UKBizDB.co.uk

CONCISE CLINICAL CONSULTING LIMITED

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

This company is commonly known as Concise Clinical Consulting Limited. The company was founded 18 years ago and was given the registration number 05825956. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:CONCISE CLINICAL CONSULTING LIMITED
Company Number:05825956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Corporate Secretary01 January 2021Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director23 May 2006Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director11 September 2017Active
11 Stoney Hurst, Dooradoyle, Limerick, Eire, IRISH

Secretary23 May 2006Active
5th, Floor, 89 New Bond Street, London, England, W1S 1DA

Corporate Secretary01 January 2013Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Corporate Secretary31 March 2016Active
89, New Bond Street, London, England, W1S 1DA

Corporate Secretary16 May 2007Active
165a Kennington Lane, London, SE11 4EZ

Director23 May 2006Active
64 Somerset Road, London, W4 5DN

Director23 May 2006Active
11 Stoney Hurst, Dooradoyle, Limerick, Eire, IRISH

Director23 May 2006Active

People with Significant Control

Ms Katharine White
Notified on:30 March 2023
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Henry James Purcell
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:Irish
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Persons with significant control

Change to a person with significant control.

Download
2021-04-20Officers

Appoint corporate secretary company with name date.

Download
2021-04-20Officers

Termination secretary company with name termination date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Officers

Change corporate secretary company with change date.

Download
2019-06-19Address

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

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Persons with significant control

Change to a person with significant control.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.