UKBizDB.co.uk

CLINIGEN CTS LIMITED

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

This company is commonly known as Clinigen Cts Limited. The company was founded 20 years ago and was given the registration number 05016103. The firm's registered office is in BURTON ON TRENT. You can find them at Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:CLINIGEN CTS LIMITED
Company Number:05016103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pitcairn House, Crown Square, Centrum 100, Burton On Trent, DE14 2WW

Director24 August 2021Active
Pitcairn House, Crown Square, Centrum 100, Burton On Trent, DE14 2WW

Secretary02 March 2017Active
Pitcairn House, Crown Square, Centrum 100, Burton On Trent, DE14 2WW

Secretary02 November 2015Active
Pitcairn House, Crown Square, Centrum 100, Burton On Trent, DE14 2WW

Secretary19 January 2004Active
Pitcairn House, Crown Square, Centrum 100, Burton On Trent, DE14 2WW

Secretary13 July 2017Active
Pitcairn House, Crown Square, Centrum 100, Burton On Trent, England, DE14 2WW

Secretary31 July 2011Active
Wilmot House, St James Court, Friar Gate, Derby, DE1 1BT

Secretary18 June 2010Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary15 January 2004Active
Pitcairn House, Crown Square, Centrum 100, Burton On Trent, DE14 2WW

Director01 December 2015Active
Pitcairn House, Crown Square, Centrum 100, Burton On Trent, DE14 2WW

Director01 March 2012Active
Pitcairn House, Crown Square, Centrum 100, Burton On Trent, DE14 2WW

Director17 May 2007Active
Pitcairn House, Crown Square, Centrum 100, Burton On Trent, DE14 2WW

Director18 June 2010Active
Idis House, Churchfield Road, Weybridge, United Kingdom, KT13 8DB

Director19 March 2019Active
Pitcairn House, Crown Square, Centrum 100, Burton On Trent, DE14 2WW

Director19 January 2004Active
Pitcairn House, Crown Square, Centrum 100, Burton On Trent, DE14 2WW

Director14 February 2012Active
Pitcairn House, Crown Square, Centrum 100, Burton On Trent, DE14 2WW

Director17 May 2007Active
Pitcairn House, Crown Square, Centrum 100, Burton-On-Trent, United Kingdom, DE14 2WW

Corporate Director18 June 2010Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director15 January 2004Active

People with Significant Control

Clinigen Healthcare Limited
Notified on:30 June 2017
Status:Active
Country of residence:England
Address:Pitcairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clinigen Clinical Trials Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pitcairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type dormant.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type dormant.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download
2018-10-13Mortgage

Mortgage satisfy charge full.

Download
2018-10-13Mortgage

Mortgage satisfy charge full.

Download
2018-10-13Mortgage

Mortgage satisfy charge full.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.