PROCLINICAL LIMITED
Overview
Company Name | PROCLINICAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05742788 |
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 PROCLINICAL LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is PROCLINICAL LIMITED located?
Registered Office Address | 9 Appold Street EC2A 2AP London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PROCLINICAL 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 PROCLINICAL LIMITED?
Last Confirmation Statement Made Up To | Jul 11, 2026 |
---|---|
Next Confirmation Statement Due | Jul 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 11, 2025 |
Overdue | No |
What are the latest filings for PROCLINICAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 057427880007, created on Apr 22, 2025 | 31 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 20 pages | AA | ||
legacy | 58 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Thomas Christopher Richards on Feb 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Michael David Barnard on Feb 01, 2023 | 2 pages | CH01 | ||
Change of details for Icsg Limited as a person with significant control on Feb 01, 2023 | 2 pages | PSC05 | ||
Secretary's details changed for Mr Daniel Francis Toner on Feb 01, 2023 | 1 pages | CH03 | ||
Registered office address changed from Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England to 9 Appold Street London EC2A 2AP on Feb 01, 2023 | 1 pages | AD01 | ||
Registration of charge 057427880006, created on Jan 13, 2023 | 25 pages | MR01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Christopher Richards as a secretary on Apr 20, 2022 | 1 pages | TM02 | ||
Appointment of Mr Daniel Francis Toner as a secretary on Apr 20, 2022 | 2 pages | AP03 | ||
Group of companies' accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Registration of charge 057427880005, created on Sep 03, 2021 | 23 pages | MR01 | ||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 057427880003 in full | 1 pages | MR04 | ||
Satisfaction of charge 057427880004 in full | 1 pages | MR04 | ||
Registered office address changed from Caledonia House 223 Pentonville Road London N1 9NG England to Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH on May 06, 2021 | 1 pages | AD01 | ||
Who are the officers of PROCLINICAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TONER, Daniel Francis | Secretary | Appold Street EC2A 2AP London 9 United Kingdom | 295406590001 | |||||||
BARNARD, Michael David | Director | Appold Street EC2A 2AP London 9 United Kingdom | United Kingdom | British | Director | 173112300002 | ||||
RICHARDS, Thomas Christopher | Director | Appold Street EC2A 2AP London 9 United Kingdom | United Kingdom | British | Director | 234935130001 | ||||
CARTER, Susan Elizabeth | Secretary | Brayscroft Hotel 13 South Cliff Avenue BN20 7AH Eastbourne East Sussex | British | Hotel Owner | 111872750001 | |||||
POOLE, Jarryd Mark | Secretary | 2 - 3 Eldon Street EC2M 7LS London 5th Floor, Eldon House England | 178188200001 | |||||||
POTTS, Daniel James | Secretary | 2 - 3 Eldon Street EC2M 7LS London 5th Floor, Eldon House England | 210448270001 | |||||||
RICHARDS, Thomas Christopher | Secretary | Great Cambridge Road Turnford EN10 6NH Broxbourne Turnford Place England | 249882710001 | |||||||
SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
DUQUENOY, Philip James | Director | 2 - 3 Eldon Street EC2M 7LS London 5th Floor, Eldon House England | England | British | Director | 96824460001 | ||||
JONES, Daniel Philip Page | Director | 2 - 3 Eldon Street EC2M 7LS London 5th Floor, Eldon House England | England | British | Director | 183264830001 | ||||
MACMILLAN, Richard Paul Thomas | Director | 223 Pentonville Road N1 9NG London Caledonia House England | United Kingdom | British | Director | 82907480005 | ||||
POTTS, Daniel James | Director | 2 - 3 Eldon Street EC2M 7LS London 5th Floor, Eldon House England | England | British | Chartered Accountant | 210448960001 | ||||
SMART, Daniel Richard, Mr. | Director | 2 - 3 Eldon Street EC2M 7LS London 5th Floor, Eldon House England | England | British | Director | 111872880005 | ||||
THOMAS, Richard Rhys | Director | 2 - 3 Eldon Street EC2M 7LS London 5th Floor, Eldon House England | Wales | British | Director | 160257030003 | ||||
WEBBER, Luke Steven | Director | 2 - 3 Eldon Street EC2M 7LS London 5th Floor, Eldon House England | England | British | Company Director | 208679770001 | ||||
SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of PROCLINICAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Icsg Limited | May 17, 2018 | Appold Street EC2A 2AP London 9 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Daniel Richard Smart | Apr 06, 2016 | 2 - 3 Eldon Street EC2M 7LS London 5th Floor, Eldon House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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