UKBizDB.co.uk

CLINIMED (HOLDINGS) LIMITED

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

This company is commonly known as Clinimed (holdings) Limited. The company was founded 32 years ago and was given the registration number 02640337. The firm's registered office is in LOUDWATER, HIGH WYCOMBE.. You can find them at Cavell House, Knaves Beech Way, Loudwater, High Wycombe., Bucks. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLINIMED (HOLDINGS) LIMITED
Company Number:02640337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cavell House, Knaves Beech Way, Loudwater, High Wycombe., Bucks, HP10 9QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavell House Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Secretary01 September 1998Active
Cavell House, Knaves Beech Way, Loudwater, High Wycombe., HP10 9QY

Director29 July 2004Active
Cavell House Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY

Director01 September 1998Active
Cavell House, Knaves Beech Way, Loudwater, High Wycombe., HP10 9QY

Director01 September 1998Active
6 Highfield Road, Flackwell Heath, High Wycombe, HP10 9AN

Secretary23 September 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 August 1991Active
Cavell House, Knaves Beech Way, Loudwater, High Wycombe.,

Director12 September 1996Active
The Farmhouse, Henton, Chinnor, OX9 4AP

Director23 September 1991Active
Maple House, Jordans Way, Jordans, HP9 2SP

Director23 September 1991Active
Cavell House, Knaves Beech Way, Loudwater, High Wycombe.,

Director20 November 1991Active
Brambles 2 Cherry Tree Close, Speen, Princes Risborough, HP27 0TB

Director01 July 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 August 1991Active

People with Significant Control

Mr Ronald James Allison
Notified on:06 April 2016
Status:Active
Date of birth:February 1932
Nationality:British
Address:Cavell House, Loudwater, High Wycombe.,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jill Pauline Piercey
Notified on:06 April 2016
Status:Active
Date of birth:July 1934
Nationality:British
Address:Cavell House, Loudwater, High Wycombe.,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel Denis Piercey
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Cavell House, Loudwater, High Wycombe., HP10 9QY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Julian Mark Piercey
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:Cavell House, Loudwater, High Wycombe., HP10 9QY
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Daniel Jared Piercey
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Cavell House, Loudwater, High Wycombe., HP10 9QY
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-10-06Accounts

Accounts with accounts type group.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type group.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type group.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type group.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type group.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type group.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type group.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Persons with significant control

Cessation of a person with significant control.

Download
2017-08-17Persons with significant control

Cessation of a person with significant control.

Download
2016-09-07Accounts

Accounts with accounts type group.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2015-09-16Accounts

Accounts with accounts type group.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Accounts

Accounts with accounts type group.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-11Accounts

Accounts with accounts type group.

Download
2013-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-13Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.