CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED
Overview
Company Name | CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02345676 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED located?
Registered Office Address | Concept Life Sciences Frith Knoll Road SK23 0PG Chapel-En-Le-Frith High Peak England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
PEAKDALE MOLECULAR LIMITED | Jul 30, 2001 | Jul 30, 2001 |
PEAKDALE TECHNOLOGIES LIMITED | Nov 21, 2000 | Nov 21, 2000 |
PEAKDALE FINE CHEMICALS LIMITED | Oct 26, 1992 | Oct 26, 1992 |
RESEARCH INTERMEDIATES LIMITED | Feb 09, 1989 | Feb 09, 1989 |
What are the latest accounts for CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 23 pages | AA | ||
legacy | 39 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 023456760007, created on Nov 19, 2024 | 48 pages | MR01 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 26 pages | AA | ||
legacy | 183 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England to Concept Life Sciences Frith Knoll Road Chapel-En-Le-Frith High Peak SK23 0PG on Apr 24, 2023 | 1 pages | AD01 | ||
Registered office address changed from Limerston Capital 12-18 Grosvenor Gardens London SW1W 0DH England to Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on Apr 05, 2023 | 1 pages | AD01 | ||
Termination of appointment of Steven Blair as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Dr Benjamin Cliff as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Carnegie-Brown as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Registered office address changed from Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL England to Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on Apr 05, 2023 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 26 pages | AA | ||
legacy | 206 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Steven Francis Axtell Horder as a director on Aug 30, 2022 | 1 pages | TM01 | ||
Who are the officers of CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLIFF, Benjamin, Dr | Director | Frith Knoll Road SK23 0PG Chapel-En-Le-Frith Concept Life Sciences High Peak England | England | British | Director | 307555740001 | ||||
DEANE, Lynn Allison | Secretary | Reflections 7 Warrens Field PL32 9YX Camelford Cornwall | British | 23348210001 | ||||||
FISHER, Christine | Secretary | Peakdale Science Park Sheffield Road SK23 0PG Chapel En Le Frith High Peak | 171591890001 | |||||||
MCCLUSKEY, Paul | Secretary | Barbirolli Square M2 3AB Manchester 100 | 191755550001 | |||||||
SMITH, Graeme Richard | Secretary | Pine Trees 2a Manchester Road WA16 0NT Knutsford Cheshire | British | 47291680006 | ||||||
THORPE, Jane Elizabeth | Secretary | The Old Stables 1 Dakin Court Lesser Lane Waterswallows Road SK17 7JL Buxton | British | 30833880003 | ||||||
BLAIR, Steven | Director | 12-18 Grosvenor Gardens SW1W 0DH London Limerston Capital England | United Kingdom | British | Vice President Of Operations | 299848800001 | ||||
CARNEGIE-BROWN, Mark, Dr | Director | Block 35s Alderley Park SK10 4TG Cheshire C/O Concept Life Sciences United Kingdom | United Kingdom | British | President | 224430380001 | ||||
CAVALLA, David John, Dr | Director | 5 Tenison Avenue CB1 2DX Cambridge | England | British | Pharmaceutical R&D Chemist | 37933740001 | ||||
DEANE, Christopher Colin | Director | Reflections 7 Warrens Field PL32 9YS Camelford Cornwall | British | Chartered Chemist | 14704020001 | |||||
DOYLE, Paul Martin, Dr | Director | Cautley Road LS10 5LT Sedbergh Burnt Mill Cumbria | United Kingdom | British | Research Scientist | 191993200001 | ||||
DOYLE, Paul Martin, Dr | Director | Barbirolli Square M2 3AB Manchester 100 | United Kingdom | British | Director | 191993200001 | ||||
FISHER, Christine | Director | 11 Broad Walk SK17 6JR Buxton Cavendish House | England | British | Training Manager | 47530380004 | ||||
FISHER, Raymond, Dr | Director | Cavendish House 11 Broad Walk SK17 6JR Buxton | England | British | Chartered Chemist | 23348220005 | ||||
FORT, Michael John | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | Company Director | 189303790003 | ||||
FRASER ALLEN, William Thomas | Director | c/o C/O Albion Ventures Llp King's Arms Yard EC2R 7AF London 1 United Kingdom | United Kingdom | British | Investor Director | 99989230002 | ||||
GRACEY, Patrick | Director | Peakdale Science Park Sheffield Road SK23 0PG Chapel En Le Frith High Peak | England | British | Director | 178799380001 | ||||
HANDLEY, John William | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | Chief Operations Officer | 236950100001 | ||||
HANSON, Matthew James | Director | Church Road TW20 9QD Egham Heritage House England | United Kingdom | British | Chief Financial Officer, Concept Life Sciences | 276583410001 | ||||
HART, Terance William, Dr | Director | 12 Perry Court Clerk Maxwell Road CB3 0RS Cambridge Cambridgeshire | England | British | Chemist | 64902370002 | ||||
HORDER, Steven Francis Axtell | Director | 5th Floor, 44-46 Aldwych WC2B 4LL London Melbourne House England | England | British | Director | 271429910002 | ||||
JOYCE, Paul Richard | Director | 1 Mission View Arrunden HD9 2TN Holmfirth | England | British | Solicitor | 60267050004 | ||||
MASTERMAN, Richard Thomas | Director | Thuborough House Sutcombe EX22 7QE Holsworthy Devon | British | Management Consultant | 3437250001 | |||||
MAUDSLEY, Clive Stewart | Director | M3 4EH Manchester Flat B 12-3 1 Watson Street England | United Kingdom | British | Director | 142412520001 | ||||
MCCLUSKEY, Paul | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | Consultant | 156519370001 | ||||
MCGOUN, Michael Frederick | Director | The Old Rectory Church Lane Mobberley WA16 7RD Knutsford Cheshire | England | British | Company Director | 8300340001 | ||||
MORGAN, Alan Stuart | Director | Barbirolli Square M2 3AB Manchester 100 | England | British | Chief Operating Officer | 72916280001 | ||||
MORRISON, Kimberley Ann | Director | Woodlands 20 Lismore Road SK17 9AZ Buxton Derbyshire | British | Director | 25238880002 | |||||
RICHARDS, Raymond David | Director | 3 Hillhead Gardens PL32 9TD Camelford Cornwall | British | Research Chemist | 4379860001 | |||||
SMITH, Graeme Richard | Director | Pine Trees 2a Manchester Road WA16 0NT Knutsford Cheshire | United Kingdom | British | Chartered Accountant | 47291680006 | ||||
WHITELEY, Angus Oliver | Director | 32 Richford Street W6 7HP London | England | British | Finance | 102361840002 |
Who are the persons with significant control of CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Concept Life Sciences (Discovery) Limited | Apr 06, 2016 | St Peter's Square M2 3DE Manchester One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0