UKBizDB.co.uk

CLINISUPPLIES LIMITED

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

This company is commonly known as Clinisupplies Limited. The company was founded 24 years ago and was given the registration number 04013240. The firm's registered office is in HARROW. You can find them at Qualitas House, 100 Elmgrove Road, Harrow, Middlesex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CLINISUPPLIES LIMITED
Company Number:04013240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Qualitas House, 100 Elmgrove Road, Harrow, Middlesex, HA1 2RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Blackmoor Lane, Watford, England, WD18 8GA

Director22 June 2018Active
1, Blackmoor Lane, Watford, England, WD18 8GA

Director08 February 2018Active
Nugents Lodge, 3 Seymour Close, Pinner, HA5 4SB

Secretary01 June 2004Active
7 Silvester Way, Church Crookham, Fleet, GU13 0TP

Secretary13 June 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 June 2000Active
Evergreen, 3 Southacre Way, Pinner, United Kingdom, HA5 3DE

Director13 June 2000Active
Nugents Lodge, 3 Seymour Close, Pinner, HA5 4SB

Director13 June 2000Active
Qualitas House, 100 Elmgrove Road, Harrow, United Kingdom, HA1 2RW

Director01 November 2013Active
1, Blackmoor Lane, Watford, England, WD18 8GA

Director03 September 2021Active
Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW

Director13 May 2015Active
Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW

Director22 June 2018Active
Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW

Director13 May 2015Active
7 Silvester Way, Church Crookham, Fleet, GU13 0TP

Director13 June 2000Active
100, Elmgrove Road, Qulitas House, Harrow, United Kingdom, HA1 2RW

Director01 April 2013Active
4, Danes Way, Oxshott, United Kingdom, KT22 0LX

Director13 June 2011Active
Qualitas House, 100 Elmgrove Road, Harrow, United Kingdom, HA1 2RW

Director01 November 2013Active
Simonsfeild, Simons Lane, Frodsham, United Kingdom, WA6 6HF

Director01 December 2005Active
Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW

Director13 May 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 June 2000Active

People with Significant Control

Cura Bidco 1 Limited
Notified on:13 January 2023
Status:Active
Country of residence:England
Address:11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Sironix Medical Technologies Bv
Notified on:28 February 2022
Status:Active
Country of residence:Netherlands
Address:C/O Vistra, Herikerbergweg 881101cm, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
Jacqueline Ward
Notified on:22 June 2018
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:1, Blackmoor Lane, Watford, England, WD18 8GA
Nature of control:
  • Significant influence or control
Mr David Payne Staples
Notified on:22 June 2018
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:1, Blackmoor Lane, Watford, England, WD18 8GA
Nature of control:
  • Significant influence or control
Simon Cresswell
Notified on:22 June 2018
Status:Active
Date of birth:June 1968
Nationality:Australian
Country of residence:England
Address:1, Blackmoor Lane, Watford, England, WD18 8GA
Nature of control:
  • Significant influence or control
Mr Mahadevan Narayanamoni
Notified on:29 June 2016
Status:Active
Date of birth:May 1975
Nationality:Indian
Address:Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW
Nature of control:
  • Significant influence or control

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 (5 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
2024-04-04Capital

Capital allotment shares.

Download
2023-11-23Capital

Capital allotment shares.

Download
2023-10-09Incorporation

Memorandum articles.

Download
2023-10-09Resolution

Resolution.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-18Accounts

Accounts with accounts type group.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-11-28Incorporation

Memorandum articles.

Download
2022-11-28Resolution

Resolution.

Download
2022-11-04Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-01Capital

Second filing capital allotment shares.

Download
2022-10-24Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2022-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-17Accounts

Accounts with accounts type group.

Download
2022-06-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.