UKBizDB.co.uk

FIRST CLINICAL AND TECHNICAL SERVICES LIMITED

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

This company is commonly known as First Clinical And Technical Services Limited. The company was founded 15 years ago and was given the registration number 06824206. The firm's registered office is in HEATHFIELD. You can find them at Beechlands Lodge, Maynards Green, Heathfield, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:FIRST CLINICAL AND TECHNICAL SERVICES LIMITED
Company Number:06824206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Beechlands Lodge, Maynards Green, Heathfield, England, TN21 0BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Osborne Villas, Hove, England, BN3 2RB

Secretary10 May 2011Active
Beechlands Lodge, Maynards Green, Heathfield, TN21 0BU

Secretary19 February 2009Active
40, Osborne Villas, Hove, England, BN3 2RB

Director10 May 2011Active
Beechlands Lodge, Maynard's Green, Heathfield, TN21 0BU

Director19 February 2009Active
51, Colijnstraat, Oss, Netherlands,

Director19 February 2009Active

People with Significant Control

Mr Andrew Harrison
Notified on:29 May 2021
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:40, Osborne Villas, Hove, England, BN3 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Charles Petterson
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:Dutch
Country of residence:Netherlands
Address:51, Colijnstraat, Oss, Netherlands, 5344 GH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terence Michael Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Beechlands Lodge, Maynards Green, Heathfield, England, TN21 0BU
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette notice voluntary.

Download
2024-04-16Dissolution

Dissolution application strike off company.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-19Persons with significant control

Notification of a person with significant control.

Download
2022-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Change person secretary company with change date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-05-17Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Change person secretary company with change date.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-12-04Officers

Change person secretary company with change date.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-10-10Address

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

Download
2019-10-10Address

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

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.