UKBizDB.co.uk

SUNLIGHT CLINICAL SOLUTIONS LIMITED

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

This company is commonly known as Sunlight Clinical Solutions Limited. The company was founded 19 years ago and was given the registration number 05233571. The firm's registered office is in BASINGSTOKE. You can find them at Intec 3, Wade Road, Basingstoke, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SUNLIGHT CLINICAL SOLUTIONS LIMITED
Company Number:05233571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Intec 3, Wade Road, Basingstoke, England, RG24 8NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Intec 3, Wade Road, Basingstoke, England, RG24 8NE

Director20 June 2020Active
Intec 3 Intec Business Park, Wade Road, Basingstoke, England, RG24 8NE

Director03 October 2018Active
160 Marston Avenue, Dagenham, RM10 7LP

Secretary16 September 2004Active
62 Church Road, Croydon, CR0 1SB

Secretary12 June 2007Active
1, Knightsbridge, London, England, SW1X 7LX

Secretary22 December 2016Active
Lower Dean Farm, Dean Road, Stewkley, LU7 0EU

Secretary01 November 2004Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Director16 September 2004Active
Intec 3, Wade Road, Basingstoke, England, RG24 8NE

Director31 October 2017Active
Cherry Orchard House, Speen Road, Upper North Dean, HP14 4NN

Director20 July 2005Active
9 Leydene Park, Hyden Farm Lane East Meon, Petersfield, GU32 1HF

Director12 June 2007Active
2 Regency Court, Langley Road, Watford, WD17 4RG

Director12 June 2007Active
Chapel Farmhouse, Grafton, OX18 2RY

Director01 November 2004Active
1, Knightsbridge, London, England, SW1X 7LX

Director12 June 2007Active
48 Hermitage Green, Hermitage, RG18 9SL

Director20 July 2005Active
Intec 3, Wade Road, Basingstoke, England, RG24 8NE

Director23 December 2016Active
Lower Dean Farm, Dean Road, Stewkley, LU7 0EU

Director01 November 2004Active

People with Significant Control

Berendsen Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Intec 3, Wade Road, Basingstoke, England, RG24 8NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-28Dissolution

Dissolution application strike off company.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-10-04Capital

Legacy.

Download
2019-10-04Capital

Capital statement capital company with date currency figure.

Download
2019-10-04Insolvency

Legacy.

Download
2019-10-04Resolution

Resolution.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type full.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Persons with significant control

Change to a person with significant control.

Download
2018-04-03Address

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

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-09-15Accounts

Accounts with accounts type full.

Download
2017-09-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.