UKBizDB.co.uk

VEEDA CLINICAL RESEARCH LIMITED

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

This company is commonly known as Veeda Clinical Research Limited. The company was founded 29 years ago and was given the registration number 02970970. The firm's registered office is in EXETER. You can find them at Francis Clark Llp, Ground Floor Vantage Point Woodwater Park, Exeter, . This company's SIC code is 7310 - R & d on nat sciences & engineering.

Company Information

Name:VEEDA CLINICAL RESEARCH LIMITED
Company Number:02970970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Live but Receiver Ma
Incorporation Date:23 September 1994
End of financial year:31 March 2010
Jurisdiction:England - Wales
Industry Codes:
  • 7310 - R & d on nat sciences & engineering
  • 8514 - Other human health activities

Office Address & Contact

Registered Address:Francis Clark Llp, Ground Floor Vantage Point Woodwater Park, Exeter, EX2 5FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Fallowfield, Stanmore, HA7 3DF

Secretary27 September 2006Active
L'Orviliere, Route De La Palloterie, St. Pierre Du Bois, Guernsey, Guernsey, GY7 9BD

Director21 July 2005Active
8 Fallowfield, Stanmore, HA7 3DF

Director21 July 2005Active
603, Sejal Apt., New Link Road,, Andheri (W), Mumbai, India, FOREIGN

Director06 August 2005Active
8 Fallowfield, Stanmore, HA7 3DF

Director21 July 2005Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary23 September 1994Active
Pendeen 78 St Stephens Road, Saltash, PL12 4BL

Secretary01 March 1995Active
2 Mount Pleasant, Sparkwell, Plymouth, PL7 5DU

Secretary21 September 1996Active
5 Furzehill Road, Heybrook Bay, Plymouth, PL9 0BT

Secretary23 September 1994Active
Goodameavy Barton, Roborough, Plymouth, PL6 7AP

Secretary18 December 1996Active
Flatfield Lodge, Hull Road, Howden, DN14 7LP

Director01 January 2006Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director23 September 1994Active
Foxworthy, Lutton Cornwood, Ivybridge, PL21 9SS

Director01 March 1995Active
St Cere, Les Haizes, Vale, Channel Islands,

Director23 September 1994Active
Parkwood House, Dupath, Callington,

Director01 March 1995Active
The Spinney, St Annes Road, Mountnessing, CM15 0SZ

Director16 March 2000Active
5 Furzehill Road, Heybrook Bay, Plymouth, PL9 0BT

Director01 March 1995Active
8 St Marys Square, Bury St Edmunds, IP33 2AJ

Director18 October 1996Active
Cobblestones, Hall Road, Leamington Spa, CV32 5RA

Director19 November 2003Active
118 South View Terrace, St Judes, Plymouth, PL4 9DJ

Director10 July 2002Active
118 South View Terrace, St Judes, Plymouth, PL4 9DJ

Director22 September 1997Active

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
2013-10-15Insolvency

Liquidation voluntary arrangement completion.

Download
2013-01-07Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2013-01-04Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2012-03-02Address

Change registered office address company with date old address.

Download
2011-10-24Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2011-10-07Insolvency

Legacy.

Download
2011-06-24Mortgage

Legacy.

Download
2011-06-24Mortgage

Legacy.

Download
2010-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2010-09-28Officers

Change person director company with change date.

Download
2010-09-28Officers

Change person director company with change date.

Download
2010-09-28Officers

Change person director company with change date.

Download
2010-09-28Officers

Change person director company with change date.

Download
2010-08-24Accounts

Accounts with accounts type small.

Download
2009-11-17Accounts

Accounts with accounts type small.

Download
2009-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2009-07-28Officers

Legacy.

Download
2009-04-06Capital

Legacy.

Download
2009-04-06Capital

Legacy.

Download
2009-04-06Capital

Legacy.

Download
2009-04-06Capital

Legacy.

Download
2009-04-06Capital

Legacy.

Download
2009-04-06Capital

Legacy.

Download
2009-04-06Resolution

Resolution.

Download
2008-10-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.