UKBizDB.co.uk

CMED (CLINICAL RESEARCH SERVICES) LIMITED

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

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Ashurst Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15 City Business Centre, 6 Brighton Road, Horsham, United Kingdom, RH13 5BB

Secretary27 February 2020Active
Unit 15 City Business Centre, 6 Brighton Road, Horsham, United Kingdom, RH13 5BB

Director01 May 2021Active
Unit 15 City Business Centre, 6 Brighton Road, Horsham, United Kingdom, RH13 5BB

Director01 May 2021Active
Unit 15 City Business Centre, 6 Brighton Road, Horsham, United Kingdom, RH13 5BB

Director01 December 2023Active
40 Vale Avenue, Worthing, BN14 0BZ

Secretary16 December 1999Active
30 The Droveway, Hove, BN3 6LE

Secretary01 September 2001Active
Ashurst, Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP

Secretary11 September 2006Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Secretary14 October 1999Active
Holmwood, Broadlands Business Campus, Langhurstwood Road Horsham, RH12 4QP

Director28 September 2016Active
Ashurst, Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP

Director01 January 2000Active
40 Vale Avenue, Findon Valley, Worthing, BN14 0BZ

Director16 December 1999Active
Ashurst, Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP

Director11 December 2008Active
Holmwood, Broadlands Business Campus, Langhurstwood Road Horsham, RH12 4QP

Director11 December 2008Active
Ashurst, Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP

Director14 October 2022Active
Ashurst, Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP

Director01 May 2021Active
Ashurst, Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP

Director24 October 2005Active
St Francis, Oakridge Lynch, Stroud, GL6 7NZ

Director01 November 2000Active
Holmwood, Broadlands Business Campus, Langhurstwood Road Horsham, RH12 4QP

Director23 September 2010Active
30 The Droveway, Hove, BN3 6LE

Director01 September 2001Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Director14 October 1999Active
15 Streeters Close, Godalming, GU7 1YY

Director28 October 2002Active
Flat 2 Cranleigh Hall, 49 Balaclava Road, Surbiton, KT6 5RY

Director01 November 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2024-01-19Address

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

Download
2024-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-13Accounts

Legacy.

Download
2024-01-13Other

Legacy.

Download
2024-01-13Other

Legacy.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-25Change of name

Certificate change of name company.

Download
2023-02-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-14Other

Legacy.

Download
2023-02-02Other

Legacy.

Download
2023-01-31Accounts

Legacy.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Incorporation

Memorandum articles.

Download
2021-10-01Resolution

Resolution.

Download
2021-08-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-13Accounts

Legacy.

Download
2021-08-13Other

Legacy.

Download
2021-08-13Other

Legacy.

Download
2021-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.