ASSOCIATION FOR CLINICAL DATA MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

10/04/2510 April 2025 Appointment of Ms Eva Elisabeth Alder as a director on 2025-03-04

View Document

10/04/2510 April 2025 Termination of appointment of Joanna Louise Merrick as a director on 2025-03-04

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

07/05/247 May 2024 Appointment of Mr Sverre Bengtsson as a director on 2024-04-05

View Document

06/05/246 May 2024 Appointment of Ms Nina Christine Reyes as a secretary on 2024-04-05

View Document

06/05/246 May 2024 Registered office address changed from Boston House Downsview Road Wantage Oxfordshire OX12 9FF United Kingdom to 12 Home Farm Ardington Wantage OX12 8PD on 2024-05-06

View Document

06/05/246 May 2024 Termination of appointment of Robert King as a secretary on 2024-04-05

View Document

06/05/246 May 2024 Termination of appointment of Ian Pinto as a director on 2024-04-05

View Document

06/05/246 May 2024 Termination of appointment of Bertrand Le Bourgeois as a director on 2024-04-05

View Document

06/05/246 May 2024 Appointment of Ms Nina Christine Reyes as a director on 2024-04-05

View Document

20/01/2420 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Appointment of Mr Robert King as a director on 2023-03-14

View Document

17/07/2317 July 2023 Termination of appointment of Anne Aloysia Maria Lankheet as a secretary on 2023-03-14

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

17/07/2317 July 2023 Termination of appointment of Anne Aloysia Maria Lankheet as a director on 2023-03-14

View Document

17/07/2317 July 2023 Appointment of Mr Robert King as a secretary on 2023-03-14

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL DONNELLY

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR JON WOOD

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 DIRECTOR APPOINTED MR PAUL HENRY DONNELLY

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM GROUND FLOOR 4 VICTORIA SQUARE ST. ALBANS HERTFORDSHIRE AL1 3TF ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR BERTRAND LE BOURGEOIS

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JON WOOD / 19/07/2017

View Document

07/04/177 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR IAN PINTO

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE MIGLIORE

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR EMMET BROWNE

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 105 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ

View Document

03/05/163 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN PINTO

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MRS MELANIE MIGLIORE

View Document

12/08/1512 August 2015 16/07/15 NO MEMBER LIST

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA MOCKLER

View Document

17/04/1517 April 2015 18/03/2015

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, SECRETARY EMMET BROWNE

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

02/04/152 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

02/04/152 April 2015 SECRETARY APPOINTED MS ANNE ALOYSIA MARIA LANKHEET

View Document

12/08/1412 August 2014 16/07/14 NO MEMBER LIST

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED DOCTOR NICOLA JANET MOCKLER

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY PAUL FARDY

View Document

04/06/144 June 2014 SECRETARY APPOINTED MR EMMET BROWNE

View Document

09/04/149 April 2014 DIRECTOR APPOINTED ANNE ALOYSIA MARIA LANKHEET

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACGARVEY

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL FARDY

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MS JOANNA LOUISE MERRICK

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR SARA ALALOUFF

View Document

13/08/1313 August 2013 16/07/13 NO MEMBER LIST

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMET BROWNE / 01/07/2013

View Document

08/05/138 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR VANESSA TIERNEY

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WALPOLE

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA REED

View Document

13/08/1213 August 2012 16/07/12 NO MEMBER LIST

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR ANDREW JAMES MACGARVEY

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR JON WOOD

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MRS SARA ALALOUFF

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR FRED DANIELS

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MRS VANESSA MARIA TIERNEY

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR GAIL KNIVETON

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON LEWIS

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BAKER

View Document

11/08/1111 August 2011 SECRETARY APPOINTED MR PAUL FARDY

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR HARSHAD SODHA

View Document

11/08/1111 August 2011 16/07/11 NO MEMBER LIST

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED NICOLA JANE REED

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED EMMET BROWNE

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED ALISON TRACY LEWIS

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED GAIL ISABEL KNIVETON

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PINTO / 16/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRED DANIELS / 16/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WALPOLE / 16/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FARDY / 16/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARSHAD SODHA / 16/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OWAIN GREEN / 16/07/2010

View Document

16/08/1016 August 2010 16/07/10 NO MEMBER LIST

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR TRACY FELLS

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN GALES

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

23/12/0923 December 2009 DISS40 (DISS40(SOAD))

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM C/O HORWATH CLARK WHITEHILL ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2HP

View Document

22/12/0922 December 2009 13/08/09

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

09/05/099 May 2009 DIRECTOR APPOINTED ANDREW OWAIN GREEN

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED DIRECTOR LISA GOODWIN

View Document

16/04/0916 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

26/02/0926 February 2009 AUDITOR'S RESIGNATION

View Document

12/01/0912 January 2009 ARTICLES OF ASSOCIATION

View Document

12/01/0912 January 2009 ALTER ARTICLES 26/02/2007

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

08/08/088 August 2008 ANNUAL RETURN MADE UP TO 16/07/08

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED DAVID JOHN WALPOLE

View Document

05/09/075 September 2007 ANNUAL RETURN MADE UP TO 16/07/07

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 ANNUAL RETURN MADE UP TO 16/07/06

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 ANNUAL RETURN MADE UP TO 16/07/05

View Document

28/06/0528 June 2005 ACCOUNTS AUDITOR APT DI 14/03/05

View Document

13/05/0513 May 2005 AUDITOR'S RESIGNATION

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 ANNUAL RETURN MADE UP TO 16/07/04

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 APPOINTMENTS 16/02/04

View Document

10/06/0410 June 2004 ARTICLES OF ASSOCIATION

View Document

10/06/0410 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 ANNUAL RETURN MADE UP TO 16/07/03

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

03/09/023 September 2002 ANNUAL RETURN MADE UP TO 16/07/02

View Document

17/05/0217 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0213 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company