CLINICENTA LIMITED

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

    Company NameCLINICENTA LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05325813
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CLINICENTA LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARILLION CLINICAL SERVICES LIMITEDJan 06, 2005Jan 06, 2005

    What are the latest accounts for CLINICENTA LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for CLINICENTA LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 06, 2019
    Next Confirmation Statement DueJan 20, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2018
    OverdueYes

    What are the latest filings for CLINICENTA LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Anne Catherine Ramsay as a secretary on Dec 19, 2018

    1 pagesTM02

    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 pagesAD01

    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 pagesAD01

    Change of details for Carillion Plc as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Termination of appointment of Jane Elizabeth Mackreth as a secretary on Aug 31, 2018

    1 pagesTM02

    Termination of appointment of Daniel Easthope as a director on Jul 30, 2018

    1 pagesTM01

    Order of court to wind up

    2 pagesCOCOMP

    Secretary's details changed for Anne Catherine Ramsay on Jun 25, 2018

    1 pagesCH03

    Secretary's details changed for Jane Elizabeth Mackreth on Jun 25, 2018

    1 pagesCH03

    Termination of appointment of Matthew Richard Derrett as a director on Feb 02, 2018

    1 pagesTM01

    Secretary's details changed for Anne Catherine Ramsay on Jan 08, 2018

    1 pagesCH03

    Secretary's details changed for Jane Elizabeth Mackreth on Jan 08, 2018

    1 pagesCH03

    Confirmation statement made on Jan 06, 2018 with no updates

    3 pagesCS01

    Director's details changed for Daniel Easthope on Nov 20, 2017

    2 pagesCH01

    Appointment of Daniel Easthope as a director on Oct 31, 2017

    2 pagesAP01

    Appointment of Matthew Richard Derrett as a director on Oct 31, 2017

    2 pagesAP01

    Termination of appointment of Michael Charles Hobbs as a director on Oct 31, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    5 pagesAA

    Termination of appointment of Alan Hayward as a director on Jan 06, 2017

    1 pagesTM01

    Confirmation statement made on Jan 06, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to Jan 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Appointment of Mr Alan Hayward as a director on Sep 28, 2015

    2 pagesAP01

    Who are the officers of CLINICENTA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, David Alexander John
    4 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    Secretary
    4 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    British94497310001
    MACKRETH, Jane Elizabeth
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Secretary
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Other119826060001
    RAMSAY, Anne Catherine
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Secretary
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Other125380750001
    WAN, Sylvia Wen Lynn
    13 Victoria Road
    GU1 4DJ Guildford
    Surrey
    Secretary
    13 Victoria Road
    GU1 4DJ Guildford
    Surrey
    British96468580002
    7SIDE SECRETARIAL LIMITED
    1st Floor
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    Secretary
    1st Floor
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    39827800003
    ASBRIDGE, Jonathan Elliott, Sir
    Monument Business Park
    Warpsgrove Lane Chalgrove
    OX44 7RW Oxford
    Suite 27 Hampden House
    United Kingdom
    Director
    Monument Business Park
    Warpsgrove Lane Chalgrove
    OX44 7RW Oxford
    Suite 27 Hampden House
    United Kingdom
    EnglandBritish154453410001
    BULL, Adrian Richard, Dr
    19 Ashburnham Gardens
    BN21 2NA Eastbourne
    East Sussex
    Director
    19 Ashburnham Gardens
    BN21 2NA Eastbourne
    East Sussex
    United KingdomBritish48341700002
    CARTER, Shaun Edward
    Cherry Tree Cottage
    RG25 2EQ Preston Candover
    Hants
    Director
    Cherry Tree Cottage
    RG25 2EQ Preston Candover
    Hants
    United KingdomBritish113974550001
    DERRETT, Matthew Richard
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish239996860001
    EASTHOPE, Daniel James
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Director
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    EnglandBritish239996840001
    GEORGE-JONES, Peter
    Reading Road
    Chineham
    RG24 8LT Basingstoke
    53
    United Kingdom
    Director
    Reading Road
    Chineham
    RG24 8LT Basingstoke
    53
    United Kingdom
    United KingdomBritish175054950001
    HARRIS, Rooney Hewer
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    Director
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    British103336170001
    HAYWARD, Alan
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish154549030001
    HIGHTON, David Peter
    White Cottage
    New Yatt
    OX29 6TF Witney
    Director
    White Cottage
    New Yatt
    OX29 6TF Witney
    United KingdomBritish69916200002
    HOBBS, Michael Charles
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish127582550001
    KASHER, Michael Harrison
    36 Mildred Sylvester Way
    Normanton Industrial Estate
    WF6 1TA Normanton
    First Floor
    United Kingdom
    Director
    36 Mildred Sylvester Way
    Normanton Industrial Estate
    WF6 1TA Normanton
    First Floor
    United Kingdom
    EnglandBritish140185150001
    MACPHERSON, Colin
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish122753690001
    MERCER, Emma Louise
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish163383420001
    THOMPSON, Paul Martin
    Mildred Sylvester Way
    Normanton Industrial Park
    WF6 1TA Normanton
    36
    United Kingdom
    Director
    Mildred Sylvester Way
    Normanton Industrial Park
    WF6 1TA Normanton
    36
    United Kingdom
    United KingdomBritish146999270001
    TYRLS, Ian Peter
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish188764780001
    WEATHERSON, Stuart
    Old Stocks
    The Green, Aston Rowant
    OX49 5ST Watlington
    Oxfordshire
    Director
    Old Stocks
    The Green, Aston Rowant
    OX49 5ST Watlington
    Oxfordshire
    British86801320001
    7SIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    Director
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    78183280003

    Who are the persons with significant control of CLINICENTA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Apr 06, 2016
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3782379
    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.

    Does CLINICENTA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 16, 2018Petition date
    Jul 04, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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