LEICESTER CLINICAL RESEARCH CENTRE LIMITED

LEICESTER CLINICAL RESEARCH CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEICESTER CLINICAL RESEARCH CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02501237
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LEICESTER CLINICAL RESEARCH CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for LEICESTER CLINICAL RESEARCH CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 31, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Aug 05, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Christopher David Neild as a secretary on May 18, 2020

    1 pagesTM02

    Termination of appointment of Christopher David Neild as a director on May 16, 2020

    1 pagesTM01

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Termination of appointment of Sebastian Pacios Merino as a director on Mar 31, 2018

    1 pagesTM01

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Oct 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 1,500,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Oct 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 1,500,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Oct 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 1,500,002
    SH01

    Who are the officers of LEICESTER CLINICAL RESEARCH CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTMAN, Brainard Judd
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Cambridgeshire
    Director
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Cambridgeshire
    United StatesAmerican117477900002
    BULL, Helen Ruth
    Hilltop Villa Pale Green
    Helions Bumpstead
    CB9 7AS Haverhill
    Suffolk
    Secretary
    Hilltop Villa Pale Green
    Helions Bumpstead
    CB9 7AS Haverhill
    Suffolk
    British203038740001
    DAWES, Peter
    90 High Street
    Bottisham
    CB5 9BA Cambridge
    Secretary
    90 High Street
    Bottisham
    CB5 9BA Cambridge
    British45344670001
    DEEGAN, Jayne
    64 Stapleton Road
    BR6 9TN Orpington
    Kent
    Secretary
    64 Stapleton Road
    BR6 9TN Orpington
    Kent
    British55717950001
    GLADDEN, Brett Nicholas
    38 Orchard Avenue
    DA17 5PD Belvedere
    Kent
    Secretary
    38 Orchard Avenue
    DA17 5PD Belvedere
    Kent
    British8070210001
    NEILD, Christopher David
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Cambridgeshire
    Secretary
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Cambridgeshire
    British132472620001
    SHANNON, Colin
    7 Forest End
    Kennett
    CB8 7RG Newmarket
    Suffolk
    Secretary
    7 Forest End
    Kennett
    CB8 7RG Newmarket
    Suffolk
    British45478040001
    ANSLOW, David Anthony
    Yew Tree House
    Witcham
    CB6 2LF Ely
    Cambridgeshire
    Director
    Yew Tree House
    Witcham
    CB6 2LF Ely
    Cambridgeshire
    EnglandBritish64519860001
    BULL, Helen Ruth
    Hilltop Villa Pale Green
    Helions Bumpstead
    CB9 7AS Haverhill
    Suffolk
    Director
    Hilltop Villa Pale Green
    Helions Bumpstead
    CB9 7AS Haverhill
    Suffolk
    EnglandBritish203038740001
    CARNWATH, James Richard Alexander
    Holywell House
    PE17 3TG Holywell
    Cambridgeshire
    Director
    Holywell House
    PE17 3TG Holywell
    Cambridgeshire
    British7586400001
    CHAPUT, Mary Avery
    118 Seney Drive
    Bernardsville
    07924 Somerset
    American
    Director
    118 Seney Drive
    Bernardsville
    07924 Somerset
    American
    American45567740001
    CLIFFE, Christopher Frederick
    Delamere Cutlers Green
    Thaxted
    CM6 2P2 Dunmow
    Essex
    Director
    Delamere Cutlers Green
    Thaxted
    CM6 2P2 Dunmow
    Essex
    British15195120001
    DAVENPORT, Fred Blount
    6612 Sedgewood Road
    28403 Wilmington
    North Carolina
    Director
    6612 Sedgewood Road
    28403 Wilmington
    North Carolina
    American50781470001
    HOLT, Philip Ronald, Doctor
    2 Carnegie Crescent
    LE13 1RP Melton Mowbray
    Leicestershire
    Director
    2 Carnegie Crescent
    LE13 1RP Melton Mowbray
    Leicestershire
    British45478290001
    NEILD, Christopher David
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Cambridgeshire
    Director
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Cambridgeshire
    United KingdomBritish132472620003
    NEILSON, William Robert, Dr
    15 Mermaid Street
    TN31 7ET Rye
    East Sussex
    Director
    15 Mermaid Street
    TN31 7ET Rye
    East Sussex
    SwitzerlandBritish55951270001
    OAKES, Roger Anthony
    Asplins House 1 Asplins Lane
    Offord Cluny
    PE18 9RS Huntingdon
    Cambs
    Director
    Asplins House 1 Asplins Lane
    Offord Cluny
    PE18 9RS Huntingdon
    Cambs
    British10870360001
    PACIOS MERINO, Sebastian
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Cambridgeshire
    Director
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Cambridgeshire
    SpainSpanish132441610002
    SHANNON, Colin
    216 Gatefield Drive
    Wilmington
    N. Carolina 28412
    Usa
    Director
    216 Gatefield Drive
    Wilmington
    N. Carolina 28412
    Usa
    United StatesBritish45478040002
    SHAW, William Lawson, Dr
    7 Lansdowne Road
    CB3 0EU Cambridge
    Cambridgeshire
    Director
    7 Lansdowne Road
    CB3 0EU Cambridge
    Cambridgeshire
    British48559390004
    SHAW, William Lawson
    72 Hospital Close
    Evington
    LE5 4WW Leicester
    Leicestershire
    Director
    72 Hospital Close
    Evington
    LE5 4WW Leicester
    Leicestershire
    British48559390003
    WAECHTER, Stephen Lawrence
    9 Scottish Autumn Court
    20878 Darnestown
    Maryland
    Usa
    Director
    9 Scottish Autumn Court
    20878 Darnestown
    Maryland
    Usa
    American45478380001
    WOODLEY, Benie Cecil, Dr
    140/144 Telegraph Road
    Middleport
    New York
    Ny 14105
    Usa
    Director
    140/144 Telegraph Road
    Middleport
    New York
    Ny 14105
    Usa
    British32395880001

    Who are the persons with significant control of LEICESTER CLINICAL RESEARCH CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ppd Uk Holdings Limited
    Granta Park
    CB21 6GQ Great Abington, Cambridge
    Ppd
    United Kingdom
    Apr 06, 2016
    Granta Park
    CB21 6GQ Great Abington, Cambridge
    Ppd
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaw Of England And Wales
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number3216756
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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