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

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-09-12Officers

Termination secretary company with name termination date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-07-24Insolvency

Liquidation compulsory winding up order.

Download
2018-06-27Officers

Change person secretary company with change date.

Download
2018-06-27Officers

Change person secretary company with change date.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Change person secretary company with change date.

Download
2018-01-09Officers

Change person secretary company with change date.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Officers

Change person director company with change date.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-07Resolution

Resolution.

Download
2017-10-07Accounts

Accounts with accounts type dormant.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-09-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.