FORTREA CLINICAL RESEARCH UNIT LIMITED

FORTREA CLINICAL RESEARCH UNIT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFORTREA CLINICAL RESEARCH UNIT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02655166
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of FORTREA CLINICAL RESEARCH UNIT LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is FORTREA CLINICAL RESEARCH UNIT LIMITED located?

    Registered Office Address
    Draper's Yard Marshall Street
    Holbeck
    LS11 9EH Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FORTREA CLINICAL RESEARCH UNIT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LABCORP CLINICAL RESEARCH UNIT LIMITEDJun 25, 2021Jun 25, 2021
    COVANCE CLINICAL RESEARCH UNIT LIMITEDNov 04, 1996Nov 04, 1996
    CORNING BESSELAAR CRU LIMITEDApr 10, 1995Apr 10, 1995
    GH BESSELAAR ASSOCIATES CRU LIMITEDJul 30, 1992Jul 30, 1992
    GHBAOct 17, 1991Oct 17, 1991

    What are the latest accounts for FORTREA CLINICAL RESEARCH UNIT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FORTREA CLINICAL RESEARCH UNIT LIMITED?

    Last Confirmation Statement Made Up ToNov 20, 2025
    Next Confirmation Statement DueDec 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2024
    OverdueNo

    What are the latest filings for FORTREA CLINICAL RESEARCH UNIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Nov 20, 2024 with no updates

    3 pagesCS01

    Appointment of Mr James Stillman Hanson as a director on Aug 16, 2024

    2 pagesAP01

    Termination of appointment of Amedeo De Risi as a director on Aug 16, 2024

    1 pagesTM01

    Confirmation statement made on Nov 20, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Appointment of David Cooper as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Jill Mcconnell as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Robert Stewart Pringle as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Amedeo De Risi as a director on Jun 30, 2023

    2 pagesAP01

    Registration of charge 026551660001, created on Jun 30, 2023

    56 pagesMR01

    Registration of charge 026551660002, created on Jun 30, 2023

    55 pagesMR01

    Termination of appointment of Glenn Andrew Eisenberg as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Sandra Danett Van Der Vaart as a director on Jun 30, 2023

    1 pagesTM01

    Change of details for Labcorp Clinical Development Limited as a person with significant control on Apr 28, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed labcorp clinical research unit LIMITED\certificate issued on 28/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 28, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 28, 2023

    RES15

    Registered office address changed from Springfield House Hyde Street Leeds LS2 9LH to Draper's Yard Marshall Street Holbeck Leeds LS11 9EH on Mar 13, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Director's details changed for Mr Robert Stewart Pringle on Nov 23, 2022

    2 pagesCH01

    Confirmation statement made on Nov 20, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from Osprey House Westacott Way Littlewick Green Maidenhead SL6 3QH England to 5 Roxborough Way Roxborough Way Maidenhead SL6 3UD

    1 pagesAD02

    Register(s) moved to registered inspection location Osprey House Westacott Way Littlewick Green Maidenhead SL6 3QH

    1 pagesAD03

    Register inspection address has been changed from Osprey House Westacott Way Littlewick Green Maidenhead SL6 3QH England to Osprey House Westacott Way Littlewick Green Maidenhead SL6 3QH

    1 pagesAD02

    Who are the officers of FORTREA CLINICAL RESEARCH UNIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, David
    Marshall Street
    Holbeck
    LS11 9EH Leeds
    Draper's Yard
    England
    Director
    Marshall Street
    Holbeck
    LS11 9EH Leeds
    Draper's Yard
    England
    United StatesAmericanDirector310999050001
    HANSON, James Stillman
    Moore Drive
    27709 Durham
    8
    North Carolina
    United States
    Director
    Moore Drive
    27709 Durham
    8
    North Carolina
    United States
    United StatesAmericanGeneral Counsel326211960001
    MCCONNELL, Jill
    Moore Drive
    NC 27709 Durham
    8
    United States
    Director
    Moore Drive
    NC 27709 Durham
    8
    United States
    United StatesAmericanCfo, Fortrea310876040001
    ASPBURY, Robert Allen
    Springfield House
    Hyde Street
    LS2 9LH Leeds
    Yorkshire
    Secretary
    Springfield House
    Hyde Street
    LS2 9LH Leeds
    Yorkshire
    BritishFinancial Controller80892030001
    BUXTON, Mark Christopher
    Springfield House Hyde Street
    LS2 9NG Leeds
    West Yorkshire
    Secretary
    Springfield House Hyde Street
    LS2 9NG Leeds
    West Yorkshire
    BritishChartered Accountant61219520001
    HORGAN, Alan Kevin Edward
    Whiteacres High Street
    Orston
    NG13 9NU Nottingham
    Secretary
    Whiteacres High Street
    Orston
    NG13 9NU Nottingham
    BritishManaging Director47920340002
    MILLS, Francis John, Dr
    Clearwood Steep Hill
    Chobham
    GU24 8SZ Woking
    Surrey
    Secretary
    Clearwood Steep Hill
    Chobham
    GU24 8SZ Woking
    Surrey
    British31601390001
    PRINGLE, Robert Stewart
    6 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    Secretary
    6 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    BritishChartered Accountant37003320003
    ASPBURY, Robert Allen
    Springfield House
    Hyde Street
    LS2 9LH Leeds
    Yorkshire
    Director
    Springfield House
    Hyde Street
    LS2 9LH Leeds
    Yorkshire
    United KingdomBritishCompany Director80892030001
    BESSELAAR, Gerrit Hendrik, Dr
    Victoria Hall
    Hamilton
    Director
    Victoria Hall
    Hamilton
    DutchCompany Director54129940001
    BUXTON, Mark Christopher
    Springfield House Hyde Street
    LS2 9NG Leeds
    West Yorkshire
    Director
    Springfield House Hyde Street
    LS2 9NG Leeds
    West Yorkshire
    BritishChartered Accountant61219520001
    CAFFREY, Edward
    731 Scotthall Road
    Moortown
    LS17 5PG Leeds
    Yorkshire
    Director
    731 Scotthall Road
    Moortown
    LS17 5PG Leeds
    Yorkshire
    IrishManaging Director34754340001
    CORK, Anthony John
    Covance Laboratories Limited
    Otley Road
    HG3 1PY Harrogate
    North Yorkshire
    Director
    Covance Laboratories Limited
    Otley Road
    HG3 1PY Harrogate
    North Yorkshire
    United KingdomBritishCompany Director73075840002
    CORNELL, Alison Ann
    Springfield House
    Hyde Street
    LS2 9LH Leeds
    Director
    Springfield House
    Hyde Street
    LS2 9LH Leeds
    UsaAmericanChief Financial Officer171197100001
    DE RISI, Amedeo
    Moore Dr.
    NC 27709 Durham
    8
    United States
    Director
    Moore Dr.
    NC 27709 Durham
    8
    United States
    United StatesAmericanHead Of Fp&A Of Finance Fortrea310827260001
    EBERTS III, Floyd Samuel
    South Spring Street
    27215 Burlington, Nc
    531
    United States
    Director
    South Spring Street
    27215 Burlington, Nc
    531
    United States
    United StatesAmericanChief Legal Officer140801400001
    EISENBERG, Glenn Andrew
    Marshall Street
    Holbeck
    LS11 9EH Leeds
    Draper's Yard
    England
    Director
    Marshall Street
    Holbeck
    LS11 9EH Leeds
    Draper's Yard
    England
    United StatesAmericanCfo62543550001
    HARWOOD JR, Charles Cumings
    16858 Ridge Road
    Upperco
    Maryland
    21155
    Usa
    Director
    16858 Ridge Road
    Upperco
    Maryland
    21155
    Usa
    UsaBusiness Executive61819860001
    HORGAN, Alan Kevin Edward
    .
    7 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    Director
    .
    7 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    BritishManaging Director47920340003
    HOUSTON, Alan Cromarty, Dr
    Black House
    Bishop Thornton
    HG3 3JA Harrogate
    North Yorkshire
    Director
    Black House
    Bishop Thornton
    HG3 3JA Harrogate
    North Yorkshire
    BritishManaging Director31601400001
    KLITGAARD, William Edler
    210 Carnegie Center
    FOREIGN Princeton
    New Jersey 08540 6233
    Usa
    Director
    210 Carnegie Center
    FOREIGN Princeton
    New Jersey 08540 6233
    Usa
    UsaAmericanCompanydirector117423280001
    KUEBLER, Christopher Allen
    210 Carnegie Centre
    Princetown
    CHANNEL New Jersey
    08540 6233
    Usa
    Director
    210 Carnegie Centre
    Princetown
    CHANNEL New Jersey
    08540 6233
    Usa
    AmericanCompany Director42361380002
    LAMON, Kim, Doctor
    210 Carnegie Center
    Princeton
    NJ 08540 Usa
    Director
    210 Carnegie Center
    Princeton
    NJ 08540 Usa
    AmericanPhysician50629700001
    LYON, Stephen John
    Springfield House Springfield Mount
    Hyde Street
    LS2 9NG Leeds
    West Yorkshire
    Director
    Springfield House Springfield Mount
    Hyde Street
    LS2 9NG Leeds
    West Yorkshire
    BritishChartered Accountant59453700002
    MILLS, Francis John, Dr
    Clearwood Steep Hill
    Chobham
    GU24 8SZ Woking
    Surrey
    Director
    Clearwood Steep Hill
    Chobham
    GU24 8SZ Woking
    Surrey
    BritishCompany Director31601390001
    OLIVER, Stuart Dean, Doctor
    Springfield House
    Hyde Street
    LS2 9NG Leeds
    West Yorkshire
    Director
    Springfield House
    Hyde Street
    LS2 9NG Leeds
    West Yorkshire
    BritishMedical Director73717280001
    PRINGLE, Robert Stewart
    Roxborough Way
    SL6 3UD Maidenhead
    5 Foundation Park
    England
    Director
    Roxborough Way
    SL6 3UD Maidenhead
    5 Foundation Park
    England
    United KingdomBritishDirector37003320003
    PRINGLE, Robert Stewart
    6 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    Director
    6 Roxborough Way
    SL6 3UD Maidenhead
    Berkshire
    United KingdomBritishChartered Accountant37003320003
    REID, John Steele Thorney
    Fox House
    Southend Road, Southend
    RG7 6ER Reading
    Berkshire
    Director
    Fox House
    Southend Road, Southend
    RG7 6ER Reading
    Berkshire
    United KingdomBritishChartered Accountant67516180001
    ROTHBARTH, Eric Walter
    Peppard Cottage
    Peppard Common
    RG9 5LB Henley On Thames
    Oxfordshire
    Director
    Peppard Cottage
    Peppard Common
    RG9 5LB Henley On Thames
    Oxfordshire
    EnglandDutchExecutive41984520001
    VAN DER VAART, Sandra Danett
    South Spring Street
    27215 Burlington
    531
    North Carolina
    United States
    Director
    South Spring Street
    27215 Burlington
    531
    North Carolina
    United States
    United StatesAmericanDirector261555020001
    VANOORT, Douglas
    17 East 5th Street
    Corning
    14830 New York
    United States Of America
    Director
    17 East 5th Street
    Corning
    14830 New York
    United States Of America
    AmericanExecutive41995950001
    WOKASCH, Michael
    5420 Bremer Road
    Mcfarland
    FOREIGN Dane
    Usa
    53558
    Director
    5420 Bremer Road
    Mcfarland
    FOREIGN Dane
    Usa
    53558
    BritishManager61219440002

    Who are the persons with significant control of FORTREA CLINICAL RESEARCH UNIT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fortrea Development Limited
    Westacott Way
    Littlewick Green
    SL6 3QH Maidenhead
    Osprey House
    England
    Apr 06, 2016
    Westacott Way
    Littlewick Green
    SL6 3QH Maidenhead
    Osprey House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies House
    Registration Number02022667
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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