UKBizDB.co.uk

CLINISYS SOLUTIONS LIMITED

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

This company is commonly known as Clinisys Solutions Limited. The company was founded 26 years ago and was given the registration number 03477318. The firm's registered office is in CHERTSEY. You can find them at Ground Floor Culverdon House, Abbots Way, Chertsey, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CLINISYS SOLUTIONS LIMITED
Company Number:03477318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Ground Floor Culverdon House, Abbots Way, Chertsey, United Kingdom, KT16 9LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary17 October 2016Active
First Floor, Goldsworth Place, One Forge End, Woking, United Kingdom, GU21 6DB

Director31 October 2022Active
3300, E Sunrise Dr., Tuscon, United States,

Director31 October 2022Active
Ground Floor, Culverdon House, Abbots Way, Chertsey, United Kingdom, KT16 9LE

Director07 March 2019Active
6496, University Parkway, Sarasota, United States, 34240

Director17 October 2016Active
Coombe Farm, Coombe Lane, Naphill, High Wycombe, England, HP14 4QR

Secretary18 May 2016Active
58 Mount Ephraim Lane, London, SW16 1JD

Secretary23 July 1999Active
160 Palace View, Bromley, BR1 3ER

Secretary10 April 2002Active
Two Bridges, Guildford Street, Chertsey, KT16 9AU

Secretary25 January 2016Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary08 December 1997Active
Little Chantry Bull Lane, Gerrards Cross, SL9 8RH

Secretary28 April 2007Active
Long Roof, Hervines Road, Amersham, HP6 5HS

Secretary01 April 2003Active
8 Blackett Close, Chertsey Lane, Staines, TW18 3NW

Secretary08 December 1997Active
29 Warwick Road, Coventry, CV1 2ES

Corporate Secretary12 May 2006Active
4 Gauntlets Close, Bloxham, Banbury, OX15 4NY

Director01 July 1998Active
4 Leith Close, New Wokingham Road, Crowthorne, RG45 6TD

Director03 December 2007Active
3, Weavers Court, Shuttle Street, Kilbarchan, Johnstone, United Kingdom, PA10 2PQ

Director31 July 2009Active
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240

Director17 April 2017Active
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240

Director17 April 2017Active
Two Bridges, Guildford Street, Chertsey, KT16 9AU

Director25 January 2016Active
27, Orchard Way, Send, Woking, United Kingdom, GU23 7HS

Director01 October 2012Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director08 December 1997Active
Two Bridges, Guildford Street, Chertsey, KT16 9AU

Director28 April 2016Active
22 Stockbridge Road, Elvetham Heaths, GU51 1AR

Director28 April 2007Active
3 Weavers Court, Shuttle Street, Kilbarchan, PA10 2PQ

Director06 April 2006Active
Two Bridges, Guildford Street, Chertsey, KT16 9AU

Director28 April 2016Active
Two Bridges, Guildford Street, Chertsey, KT16 9AU

Director20 November 2009Active
Little Chantry Bull Lane, Gerrards Cross, SL9 8RH

Director28 April 2007Active
Clinisys Solution, Two Bridges, Chertsey, United Kingdom, KT16 9AU

Director01 March 2018Active
24, Skylark Way, Shinfield, Reading, England, RG2 9AJ

Director22 April 2014Active
37 Kings Road, St Albans, AL3 4TQ

Director13 April 2005Active
Long Roof, Hervines Road, Amersham, HP6 5HS

Director23 July 1999Active
Ancura, Flexford Road, Normandy, GU3 2EF

Director13 April 2005Active
Danes Cross Pond Road, Woking, GU22 0JT

Director17 June 2002Active
28 Parsons Green, London, SW6 4UH

Director13 April 2005Active

People with Significant Control

Roper Technologies Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6901, Professional Parkway East, Sarasota, United Kingdom,
Nature of control:
  • 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 (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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-10-16Address

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

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-10-28Capital

Capital statement capital company with date currency figure.

Download
2022-10-28Capital

Legacy.

Download
2022-10-28Insolvency

Legacy.

Download
2022-10-28Resolution

Resolution.

Download
2022-10-27Capital

Capital allotment shares.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-02-03Address

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

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.