This company is commonly known as Cmed (clinical Research Services) Limited. The company was founded 24 years ago and was given the registration number 03859092. The firm's registered office is in HORSHAM. You can find them at Ashurst Langhurstwood Road, Broadlands Business Campus, Horsham, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | CMED (CLINICAL RESEARCH SERVICES) LIMITED |
---|---|---|
Company Number | : | 03859092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashurst Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 15 City Business Centre, 6 Brighton Road, Horsham, United Kingdom, RH13 5BB | Secretary | 27 February 2020 | Active |
Unit 15 City Business Centre, 6 Brighton Road, Horsham, United Kingdom, RH13 5BB | Director | 01 May 2021 | Active |
Unit 15 City Business Centre, 6 Brighton Road, Horsham, United Kingdom, RH13 5BB | Director | 01 May 2021 | Active |
Unit 15 City Business Centre, 6 Brighton Road, Horsham, United Kingdom, RH13 5BB | Director | 01 December 2023 | Active |
40 Vale Avenue, Worthing, BN14 0BZ | Secretary | 16 December 1999 | Active |
30 The Droveway, Hove, BN3 6LE | Secretary | 01 September 2001 | Active |
Ashurst, Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP | Secretary | 11 September 2006 | Active |
18 The Steyne, Bognor Regis, PO21 1TP | Nominee Secretary | 14 October 1999 | Active |
Holmwood, Broadlands Business Campus, Langhurstwood Road Horsham, RH12 4QP | Director | 28 September 2016 | Active |
Ashurst, Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP | Director | 01 January 2000 | Active |
40 Vale Avenue, Findon Valley, Worthing, BN14 0BZ | Director | 16 December 1999 | Active |
Ashurst, Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP | Director | 11 December 2008 | Active |
Holmwood, Broadlands Business Campus, Langhurstwood Road Horsham, RH12 4QP | Director | 11 December 2008 | Active |
Ashurst, Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP | Director | 14 October 2022 | Active |
Ashurst, Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP | Director | 01 May 2021 | Active |
Ashurst, Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP | Director | 24 October 2005 | Active |
St Francis, Oakridge Lynch, Stroud, GL6 7NZ | Director | 01 November 2000 | Active |
Holmwood, Broadlands Business Campus, Langhurstwood Road Horsham, RH12 4QP | Director | 23 September 2010 | Active |
30 The Droveway, Hove, BN3 6LE | Director | 01 September 2001 | Active |
18 The Steyne, Bognor Regis, PO21 1TP | Nominee Director | 14 October 1999 | Active |
15 Streeters Close, Godalming, GU7 1YY | Director | 28 October 2002 | Active |
Flat 2 Cranleigh Hall, 49 Balaclava Road, Surbiton, KT6 5RY | Director | 01 November 2000 | Active |
Aixial Group Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ashurst, Broadlands Business Campus, Horsham, England, RH12 4QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Address | Change registered office address company with date old address new address. | Download |
2024-01-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-13 | Accounts | Legacy. | Download |
2024-01-13 | Other | Legacy. | Download |
2024-01-13 | Other | Legacy. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-25 | Change of name | Certificate change of name company. | Download |
2023-02-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-14 | Other | Legacy. | Download |
2023-02-02 | Other | Legacy. | Download |
2023-01-31 | Accounts | Legacy. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Incorporation | Memorandum articles. | Download |
2021-10-01 | Resolution | Resolution. | Download |
2021-08-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-13 | Accounts | Legacy. | Download |
2021-08-13 | Other | Legacy. | Download |
2021-08-13 | Other | Legacy. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.