HD CLINICAL LIMITED

Thremhall Park Thremhall Park, Bishop's Stortford, CM22 7WE
StatusACTIVE
Company No.05436117
CategoryPrivate Limited Company
Incorporated26 Apr 2005
Age19 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

HD CLINICAL LIMITED is an active private limited company with number 05436117. It was incorporated 19 years, 1 month, 16 days ago, on 26 April 2005. The company address is Thremhall Park Thremhall Park, Bishop's Stortford, CM22 7WE.



Company Fillings

Accounts with accounts type full

Date: 20 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Clive Allan Layton

Change date: 2016-04-06

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2024

Action Date: 11 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-11

Capital : 2,109,684.22 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2024

Action Date: 16 Oct 2023

Category: Capital

Type: SH01

Capital : 2,109,071.72 GBP

Date: 2023-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Capital allotment shares

Date: 11 May 2023

Action Date: 02 May 2023

Category: Capital

Type: SH01

Capital : 2,108,459.22 GBP

Date: 2023-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2022

Action Date: 03 Oct 2022

Category: Capital

Type: SH01

Capital : 2,103,431.22 GBP

Date: 2022-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr Paul Jonathan Arrowsmith

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-17

Officer name: Mrs Charlotte Wallden

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2021

Action Date: 25 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-25

Capital : 2,098,506.22 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2021

Action Date: 15 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-15

Capital : 2,097,968.72 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-24

Capital : 2,097,468.72 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2020

Action Date: 17 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-17

Capital : 2,097,448.72 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Wallden

Appointment date: 2019-10-02

Documents

View document PDF

Accounts amended with accounts type small

Date: 09 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AAMD

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-05

Officer name: Thomas Andrew Hurrell

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Capital allotment shares

Date: 07 May 2019

Action Date: 28 Jan 2019

Category: Capital

Type: SH01

Capital : 2,096,595.39 GBP

Date: 2019-01-28

Documents

View document PDF

Auditors resignation limited company

Date: 18 Oct 2018

Category: Auditors

Type: AA03

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2018

Action Date: 15 Jun 2018

Category: Capital

Type: SH01

Capital : 2,096,020.39 GBP

Date: 2018-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-23

Officer name: Mr Thomas Andrew Hurrell

Documents

View document PDF

Capital allotment shares

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Capital : 2,095,882.89 GBP

Date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Capital allotment shares

Date: 03 May 2018

Action Date: 24 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-24

Capital : 2,095,256.64 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 May 2018

Action Date: 24 Apr 2018

Category: Capital

Type: SH01

Capital : 1,946,969.14 GBP

Date: 2018-04-24

Documents

View document PDF

Capital allotment shares

Date: 03 May 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-05

Capital : 1,945,412.89 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Capital

Type: SH01

Capital : 1,945,256.64 GBP

Date: 2018-04-19

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2018

Action Date: 16 Mar 2018

Category: Capital

Type: SH01

Capital : 1,945,156.64 GBP

Date: 2018-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

Old address: Thremhall House Start Hill Bishop's Stortford CM22 7WE

Change date: 2018-01-25

New address: Thremhall Park Start Hill Bishop's Stortford CM22 7WE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

Old address: Thremhall Park Start Hill Bishop's Stortford CM22 7WE England

New address: Thremhall House Start Hill Bishop's Stortford CM22 7WE

Change date: 2018-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

Old address: C/O Deloitte Llp Deloitte House Station Place Cambridge CB1 2FP England

New address: Thremhall Park Start Hill Bishop's Stortford CM22 7WE

Change date: 2018-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2017

Action Date: 21 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-21

Capital : 1,945,076.64 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

New address: C/O Deloitte Llp Deloitte House Station Place Cambridge CB1 2FP

Change date: 2016-08-15

Old address: C/O Deloitte Llp 126 - 130 Hills Road Cambridge CB2 1RY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2016

Action Date: 17 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-17

Officer name: Dr Clive Allen Layton

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2016

Action Date: 17 Apr 2016

Category: Capital

Type: SH01

Capital : 1,944,863.94 GBP

Date: 2016-04-17

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2016

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Capital : 1,942,528.54 GBP

Date: 2016-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 28 May 2015

Action Date: 21 May 2015

Category: Capital

Type: SH01

Date: 2015-05-21

Capital : 1,942,201.34 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 May 2015

Action Date: 23 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-23

Capital : 1,942,191.34 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susanna Elizabeth White

Appointment date: 2014-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Gillian Twemlow

Termination date: 2014-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Capital

Type: SH19

Date: 2013-06-26

Capital : 1,941,584.54 GBP

Documents

View document PDF

Statement of companys objects

Date: 19 Jun 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 19 Jun 2013

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 19 Jun 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 19 Jun 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 28/05/13

Documents

View document PDF

Resolution

Date: 19 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Coull

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2012

Action Date: 12 May 2011

Category: Capital

Type: SH01

Capital : 1,969,570.84 GBP

Date: 2011-05-12

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2012

Action Date: 22 Nov 2011

Category: Capital

Type: SH01

Capital : 1,969,570.84 GBP

Date: 2011-11-22

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2012

Action Date: 15 Sep 2010

Category: Capital

Type: SH01

Capital : 1,969,570.84 GBP

Date: 2010-09-15

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2012

Action Date: 25 May 2011

Category: Capital

Type: SH01

Date: 2011-05-25

Capital : 1,969,570.84 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2012

Action Date: 25 May 2011

Category: Capital

Type: SH01

Capital : 1,969,570.84 GBP

Date: 2011-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Davies

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul White

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Booth

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alec Booth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-22

Old address: C/O C/O Ashcroft Anthony Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN England

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tobias Wilson Waterworth

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2010

Action Date: 15 Sep 2010

Category: Capital

Type: SH01

Capital : 1,575,319.9 GBP

Date: 2010-09-15

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Clare Gillian Twemlow

Documents

View document PDF

Termination secretary company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tobias Wilson Waterworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Keith Davies

Change date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Martin Terry Rothman

Change date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clive Allen Layton

Change date: 2010-04-26

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2010

Action Date: 16 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-16

Old address: Wood View Abbess Roding Ongar Essex CM5 0JJ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Morrow White

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr tobias adam wilson waterworth

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary catherine barker

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david barker

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2009 to 31/10/2009

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF


Some Companies

ANDREW JAMES BESPOKE LIMITED

LEIGH HOUSE,LEEDS,LS1 2JT

Number:08512657
Status:ACTIVE
Category:Private Limited Company

FULWOOD TRADING LIMITED

DERBY LODGE 2A BLACKBULL LANE,PRESTON,PR2 3PU

Number:06711942
Status:ACTIVE
Category:Private Limited Company

KMM EVENTS LTD

62 SPRING ROAD,WIGAN,WN5 8QB

Number:11116355
Status:ACTIVE
Category:Private Limited Company

MAINLANDS MINI MARKET LTD

8 DALSETTER WYND,DUNROSSNESS,ZE2 9JJ

Number:SC557851
Status:ACTIVE
Category:Private Limited Company

RED DUET PICTURES LIMITED

EMSTREY HOUSE NORTH,SHREWSBURY,SY2 6LG

Number:09376052
Status:ACTIVE
Category:Private Limited Company

SIMPLY STORAGE-DANGERFIELD CO LTD

UNIT 5 CANNOCK CHASE ENTERPRISE CENTRE,CANNOCK,WS12 0QU

Number:11025873
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source