UKBizDB.co.uk

FORESIGHT CLINICAL SERVICES LIMITED

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

This company is commonly known as Foresight Clinical Services Limited. The company was founded 16 years ago and was given the registration number 06354163. The firm's registered office is in CHORLEY. You can find them at Speed Medical House, Matrix Park, Chorley, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FORESIGHT CLINICAL SERVICES LIMITED
Company Number:06354163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Speed Medical House, Matrix Park, Chorley, Lancashire, England, PR7 7NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Speed Medical House, Matrix Park, Chorley, England, PR7 7NA

Director20 June 2018Active
75 Waterloo Road, Bramhall, Stockport, England, SK7 2NT

Secretary28 August 2007Active
75 Waterloo Road, Bramhall, Stockport, England, SK7 2NT

Director28 August 2007Active
9 Seathwaite Way, Accrington, BB5 6RB

Director28 August 2007Active
Speed Medical House, Matrix Park, Chorley, England, PR7 7NA

Director29 August 2016Active

People with Significant Control

Fl360 Limited
Notified on:20 June 2018
Status:Active
Country of residence:United Kingdom
Address:Speed Medical House, Matrix Park, Chorley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Kendrick Hughes
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:13 Norleigh Road, Northenden, Manchester, England, M22 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Hughes
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:13 Norleigh Road, Northenden, Manchester, United Kingdom, M22 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Hughes
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Speed Medical House, Matrix Park, Chorley, England, PR7 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Kendrick Hughes
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Speed Medical House, Matrix Park, Chorley, England, PR7 7NA
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
2024-02-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-19Accounts

Legacy.

Download
2024-02-19Other

Legacy.

Download
2024-01-29Other

Legacy.

Download
2024-01-16Other

Legacy.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-10-05Auditors

Auditors resignation company.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type small.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-09-27Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type small.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type small.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-20Persons with significant control

Notification of a person with significant control.

Download
2018-07-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.