CLINICAL SOLUTIONS ACQUISITION LIMITED
Overview
Company Name | CLINICAL SOLUTIONS ACQUISITION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05353896 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CLINICAL SOLUTIONS ACQUISITION LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CLINICAL SOLUTIONS ACQUISITION LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLINICAL SOLUTIONS ACQUISITION LIMITED?
Company Name | From | Until |
---|---|---|
CAS SERVICES ACQUISITION LIMITED | Feb 18, 2005 | Feb 18, 2005 |
DE FACTO 1200 LIMITED | Feb 05, 2005 | Feb 05, 2005 |
What are the latest accounts for CLINICAL SOLUTIONS ACQUISITION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for CLINICAL SOLUTIONS ACQUISITION LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 31, 2022 |
What are the latest filings for CLINICAL SOLUTIONS ACQUISITION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on Feb 08, 2024 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ | 2 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
legacy | 235 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of James Cowan as a director on May 05, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Elizabeth Helen Brownell as a director on May 03, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
legacy | 226 pages | PARENT_ACC | ||||||||||
legacy | 212 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Dec 31, 2021 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Oct 28, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of CLINICAL SOLUTIONS ACQUISITION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 135207160001 | ||||||||||
BROWNELL, Elizabeth Helen | Director | More London Place SE1 2AF London 1 | England | British | Director | 272617670001 | ||||||||
CAPITA CORPORATE DIRECTOR LIMITED | Director | Gresham Street EC2V 7NQ London 65 England |
| 129795770003 | ||||||||||
HARMES, David Orlando Spencer | Secretary | 10 Lime Walk SL6 6QB Maidenhead Berkshire | British | Director | 60400060001 | |||||||||
JAMIESON, Iain Alexander | Secretary | Woodlands Chase Bashurst Hill RH13 0NY Horsham West Sussex | British | Chief Financial Officer | 93442820001 | |||||||||
THOMPSON, Robert | Secretary | 47 Ferryman's Quay William Morris Way SW6 2UT London | British | Director | 103967140001 | |||||||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||||||
BAKER, Christopher Francis Henry | Director | EC2V 7NQ London 65 Gresham Street England | England | British | Director | 141579190004 | ||||||||
BAKER, David Alexander | Director | 72 Burlington Lane Chiswick W4 2RR London | Uk | British | Director | 115491070001 | ||||||||
BEDFORD, Nicolas Norman | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 147404780001 | ||||||||
CHIPPERFIELD, Simon Charles | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Chief Operating Officer | 118809710001 | ||||||||
COLLIER, Michael Patrick | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 182710350001 | ||||||||
COWAN, James | Director | EC2V 7NQ London 65 Gresham Street England | England | British | Director | 179023640001 | ||||||||
FLINOIS, Xavier Andre Bernard | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | French | Chief Executive Officer | 142167520001 | ||||||||
FRANKLIN, Peter Mark | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 179089060001 | ||||||||
HOPGOOD, Shaun Robert | Director | 55 Highdowns Hatch Warren RG22 4RH Basingstoke Hampshire | England | British | Director | 103967870001 | ||||||||
JAMIESON, Iain Alexander | Director | Woodlands Chase Bashurst Hill RH13 0NY Horsham West Sussex | United Kingdom | British | Chief Financial Officer | 93442820001 | ||||||||
MASSEY, Sean Alfred | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 73050460003 | ||||||||
MASSEY, Sean Alfred | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 73050460002 | ||||||||
MAYNARD, Stefan John | Director | Berners Street W1T 3LR London 30 England | England | British | Director | 274905000001 | ||||||||
MCBRINN, William Stephen | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 161340530001 | ||||||||
RADFORD, Jamie Leigh | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 193131980001 | ||||||||
RODGERSON, Craig Hilton | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 188334810001 | ||||||||
SHEARER, Richard John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Chartered Accountant | 132651920002 | ||||||||
STEVENS, John | Director | Flat 4 Abbotsbury House Abbotsbury Road W14 8EN Holland Park London | United Kingdom | British | Director | 103967180002 | ||||||||
THOMPSON, Robert | Director | 47 Ferryman's Quay William Morris Way SW6 2UT London | British | Director | 103967140001 | |||||||||
THORPE, David Allan | Director | Bobble Barn Farmhouse GL54 2ND Little Rissington Gloucestershire | United Kingdom | British | Company Director | 77702540001 | ||||||||
TIMLIN, Andrew James | Director | EC2V 7NQ London 65 Gresham Street England | United Kingdom | British | Director | 203182880002 | ||||||||
VINCENT, James D'Arcy | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 115136550001 | ||||||||
TRAVERS SMITH LIMITED | Director | 10 Snow Hill EC1A 2AL London | 47670880001 | |||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
Who are the persons with significant control of CLINICAL SOLUTIONS ACQUISITION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clinical Solutions Finance Limited | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CLINICAL SOLUTIONS ACQUISITION LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary 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