UKBizDB.co.uk

PILATUS CLINICAL SERVICES LTD

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

This company is commonly known as Pilatus Clinical Services Ltd. The company was founded 11 years ago and was given the registration number 08388917. The firm's registered office is in NORTHWOOD HILLS. You can find them at Ryefield Court, 81 Joel Street, Northwood Hills, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PILATUS CLINICAL SERVICES LTD
Company Number:08388917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ryefield Court, 81 Joel Street, Northwood Hills, Middlesex, England, HA6 1LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Energivej, 5260 Odense S, Denmark,

Director08 August 2019Active
15, Energivej, 5260 Odense S, Denmark,

Director08 August 2019Active
Ground Floor, Suite A2, Breakspear Way, Breakspear Park, Hemel Hempstead, England, HP2 4TZ

Director01 April 2021Active
Ryefield Court, 81 Joel Street, Northwood Hills, England, HA6 1LL

Director27 June 2018Active
Felden Oak, Longcroft Lane, Felden, England, HP3 0BN

Director16 February 2015Active
Ryefield Court, 81 Joel Street, Northwood Hills, England, HA6 1LL

Director16 February 2015Active
Kings Hill Farm, Watchet Lane, Little Kingshill, Great Missenden, United Kingdom, HP16 0DR

Director05 February 2013Active

People with Significant Control

Christian Ulrik Begh-Sørensen
Notified on:27 September 2020
Status:Active
Date of birth:October 1993
Nationality:Danish
Country of residence:England
Address:Ground Floor, Suite A2, Breakspear Way, Breakspear Park, Hemel Hempstead, England, HP2 4TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Anne-Charlotte Bogh-Sorensen
Notified on:27 September 2020
Status:Active
Date of birth:October 1995
Nationality:Danish
Country of residence:England
Address:Ground Floor, Suite A2, Breakspear Way, Breakspear Park, Hemel Hempstead, England, HP2 4TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Andreas Henrik Bøgh-Sørensen
Notified on:27 September 2020
Status:Active
Date of birth:August 2000
Nationality:Danish
Country of residence:England
Address:Ground Floor, Suite A2, Breakspear Way, Breakspear Park, Hemel Hempstead, England, HP2 4TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hans Carl Bogh-Sorensen
Notified on:08 August 2019
Status:Active
Date of birth:February 1956
Nationality:Danish
Country of residence:Denmark
Address:15, Energivej, Odense S, Denmark,
Nature of control:
  • Voting rights 50 to 75 percent
Mr Paul Smith
Notified on:01 July 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Ryefield Court, 81 Joel Street, Northwood Hills, England, HA6 1LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin John Wolfe
Notified on:01 July 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Ryefield Court, 81 Joel Street, Northwood Hills, England, HA6 1LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Julian John Wolfe
Notified on:01 July 2016
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:Ryefield Court, 81 Joel Street, Northwood Hills, England, HA6 1LL
Nature of control:
  • Significant influence or control

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
2023-09-29Accounts

Accounts with accounts type group.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type group.

Download
2022-08-18Address

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

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Change of name

Certificate change of name company.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Accounts

Accounts with accounts type group.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2020-12-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-18Accounts

Accounts with accounts type group.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Change account reference date company current shortened.

Download
2019-11-04Accounts

Accounts with accounts type group.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.