CLINIMED LIMITED
Status | ACTIVE |
Company No. | 01646927 |
Category | Private Limited Company |
Incorporated | 28 Jun 1982 |
Age | 41 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CLINIMED LIMITED is an active private limited company with number 01646927. It was incorporated 41 years, 11 months, 5 days ago, on 28 June 1982. The company address is Cavell House Cavell House, High Wycombe,, HP10 9QY, Bucks.
Company Fillings
Accounts with accounts type full
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type full
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type full
Date: 10 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type full
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type full
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type full
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type full
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type full
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type full
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type full
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Appoint person director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Lea Farbrother
Documents
Termination director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Piercey
Documents
Accounts with accounts type full
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Accounts with accounts type full
Date: 13 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Move registers to sail company
Date: 27 Aug 2010
Category: Address
Type: AD03
Documents
Change corporate director company with change date
Date: 25 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-10-01
Officer name: Gemini Healthcare Services Limited
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Denis Piercey
Change date: 2010-08-01
Documents
Accounts with accounts type medium
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Accounts with accounts type medium
Date: 06 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type medium
Date: 05 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/07; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/06; full list of members
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type medium
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/05; full list of members
Documents
Accounts with accounts type medium
Date: 22 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/04; full list of members
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type medium
Date: 11 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/03; full list of members
Documents
Legacy
Date: 11 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/02; full list of members
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type medium
Date: 21 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/01; full list of members
Documents
Accounts with accounts type medium
Date: 10 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type medium
Date: 20 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/00; full list of members
Documents
Accounts with accounts type medium
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/99; no change of members
Documents
Accounts with accounts type medium
Date: 06 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 18 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/98; no change of members
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type medium
Date: 20 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/97; full list of members
Documents
Legacy
Date: 06 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type medium
Date: 20 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 19 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/96; no change of members
Documents
Accounts with accounts type medium
Date: 26 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 12 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/95; no change of members
Documents
Legacy
Date: 27 Jun 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 19 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 19 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/94; full list of members
Documents
Accounts with accounts type medium
Date: 16 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 30 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/93; no change of members
Documents
Legacy
Date: 20 Aug 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type medium
Date: 25 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 08 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/92; change of members
Documents
Accounts with accounts type medium
Date: 07 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Resolution
Date: 02 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
SOVEREIGN HOUSE,HARROW,HA3 5RF
Number: | 08349848 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 PARK ROAD,LONDON,NW4 3PA
Number: | 09155085 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1F 8GQ
Number: | 07576118 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUANTUM HOUSE,NOTTINGHAM,NG1 5AQ
Number: | 09408984 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE, 4-5 MITCHELL STREET,EDINBURGH,EH6 7BD
Number: | SC463647 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 ELIZABETH COURT,HERTS,AL4 9JD
Number: | 04169142 |
Status: | ACTIVE |
Category: | Private Limited Company |