FORTREA CLINICAL RESEARCH UNIT LIMITED
Overview
Company Name | FORTREA CLINICAL RESEARCH UNIT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02655166 |
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 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 Address | No |
What were the previous names of FORTREA CLINICAL RESEARCH UNIT LIMITED?
Company Name | From | Until |
---|---|---|
LABCORP CLINICAL RESEARCH UNIT LIMITED | Jun 25, 2021 | Jun 25, 2021 |
COVANCE CLINICAL RESEARCH UNIT LIMITED | Nov 04, 1996 | Nov 04, 1996 |
CORNING BESSELAAR CRU LIMITED | Apr 10, 1995 | Apr 10, 1995 |
GH BESSELAAR ASSOCIATES CRU LIMITED | Jul 30, 1992 | Jul 30, 1992 |
GHBA | Oct 17, 1991 | Oct 17, 1991 |
What are the latest accounts for FORTREA CLINICAL RESEARCH UNIT 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 FORTREA CLINICAL RESEARCH UNIT LIMITED?
Last Confirmation Statement Made Up To | Nov 20, 2025 |
---|---|
Next Confirmation Statement Due | Dec 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 20, 2024 |
Overdue | No |
What are the latest filings for FORTREA CLINICAL RESEARCH UNIT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Stillman Hanson as a director on Aug 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amedeo De Risi as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Appointment of David Cooper as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Jill Mcconnell as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Stewart Pringle as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Amedeo De Risi as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Registration of charge 026551660001, created on Jun 30, 2023 | 56 pages | MR01 | ||||||||||
Registration of charge 026551660002, created on Jun 30, 2023 | 55 pages | MR01 | ||||||||||
Termination of appointment of Glenn Andrew Eisenberg as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandra Danett Van Der Vaart as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Labcorp Clinical Development Limited as a person with significant control on Apr 28, 2023 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed labcorp clinical research unit LIMITED\certificate issued on 28/04/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Director's details changed for Mr Robert Stewart Pringle on Nov 23, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Osprey House Westacott Way Littlewick Green Maidenhead SL6 3QH | 1 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Who are the officers of FORTREA CLINICAL RESEARCH UNIT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOPER, David | Director | Marshall Street Holbeck LS11 9EH Leeds Draper's Yard England | United States | American | Director | 310999050001 | ||||
HANSON, James Stillman | Director | Moore Drive 27709 Durham 8 North Carolina United States | United States | American | General Counsel | 326211960001 | ||||
MCCONNELL, Jill | Director | Moore Drive NC 27709 Durham 8 United States | United States | American | Cfo, Fortrea | 310876040001 | ||||
ASPBURY, Robert Allen | Secretary | Springfield House Hyde Street LS2 9LH Leeds Yorkshire | British | Financial Controller | 80892030001 | |||||
BUXTON, Mark Christopher | Secretary | Springfield House Hyde Street LS2 9NG Leeds West Yorkshire | British | Chartered Accountant | 61219520001 | |||||
HORGAN, Alan Kevin Edward | Secretary | Whiteacres High Street Orston NG13 9NU Nottingham | British | Managing Director | 47920340002 | |||||
MILLS, Francis John, Dr | Secretary | Clearwood Steep Hill Chobham GU24 8SZ Woking Surrey | British | 31601390001 | ||||||
PRINGLE, Robert Stewart | Secretary | 6 Roxborough Way SL6 3UD Maidenhead Berkshire | British | Chartered Accountant | 37003320003 | |||||
ASPBURY, Robert Allen | Director | Springfield House Hyde Street LS2 9LH Leeds Yorkshire | United Kingdom | British | Company Director | 80892030001 | ||||
BESSELAAR, Gerrit Hendrik, Dr | Director | Victoria Hall Hamilton | Dutch | Company Director | 54129940001 | |||||
BUXTON, Mark Christopher | Director | Springfield House Hyde Street LS2 9NG Leeds West Yorkshire | British | Chartered Accountant | 61219520001 | |||||
CAFFREY, Edward | Director | 731 Scotthall Road Moortown LS17 5PG Leeds Yorkshire | Irish | Managing Director | 34754340001 | |||||
CORK, Anthony John | Director | Covance Laboratories Limited Otley Road HG3 1PY Harrogate North Yorkshire | United Kingdom | British | Company Director | 73075840002 | ||||
CORNELL, Alison Ann | Director | Springfield House Hyde Street LS2 9LH Leeds | Usa | American | Chief Financial Officer | 171197100001 | ||||
DE RISI, Amedeo | Director | Moore Dr. NC 27709 Durham 8 United States | United States | American | Head Of Fp&A Of Finance Fortrea | 310827260001 | ||||
EBERTS III, Floyd Samuel | Director | South Spring Street 27215 Burlington, Nc 531 United States | United States | American | Chief Legal Officer | 140801400001 | ||||
EISENBERG, Glenn Andrew | Director | Marshall Street Holbeck LS11 9EH Leeds Draper's Yard England | United States | American | Cfo | 62543550001 | ||||
HARWOOD JR, Charles Cumings | Director | 16858 Ridge Road Upperco Maryland 21155 Usa | Usa | Business Executive | 61819860001 | |||||
HORGAN, Alan Kevin Edward | Director | . 7 Roxborough Way SL6 3UD Maidenhead Berkshire | British | Managing Director | 47920340003 | |||||
HOUSTON, Alan Cromarty, Dr | Director | Black House Bishop Thornton HG3 3JA Harrogate North Yorkshire | British | Managing Director | 31601400001 | |||||
KLITGAARD, William Edler | Director | 210 Carnegie Center FOREIGN Princeton New Jersey 08540 6233 Usa | Usa | American | Companydirector | 117423280001 | ||||
KUEBLER, Christopher Allen | Director | 210 Carnegie Centre Princetown CHANNEL New Jersey 08540 6233 Usa | American | Company Director | 42361380002 | |||||
LAMON, Kim, Doctor | Director | 210 Carnegie Center Princeton NJ 08540 Usa | American | Physician | 50629700001 | |||||
LYON, Stephen John | Director | Springfield House Springfield Mount Hyde Street LS2 9NG Leeds West Yorkshire | British | Chartered Accountant | 59453700002 | |||||
MILLS, Francis John, Dr | Director | Clearwood Steep Hill Chobham GU24 8SZ Woking Surrey | British | Company Director | 31601390001 | |||||
OLIVER, Stuart Dean, Doctor | Director | Springfield House Hyde Street LS2 9NG Leeds West Yorkshire | British | Medical Director | 73717280001 | |||||
PRINGLE, Robert Stewart | Director | Roxborough Way SL6 3UD Maidenhead 5 Foundation Park England | United Kingdom | British | Director | 37003320003 | ||||
PRINGLE, Robert Stewart | Director | 6 Roxborough Way SL6 3UD Maidenhead Berkshire | United Kingdom | British | Chartered Accountant | 37003320003 | ||||
REID, John Steele Thorney | Director | Fox House Southend Road, Southend RG7 6ER Reading Berkshire | United Kingdom | British | Chartered Accountant | 67516180001 | ||||
ROTHBARTH, Eric Walter | Director | Peppard Cottage Peppard Common RG9 5LB Henley On Thames Oxfordshire | England | Dutch | Executive | 41984520001 | ||||
VAN DER VAART, Sandra Danett | Director | South Spring Street 27215 Burlington 531 North Carolina United States | United States | American | Director | 261555020001 | ||||
VANOORT, Douglas | Director | 17 East 5th Street Corning 14830 New York United States Of America | American | Executive | 41995950001 | |||||
WOKASCH, Michael | Director | 5420 Bremer Road Mcfarland FOREIGN Dane Usa 53558 | British | Manager | 61219440002 |
Who are the persons with significant control of FORTREA CLINICAL RESEARCH UNIT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fortrea Development Limited | Apr 06, 2016 | Westacott Way Littlewick Green SL6 3QH Maidenhead Osprey House England | 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