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.
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 | : |
|
Registered Address | : | Cavell House, Knaves Beech Way, Loudwater, High Wycombe., Bucks, HP10 9QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cavell House Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY | Secretary | 01 September 1998 | Active |
Cavell House, Knaves Beech Way, Loudwater, High Wycombe., HP10 9QY | Director | 29 July 2004 | Active |
Cavell House Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY | Director | 01 September 1998 | Active |
Cavell House, Knaves Beech Way, Loudwater, High Wycombe., HP10 9QY | Director | 01 September 1998 | Active |
6 Highfield Road, Flackwell Heath, High Wycombe, HP10 9AN | Secretary | 23 September 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 August 1991 | Active |
Cavell House, Knaves Beech Way, Loudwater, High Wycombe., | Director | 12 September 1996 | Active |
The Farmhouse, Henton, Chinnor, OX9 4AP | Director | 23 September 1991 | Active |
Maple House, Jordans Way, Jordans, HP9 2SP | Director | 23 September 1991 | Active |
Cavell House, Knaves Beech Way, Loudwater, High Wycombe., | Director | 20 November 1991 | Active |
Brambles 2 Cherry Tree Close, Speen, Princes Risborough, HP27 0TB | Director | 01 July 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 August 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type group. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type group. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type group. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type group. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type group. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type group. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type group. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-09-07 | Accounts | Accounts with accounts type group. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-16 | Accounts | Accounts with accounts type group. | Download |
2015-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-08 | Accounts | Accounts with accounts type group. | Download |
2014-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-11 | Accounts | Accounts with accounts type group. | Download |
2013-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-13 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.