UKBizDB.co.uk

PERCEPTIVE ECLINICAL LIMITED

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

This company is commonly known as Perceptive Eclinical Limited. The company was founded 27 years ago and was given the registration number 03264836. The firm's registered office is in BASINGSTOKE. You can find them at Hart House, Priestley Road, Basingstoke, Hampshire. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:PERCEPTIVE ECLINICAL LIMITED
Company Number:03264836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1996
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Hart House, Priestley Road, Basingstoke, Hampshire, RG24 9PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Federal Street, Billerica, Massachusetts 01821, United States,

Secretary17 March 2023Active
54, Portland Place, London, England, W1B 1DY

Corporate Secretary26 August 2021Active
2 Federal Street, Billerica, Massachusetts 01821, United States,

Director17 March 2023Active
Castle Wharf, 4 Canal Street, Nottingham, United Kingdom, NG1 7EH

Director03 April 2023Active
34, Colonial Drive, Mansfield, Usa, 02048

Secretary29 October 2010Active
34 Colonial Drive, Mansfield, United States,

Secretary11 May 2009Active
275 Grove Street, Suite 200c, Newton, United States, 02466

Secretary01 November 2017Active
18 College Street, East Bridgford, Nottingham, NG13 8LE

Secretary30 January 1998Active
The Quays 101-105, Oxford Road, Uxbridge, UB8 1LZ

Secretary30 November 2009Active
7 Glenside, Woodthorpe, Nottingham, NG5 4NT

Secretary25 October 1996Active
2, Federal Street, Billerica, United States, 01821

Secretary01 January 2021Active
18 Hollin Lane, Styal, SK9 4JH

Secretary30 October 1996Active
North Cottage, 48 Main Street, Lyddington, Oakham, United Kingdom, LE15 9LT

Secretary01 October 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary17 October 1996Active
275 Grove Street, Suite 200c, Newton, United States, 02466

Director01 May 2020Active
34 Colonial Drive, Mansfield, United States,

Director11 May 2009Active
70 Chesson Road, London, W14 9QU

Director31 December 1996Active
117 Westfields Avenue, Barnes, London, SW13 0AY

Director23 March 2005Active
The Gables, 9 Sandy Close, Hertford, SG14 2BB

Director25 June 1998Active
85 Leverton Street, London, NW5

Director21 December 1999Active
275 Grove Street, Suite 200c, Newton, United States, 02466

Director01 November 2017Active
Baigens, Chawton Alton, GU34 1SL

Director06 September 2004Active
11 Heathviews Gardens, London, SW15 3SZ

Director11 October 2000Active
Normanton Manor Old Melton Road, Normanton On The Wolds, Nottingham, NG12 5NN

Director29 October 1996Active
18 College Street, East Bridgford, Nottingham, NG13 8LE

Director26 April 1999Active
Falling Water House, Staploe, St Neots, PE19 5JA

Director04 December 2002Active
195, West Street, Waltham, Massachusetts 02451, United States,

Director16 March 2018Active
11 Court Gardens, Cleeve Road, Goring, RG8 9BZ

Director06 September 2004Active
Castle Wharf, 4 Canal Street, Nottingham, England, NG1 7EH

Director01 January 2021Active
2, Federal Street, Billerica, United States, 01821

Director01 January 2021Active
6 Grange Road, Edwalton, Nottingham, NG12 4BT

Director25 October 1996Active
8, Federal Street, Billerica, United States, 01821

Director28 May 2019Active
33 King William Street, London, EC4R 9AS

Director31 December 1996Active
28, Brent Road, Lexington, Usa, 02048

Director11 May 2009Active
30, Nobscot Road, Unit 20, Sudbury, Usa, 01776

Director11 May 2009Active

People with Significant Control

Clinphone Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:54, Portland Place, London, England, W1B 1DY
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Auditors

Auditors resignation company.

Download
2023-04-25Officers

Appoint person secretary company with name date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination secretary company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-08-27Officers

Appoint corporate secretary company with name date.

Download
2021-08-27Address

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

Download
2021-01-05Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.