Warning: file_put_contents(c/96a71f301f1747e7678831d5da5debfc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Data Clinic Limited, WA3 3JD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DATA CLINIC LIMITED

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

This company is commonly known as Data Clinic Limited. The company was founded 22 years ago and was given the registration number 04417174. The firm's registered office is in WARRINGTON. You can find them at James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:DATA CLINIC LIMITED
Company Number:04417174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Rectory Farm, Snarestone Road, Swadlincote, United Kingdom, DE12 7AJ

Director10 December 2020Active
Upper Rectory Farm, Snarestone Road, Appleby Magna, Swadlincote, England, DE12 7AJ

Director15 April 2002Active
45 Cumberland Road, Urmston, M41 9HR

Secretary15 April 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 April 2002Active
45 Cumberland Road, Urmston, M41 9HR

Director15 April 2002Active
9 Eden Court, Edenfield, BL0 0HF

Director15 April 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 April 2002Active

People with Significant Control

Mr Russell Alfred Burrows
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:James House, Stonecross Business Park, Yew Tree Way, Warrington, England, WA3 3JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Francis Seeley
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:James House, Stonecross Business Park, Yew Tree Way, Warrington, England, WA3 3JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-02Officers

Change person director company with change date.

Download
2024-05-25Persons with significant control

Cessation of a person with significant control.

Download
2024-05-25Persons with significant control

Change to a person with significant control.

Download
2024-05-25Address

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

Download
2024-05-25Officers

Termination director company with name termination date.

Download
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Accounts

Change account reference date company previous shortened.

Download
2021-08-03Address

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

Download
2021-07-30Officers

Termination secretary company with name termination date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Accounts

Change account reference date company current shortened.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.