LEICESTER CLINICAL RESEARCH CENTRE LIMITED
Overview
| Company Name | LEICESTER CLINICAL RESEARCH CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02501237 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEICESTER CLINICAL RESEARCH CENTRE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LEICESTER CLINICAL RESEARCH CENTRE LIMITED located?
| Registered Office Address | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEICESTER CLINICAL RESEARCH CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for LEICESTER CLINICAL RESEARCH CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 05, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Christopher David Neild as a secretary on May 18, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher David Neild as a director on May 16, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Sebastian Pacios Merino as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LEICESTER CLINICAL RESEARCH CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARTMAN, Brainard Judd | Director | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | United States | American | 117477900002 | |||||
| BULL, Helen Ruth | Secretary | Hilltop Villa Pale Green Helions Bumpstead CB9 7AS Haverhill Suffolk | British | 203038740001 | ||||||
| DAWES, Peter | Secretary | 90 High Street Bottisham CB5 9BA Cambridge | British | 45344670001 | ||||||
| DEEGAN, Jayne | Secretary | 64 Stapleton Road BR6 9TN Orpington Kent | British | 55717950001 | ||||||
| GLADDEN, Brett Nicholas | Secretary | 38 Orchard Avenue DA17 5PD Belvedere Kent | British | 8070210001 | ||||||
| NEILD, Christopher David | Secretary | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | British | 132472620001 | ||||||
| SHANNON, Colin | Secretary | 7 Forest End Kennett CB8 7RG Newmarket Suffolk | British | 45478040001 | ||||||
| ANSLOW, David Anthony | Director | Yew Tree House Witcham CB6 2LF Ely Cambridgeshire | England | British | 64519860001 | |||||
| BULL, Helen Ruth | Director | Hilltop Villa Pale Green Helions Bumpstead CB9 7AS Haverhill Suffolk | England | British | 203038740001 | |||||
| CARNWATH, James Richard Alexander | Director | Holywell House PE17 3TG Holywell Cambridgeshire | British | 7586400001 | ||||||
| CHAPUT, Mary Avery | Director | 118 Seney Drive Bernardsville 07924 Somerset American | American | 45567740001 | ||||||
| CLIFFE, Christopher Frederick | Director | Delamere Cutlers Green Thaxted CM6 2P2 Dunmow Essex | British | 15195120001 | ||||||
| DAVENPORT, Fred Blount | Director | 6612 Sedgewood Road 28403 Wilmington North Carolina | American | 50781470001 | ||||||
| HOLT, Philip Ronald, Doctor | Director | 2 Carnegie Crescent LE13 1RP Melton Mowbray Leicestershire | British | 45478290001 | ||||||
| NEILD, Christopher David | Director | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | United Kingdom | British | 132472620003 | |||||
| NEILSON, William Robert, Dr | Director | 15 Mermaid Street TN31 7ET Rye East Sussex | Switzerland | British | 55951270001 | |||||
| OAKES, Roger Anthony | Director | Asplins House 1 Asplins Lane Offord Cluny PE18 9RS Huntingdon Cambs | British | 10870360001 | ||||||
| PACIOS MERINO, Sebastian | Director | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | Spain | Spanish | 132441610002 | |||||
| SHANNON, Colin | Director | 216 Gatefield Drive Wilmington N. Carolina 28412 Usa | United States | British | 45478040002 | |||||
| SHAW, William Lawson, Dr | Director | 7 Lansdowne Road CB3 0EU Cambridge Cambridgeshire | British | 48559390004 | ||||||
| SHAW, William Lawson | Director | 72 Hospital Close Evington LE5 4WW Leicester Leicestershire | British | 48559390003 | ||||||
| WAECHTER, Stephen Lawrence | Director | 9 Scottish Autumn Court 20878 Darnestown Maryland Usa | American | 45478380001 | ||||||
| WOODLEY, Benie Cecil, Dr | Director | 140/144 Telegraph Road Middleport New York Ny 14105 Usa | British | 32395880001 |
Who are the persons with significant control of LEICESTER CLINICAL RESEARCH CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ppd Uk Holdings Limited | Apr 06, 2016 | Granta Park CB21 6GQ Great Abington, Cambridge Ppd 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