CLINICENTA LIMITED
Overview
| Company Name | CLINICENTA LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05325813 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CLINICENTA LIMITED?
- Medical nursing home activities (86102) / Human health and social work activities
Where is CLINICENTA LIMITED located?
| Registered Office Address | 4 Abbey Orchard Street SW1P 2HT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLINICENTA LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARILLION CLINICAL SERVICES LIMITED | Jan 06, 2005 | Jan 06, 2005 |
What are the latest accounts for CLINICENTA LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2017 |
| Next Accounts Due On | Sep 30, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for CLINICENTA LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 06, 2019 |
| Next Confirmation Statement Due | Jan 20, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 06, 2018 |
| Overdue | Yes |
What are the latest filings for CLINICENTA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Anne Catherine Ramsay as a secretary on Dec 19, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on Oct 03, 2018 | 2 pages | AD01 | ||||||||||
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018 | 1 pages | AD01 | ||||||||||
Change of details for Carillion Plc as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Jane Elizabeth Mackreth as a secretary on Aug 31, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Daniel Easthope as a director on Jul 30, 2018 | 1 pages | TM01 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Secretary's details changed for Anne Catherine Ramsay on Jun 25, 2018 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Jane Elizabeth Mackreth on Jun 25, 2018 | 1 pages | CH03 | ||||||||||
Termination of appointment of Matthew Richard Derrett as a director on Feb 02, 2018 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Anne Catherine Ramsay on Jan 08, 2018 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Jane Elizabeth Mackreth on Jan 08, 2018 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jan 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Daniel Easthope on Nov 20, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Daniel Easthope as a director on Oct 31, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Matthew Richard Derrett as a director on Oct 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Charles Hobbs as a director on Oct 31, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Alan Hayward as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jan 06, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Appointment of Mr Alan Hayward as a director on Sep 28, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of CLINICENTA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, David Alexander John | Secretary | 4 Elm Tree Avenue KT10 8JG Esher Surrey | British | 94497310001 | ||||||
| MACKRETH, Jane Elizabeth | Secretary | 7-12 Tavistock Street WC1H 9LT London Lynton House, 2nd Floor United Kingdom | Other | 119826060001 | ||||||
| RAMSAY, Anne Catherine | Secretary | 7-12 Tavistock Street WC1H 9LT London Lynton House, 2nd Floor United Kingdom | Other | 125380750001 | ||||||
| WAN, Sylvia Wen Lynn | Secretary | 13 Victoria Road GU1 4DJ Guildford Surrey | British | 96468580002 | ||||||
| 7SIDE SECRETARIAL LIMITED | Secretary | 1st Floor 14-18 City Road CF24 3DL Cardiff South Glamorgan | 39827800003 | |||||||
| ASBRIDGE, Jonathan Elliott, Sir | Director | Monument Business Park Warpsgrove Lane Chalgrove OX44 7RW Oxford Suite 27 Hampden House United Kingdom | England | British | 154453410001 | |||||
| BULL, Adrian Richard, Dr | Director | 19 Ashburnham Gardens BN21 2NA Eastbourne East Sussex | United Kingdom | British | 48341700002 | |||||
| CARTER, Shaun Edward | Director | Cherry Tree Cottage RG25 2EQ Preston Candover Hants | United Kingdom | British | 113974550001 | |||||
| DERRETT, Matthew Richard | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 239996860001 | |||||
| EASTHOPE, Daniel James | Director | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | England | British | 239996840001 | |||||
| GEORGE-JONES, Peter | Director | Reading Road Chineham RG24 8LT Basingstoke 53 United Kingdom | United Kingdom | British | 175054950001 | |||||
| HARRIS, Rooney Hewer | Director | 16 Home Way GU31 4EE Petersfield Hampshire | British | 103336170001 | ||||||
| HAYWARD, Alan | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 154549030001 | |||||
| HIGHTON, David Peter | Director | White Cottage New Yatt OX29 6TF Witney | United Kingdom | British | 69916200002 | |||||
| HOBBS, Michael Charles | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 127582550001 | |||||
| KASHER, Michael Harrison | Director | 36 Mildred Sylvester Way Normanton Industrial Estate WF6 1TA Normanton First Floor United Kingdom | England | British | 140185150001 | |||||
| MACPHERSON, Colin | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 122753690001 | |||||
| MERCER, Emma Louise | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 163383420001 | |||||
| THOMPSON, Paul Martin | Director | Mildred Sylvester Way Normanton Industrial Park WF6 1TA Normanton 36 United Kingdom | United Kingdom | British | 146999270001 | |||||
| TYRLS, Ian Peter | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 188764780001 | |||||
| WEATHERSON, Stuart | Director | Old Stocks The Green, Aston Rowant OX49 5ST Watlington Oxfordshire | British | 86801320001 | ||||||
| 7SIDE NOMINEES LIMITED | Director | 14-18 City Road CF24 3DL Cardiff South Glamorgan | 78183280003 |
Who are the persons with significant control of CLINICENTA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion Plc | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CLINICENTA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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