CLINIGEN HEALTHCARE LIMITED

CLINIGEN HEALTHCARE LIMITED

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

    Company NameCLINIGEN HEALTHCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06252720
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLINIGEN HEALTHCARE LIMITED?

    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CLINIGEN HEALTHCARE LIMITED located?

    Registered Office Address
    Pitcairn House Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Staffordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLINIGEN HEALTHCARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for CLINIGEN HEALTHCARE LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2025
    Next Confirmation Statement DueJun 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2024
    OverdueNo

    What are the latest filings for CLINIGEN HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the appointment of Mr Jerome Marie Joseph Charton as a director

    3 pagesRP04AP01

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Jerome Marie Joseph Charton as a director on Apr 30, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 13, 2024Clarification A second filed ap01 was registered on 13/07/24

    Appointment of Mr Richard Edward Adair as a secretary on Apr 30, 2024

    2 pagesAP03

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    29 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Samuel Gordon Herbert as a director on Oct 13, 2023

    1 pagesTM01

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    30 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Amanda Miller as a secretary on Jan 16, 2023

    1 pagesTM02

    Appointment of Mr Samuel Gordon Herbert as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Shaun Edward Chilton as a director on Oct 14, 2022

    1 pagesTM01

    Registration of charge 062527200008, created on Sep 07, 2022

    12 pagesMR01

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2021

    31 pagesAA

    legacy

    146 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Richard John Paling as a director on Aug 24, 2021

    2 pagesAP01

    Termination of appointment of Nicholas Patrick Keher as a director on Aug 24, 2021

    1 pagesTM01

    Who are the officers of CLINIGEN HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAIR, Richard Edward
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    Secretary
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    323082270001
    CHARTON, Jerome Marie Joseph
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    Director
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    SwitzerlandSwissDirector323082280001
    PALING, Richard John
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    Director
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    EnglandBritishGroup Financial Controller248237150001
    ABELL, Martin James
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    Secretary
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    226047670001
    HADDLETON, James Sidney
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    Secretary
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    203372820001
    LEAVER, Linda
    Fulbrook House
    21 Captains Lane, Barton Under Needwood
    DE13 8EZ Burton On Trent
    Staffordshire
    Secretary
    Fulbrook House
    21 Captains Lane, Barton Under Needwood
    DE13 8EZ Burton On Trent
    Staffordshire
    English60894660002
    MILLER, Amanda
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    Secretary
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    235581470001
    SIBSON, Robin Andrew John
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    England
    Secretary
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    England
    British162177000001
    WOOD, Robert Macgregor Warburton
    Crown Square
    Centrum 100
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    Secretary
    Crown Square
    Centrum 100
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    British146472220001
    ABELL, Martin James
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    Director
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    United KingdomBritishDirector203634580001
    CHILTON, Shaun Edward
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    Director
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    United KingdomBritishDirector167471630003
    COTTERILL, Jeremy Paul
    65 Wyndham Road
    Newstead
    ST3 3LX Stoke On Trent
    Staffordshire
    Director
    65 Wyndham Road
    Newstead
    ST3 3LX Stoke On Trent
    Staffordshire
    United KingdomBritishDirector121868940001
    GEORGE, Peter Lutz
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    Director
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    EnglandBritishDirector101476830003
    HERBERT, Samuel Gordon
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    Director
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    EnglandBritish,New ZealanderDirector270674120001
    JENKINS, Anton Jonathon William
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    Director
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    EnglandBritishDirector102510300001
    KEHER, Nicholas Patrick
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    Director
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    United KingdomBritishChief Financial Officer256640460001
    LEAVER, Andrew Derrick
    Crown Square
    Centrum 100
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    Director
    Crown Square
    Centrum 100
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    EnglandBritishDirector151125220001
    LEAVER, Linda
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    Director
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    United KingdomEnglishCompany Director60894660002
    SIBSON, Robin Andrew John
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    Director
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    EnglandBritishDirector74631830001
    SMITH, Scott Royden
    Crown Square
    Centrum 100
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    Director
    Crown Square
    Centrum 100
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    EnglandBritishCommercial Director205818690001
    WILSON, Christopher
    3 Manor Court
    Barton Under Needwood
    DE13 8AU Burton-On-Trent
    Director
    3 Manor Court
    Barton Under Needwood
    DE13 8AU Burton-On-Trent
    EnglandBritishDirector168058990001
    ADL HEALTHCARE LIMITED
    St James Court
    Friar Gate
    DE1 1BT Derby
    Wilmot House
    Director
    St James Court
    Friar Gate
    DE1 1BT Derby
    Wilmot House
    Identification TypeEuropean Economic Area
    Registration Number05729543
    152282760001

    Who are the persons with significant control of CLINIGEN HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clinigen Holdings Limited
    Crown Square, First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    England
    Jun 28, 2017
    Crown Square, First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    Clinigen Group Plc
    Crown Square, First Avenue
    Centrum 100
    DE14 2WW Burton-On-Trent
    Pitcairn House
    England
    Apr 06, 2016
    Crown Square, First Avenue
    Centrum 100
    DE14 2WW Burton-On-Trent
    Pitcairn House
    England
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    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 CLINIGEN HEALTHCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 07, 2022
    Delivered On Sep 09, 2022
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Sep 09, 2022Registration of a charge (MR01)
    A registered charge
    Created On Jun 27, 2018
    Delivered On Jul 03, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natwest Markets PLC as Security Agent
    Transactions
    • Jul 03, 2018Registration of a charge (MR01)
    • Mar 12, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 12, 2017
    Delivered On Sep 20, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • Sep 20, 2017Registration of a charge (MR01)
    • Oct 13, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 28, 2017
    Delivered On Jul 05, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Jul 05, 2017Registration of a charge (MR01)
    • Oct 13, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 27, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 27, 2015Registration of a charge (MR01)
    • Oct 13, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 25, 2013
    Delivered On Apr 29, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • Apr 29, 2013Registration of a charge (MR01)
    • May 02, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 19, 2011
    Delivered On Aug 23, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 23, 2011Registration of a charge (MG01)
    • May 02, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 02, 2010
    Delivered On Mar 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Astrazeneca Ab
    Transactions
    • Mar 18, 2010Registration of a charge (MG01)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)

    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