360 CLINICAL LIMITED
Status | ACTIVE |
Company No. | 04957851 |
Category | Private Limited Company |
Incorporated | 10 Nov 2003 |
Age | 20 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
360 CLINICAL LIMITED is an active private limited company with number 04957851. It was incorporated 20 years, 6 months, 23 days ago, on 10 November 2003. The company address is Claydon Hay Barn Claydon Hay Barn, Claydon, OX17 1HD, Oxfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Address
Type: AD01
Old address: 23 Oakfield Road Hastings TN35 5AX England
New address: Claydon Hay Barn Boddington Road Claydon Oxfordshire OX17 1HD
Change date: 2023-07-17
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Address
Type: AD01
Old address: 170 Shepherdess Walk Angel Wharf London N1 7JL England
New address: 23 Oakfield Road Hastings TN35 5AX
Change date: 2023-06-13
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Change sail address company with old address new address
Date: 21 Feb 2022
Category: Address
Type: AD02
New address: C/O Warren Clare 60 Verulam Road St. Albans AL3 4DH
Old address: C/O Warren Clare 5-6 George Street St Albans Hertfordshire AL3 4ER United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 19 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 16 Sep 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 16 Sep 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 16 Sep 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Change sail address company with old address new address
Date: 03 Jul 2020
Category: Address
Type: AD02
New address: C/O Warren Clare 5-6 George Street St Albans Hertfordshire AL3 4ER
Old address: 5-6 George Street St Albans Hertfordshire AL3 4ER United Kingdom
Documents
Change sail address company with old address new address
Date: 08 Jun 2020
Category: Address
Type: AD02
New address: 5-6 George Street St Albans Hertfordshire AL3 4ER
Old address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
Documents
Notification of a person with significant control
Date: 16 Apr 2020
Action Date: 15 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-04-15
Psc name: Premier I.T. Partnership Limited
Documents
Cessation of a person with significant control
Date: 16 Apr 2020
Action Date: 15 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-15
Psc name: Equiniti Holdings Limited
Documents
Termination director company with name termination date
Date: 16 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Stier
Termination date: 2020-04-15
Documents
Termination director company with name termination date
Date: 16 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-15
Officer name: David Dunbar Mawhinney
Documents
Termination secretary company with name termination date
Date: 16 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-15
Officer name: Katherine Cong
Documents
Appoint person director company with name date
Date: 16 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-15
Officer name: Mr Andrew Jonathan Horner
Documents
Appoint person director company with name date
Date: 16 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon James Monkman
Appointment date: 2020-04-15
Documents
Appoint person director company with name date
Date: 16 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-15
Officer name: Mr Ian West
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Address
Type: AD01
New address: 170 Shepherdess Walk Angel Wharf London N1 7JL
Change date: 2020-04-16
Old address: Aspect House Spencer Road Lancing West Sussex BN99 6DA
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 02 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 02 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 02 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Change sail address company with old address new address
Date: 07 Feb 2019
Category: Address
Type: AD02
New address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
Documents
Change to a person with significant control
Date: 06 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Equiniti Holdings Limited
Change date: 2019-02-01
Documents
Change person director company with change date
Date: 12 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Stier
Change date: 2018-11-05
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 05 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 05 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 05 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 31 Aug 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 31 Aug 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Legacy
Date: 31 Aug 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Termination secretary company with name termination date
Date: 03 Jan 2017
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Venus & Company Llp
Termination date: 2016-12-16
Documents
Appoint person secretary company with name date
Date: 03 Jan 2017
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Katherine Cong
Appointment date: 2016-12-16
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Kelly
Termination date: 2016-12-16
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type full
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Mortgage satisfy charge full
Date: 10 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049578510002
Documents
Change person director company with change date
Date: 22 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Stier
Change date: 2015-09-21
Documents
Change person director company with change date
Date: 19 Aug 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Stier
Change date: 2015-06-19
Documents
Appoint person director company with name date
Date: 07 Jul 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Stier
Appointment date: 2015-06-19
Documents
Accounts with accounts type full
Date: 23 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change corporate secretary company with change date
Date: 27 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-03-20
Officer name: David Venus & Company Llp
Documents
Change sail address company with old address new address
Date: 25 Mar 2015
Category: Address
Type: AD02
New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
Documents
Change corporate secretary company with change date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: David Venus & Company Llp
Change date: 2015-03-20
Documents
Termination director company with name termination date
Date: 27 Feb 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn John Hindley
Termination date: 2015-02-20
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Change person director company with change date
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-21
Officer name: Mr David Dunbar Mawhinney
Documents
Change person director company with change date
Date: 21 Nov 2014
Action Date: 10 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martyn John Hindley
Change date: 2013-05-10
Documents
Accounts with accounts type full
Date: 17 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Parker Swift
Documents
Termination director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Erskine
Documents
Appoint person director company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Kelly
Documents
Appoint corporate secretary company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: David Venus & Company Llp
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Termination director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wayne Story
Documents
Termination secretary company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Swabey
Documents
Accounts with accounts type full
Date: 12 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Mortgage create with deed with charge number
Date: 25 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049578510002
Documents
Mortgage satisfy charge full
Date: 21 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Toni Betts
Documents
Appoint person director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Wayne Andrew Story
Documents
Appoint person director company with name
Date: 15 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martyn John Hindley
Documents
Move registers to sail company
Date: 30 Apr 2013
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 02 Apr 2013
Category: Address
Type: AD02
Old address: 150 High Street Sevenoaks Kent TN13 1XE England
Documents
Appoint person director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Mervyn Erskine
Documents
Termination director company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Giblett
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
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
Termination director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Monkman
Documents
Change account reference date company previous shortened
Date: 20 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Toni Betts
Documents
Resolution
Date: 08 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 31 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Termination director company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Margetts
Documents
Certificate change of name company
Date: 02 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 360 clinical LIMITED\certificate issued on 02/03/11
Documents
Resolution
Date: 24 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Peter Kenneth Swabey
Documents
Appoint person director company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Andrew Giblett
Documents
Appoint person director company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elaine Margetts
Documents
Appoint person director company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Dunbar Mawhinney
Documents
Termination secretary company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Parker Swift
Documents
Change registered office address company with date old address
Date: 07 Feb 2011
Action Date: 07 Feb 2011
Category: Address
Type: AD01
Old address: , 40 High Street, Sevenoaks, Kent, TN13 1JG
Change date: 2011-02-07
Documents
Some Companies
14 THE AVENUE,TOTLAND BAY,PO39 0DH
Number: | 11891580 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 STATION ROAD,BEARSDEN,G61 4AL
Number: | SC452150 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUIRWARD WOOD SOLAR PV LIMITED
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 09374863 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 SPRINGFIELD AVENUE,KETTERING,NN14 4TN
Number: | 10749353 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOP FLEMING,BRISTOL,BS1 4NT
Number: | 00174133 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,WC1X 9JF
Number: | 11325326 |
Status: | ACTIVE |
Category: | Private Limited Company |