CLINIGEN HEALTHCARE LIMITED
Overview
Company Name | CLINIGEN HEALTHCARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06252720 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CLINIGEN HEALTHCARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for CLINIGEN HEALTHCARE LIMITED?
Last Confirmation Statement Made Up To | May 18, 2025 |
---|---|
Next Confirmation Statement Due | Jun 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 18, 2024 |
Overdue | No |
What are the latest filings for CLINIGEN HEALTHCARE LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Second filing for the appointment of Mr Jerome Marie Joseph Charton as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Jerome Marie Joseph Charton as a director on Apr 30, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Richard Edward Adair as a secretary on Apr 30, 2024 | 2 pages | AP03 | ||||||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 29 pages | AA | ||||||
legacy | 65 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Termination of appointment of Samuel Gordon Herbert as a director on Oct 13, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 30 pages | AA | ||||||
legacy | 71 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Termination of appointment of Amanda Miller as a secretary on Jan 16, 2023 | 1 pages | TM02 | ||||||
Appointment of Mr Samuel Gordon Herbert as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Shaun Edward Chilton as a director on Oct 14, 2022 | 1 pages | TM01 | ||||||
Registration of charge 062527200008, created on Sep 07, 2022 | 12 pages | MR01 | ||||||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Jun 30, 2021 | 31 pages | AA | ||||||
legacy | 146 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Appointment of Mr Richard John Paling as a director on Aug 24, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Nicholas Patrick Keher as a director on Aug 24, 2021 | 1 pages | TM01 | ||||||
Who are the officers of CLINIGEN HEALTHCARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADAIR, Richard Edward | Secretary | Crown Square Centrum 100 DE14 2WW Burton On Trent Pitcairn House Staffordshire | 323082270001 | |||||||||||
CHARTON, Jerome Marie Joseph | Director | Crown Square Centrum 100 DE14 2WW Burton On Trent Pitcairn House Staffordshire | Switzerland | Swiss | Director | 323082280001 | ||||||||
PALING, Richard John | Director | Crown Square Centrum 100 DE14 2WW Burton On Trent Pitcairn House Staffordshire | England | British | Group Financial Controller | 248237150001 | ||||||||
ABELL, Martin James | Secretary | Crown Square Centrum 100 DE14 2WW Burton On Trent Pitcairn House Staffordshire | 226047670001 | |||||||||||
HADDLETON, James Sidney | Secretary | Crown Square Centrum 100 DE14 2WW Burton On Trent Pitcairn House Staffordshire | 203372820001 | |||||||||||
LEAVER, Linda | Secretary | Fulbrook House 21 Captains Lane, Barton Under Needwood DE13 8EZ Burton On Trent Staffordshire | English | 60894660002 | ||||||||||
MILLER, Amanda | Secretary | Crown Square Centrum 100 DE14 2WW Burton On Trent Pitcairn House Staffordshire | 235581470001 | |||||||||||
SIBSON, Robin Andrew John | Secretary | Crown Square Centrum 100 DE14 2WW Burton On Trent Pitcairn House Staffordshire England | British | 162177000001 | ||||||||||
WOOD, Robert Macgregor Warburton | Secretary | Crown Square Centrum 100 DE14 2WW Burton-On-Trent Pitcairn House Staffordshire | British | 146472220001 | ||||||||||
ABELL, Martin James | Director | Crown Square Centrum 100 DE14 2WW Burton On Trent Pitcairn House Staffordshire | United Kingdom | British | Director | 203634580001 | ||||||||
CHILTON, Shaun Edward | Director | Crown Square Centrum 100 DE14 2WW Burton On Trent Pitcairn House Staffordshire | United Kingdom | British | Director | 167471630003 | ||||||||
COTTERILL, Jeremy Paul | Director | 65 Wyndham Road Newstead ST3 3LX Stoke On Trent Staffordshire | United Kingdom | British | Director | 121868940001 | ||||||||
GEORGE, Peter Lutz | Director | Crown Square Centrum 100 DE14 2WW Burton On Trent Pitcairn House Staffordshire | England | British | Director | 101476830003 | ||||||||
HERBERT, Samuel Gordon | Director | Crown Square Centrum 100 DE14 2WW Burton On Trent Pitcairn House Staffordshire | England | British,New Zealander | Director | 270674120001 | ||||||||
JENKINS, Anton Jonathon William | Director | Crown Square Centrum 100 DE14 2WW Burton On Trent Pitcairn House Staffordshire | England | British | Director | 102510300001 | ||||||||
KEHER, Nicholas Patrick | Director | Churchfield Road KT13 8DB Weybridge Idis House Surrey United Kingdom | United Kingdom | British | Chief Financial Officer | 256640460001 | ||||||||
LEAVER, Andrew Derrick | Director | Crown Square Centrum 100 DE14 2WW Burton-On-Trent Pitcairn House Staffordshire | England | British | Director | 151125220001 | ||||||||
LEAVER, Linda | Director | Crown Square Centrum 100 DE14 2WW Burton On Trent Pitcairn House Staffordshire | United Kingdom | English | Company Director | 60894660002 | ||||||||
SIBSON, Robin Andrew John | Director | Crown Square Centrum 100 DE14 2WW Burton On Trent Pitcairn House Staffordshire | England | British | Director | 74631830001 | ||||||||
SMITH, Scott Royden | Director | Crown Square Centrum 100 DE14 2WW Burton-On-Trent Pitcairn House Staffordshire | England | British | Commercial Director | 205818690001 | ||||||||
WILSON, Christopher | Director | 3 Manor Court Barton Under Needwood DE13 8AU Burton-On-Trent | England | British | Director | 168058990001 | ||||||||
ADL HEALTHCARE LIMITED | Director | St James Court Friar Gate DE1 1BT Derby Wilmot House |
| 152282760001 |
Who are the persons with significant control of CLINIGEN HEALTHCARE LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Clinigen Holdings Limited | Jun 28, 2017 | Crown Square, First Avenue DE14 2WW Burton-On-Trent Pitcairn House England | No | ||||
| |||||||
Natures of Control
| |||||||
Clinigen Group Plc | Apr 06, 2016 | Crown Square, First Avenue Centrum 100 DE14 2WW Burton-On-Trent Pitcairn House England | Yes | ||||
| |||||||
Natures of Control
|
Does CLINIGEN HEALTHCARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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