CLINIGEN CTS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

13/07/2413 July 2024 Second filing for the appointment of Mr Jerome Marie Joseph Charton as a director

View Document

15/05/2415 May 2024 Appointment of Mr Richard Edward Adair as a secretary on 2024-04-30

View Document

15/05/2415 May 2024 Appointment of Mr Jerome Marie Joseph Charton as a director on 2024-04-30

View Document

10/04/2410 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Amanda Miller as a secretary on 2023-01-16

View Document

19/10/2219 October 2022 Termination of appointment of Shaun Edward Chilton as a director on 2022-10-14

View Document

01/04/221 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED NICHOLAS PATRICK KEHER

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN ABELL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

13/10/1813 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050161030005

View Document

13/10/1813 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050161030004

View Document

13/10/1813 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050161030006

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050161030006

View Document

04/08/174 August 2017 CESSATION OF CLINIGEN CLINICAL TRIALS LIMITED AS A PSC

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLINIGEN HEALTHCARE LIMITED

View Document

17/07/1717 July 2017 SECRETARY APPOINTED AMANDA MILLER

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN ABELL

View Document

29/06/1729 June 2017 REDUCE ISSUED CAPITAL 28/06/2017

View Document

29/06/1729 June 2017 SOLVENCY STATEMENT DATED 28/06/17

View Document

29/06/1729 June 2017 STATEMENT BY DIRECTORS

View Document

29/06/1729 June 2017 29/06/17 STATEMENT OF CAPITAL GBP 1

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/03/173 March 2017 SECRETARY APPOINTED MR MARTIN JAMES ABELL

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY JAMES HADDLETON

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050161030005

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/02/162 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR MARTIN ABELL

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN SIBSON

View Document

09/12/159 December 2015 SECRETARY APPOINTED MR JAMES SIDNEY HADDLETON

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, SECRETARY ROBIN SIBSON

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, SECRETARY ROBIN SIBSON

View Document

12/05/1512 May 2015 ALTER ARTICLES 23/04/2015

View Document

12/05/1512 May 2015 ARTICLES OF ASSOCIATION

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050161030003

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/04/1527 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050161030004

View Document

20/03/1520 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/01/1516 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN EDWARD CHILTON / 15/01/2014

View Document

15/01/1415 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER LUTZ GEORGE / 23/11/2013

View Document

13/06/1313 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/06/1310 June 2013 AUDITOR'S RESIGNATION

View Document

29/05/1329 May 2013 SECTION 519

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN EDWARD CHILTON / 01/05/2013

View Document

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050161030003

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN EDWARD CHILTON / 01/02/2013

View Document

23/01/1323 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/09/1225 September 2012 SECOND FILING WITH MUD 15/01/12 FOR FORM AR01

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED ROBIN ANDREW JOHN SIBSON

View Document

29/08/1229 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

29/08/1229 August 2012 ARTICLES OF ASSOCIATION

View Document

29/08/1229 August 2012 ADOPT ARTICLES 20/08/2012

View Document

20/06/1220 June 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED SHAUN EDWARD CHILTON

View Document

23/02/1223 February 2012 SECOND FILING FOR FORM AP01

View Document

17/02/1217 February 2012

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR ADL HEALTHCARE LIMITED

View Document

17/02/1217 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1217 February 2012 COMPANY NAME CHANGED KEATS HEALTHCARE LIMITED CERTIFICATE ISSUED ON 17/02/12

View Document

27/01/1227 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LUTZ GEORGE / 16/01/2011

View Document

27/01/1227 January 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADL HEALTHCARE LIMITED / 16/01/2011

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON

View Document

08/08/118 August 2011 SECRETARY APPOINTED ROBIN ANDREW JOHN SIBSON

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT WOOD

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT

View Document

09/03/119 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY COTTERILL

View Document

01/02/111 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

30/06/1030 June 2010 SECRETARY APPOINTED ROBERT MACGREGOR WARBURTON WOOD

View Document

28/06/1028 June 2010 CORPORATE DIRECTOR APPOINTED ADL HEALTHCARE LIMITED

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED PETER LUTZ GEORGE

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEAVER

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY LINDA LEAVER

View Document

24/02/1024 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILSON / 13/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL COTTERILL / 13/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DERRICK LEAVER / 12/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL COTTERILL / 12/01/2010

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA LEAVER / 12/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILSON / 12/01/2010

View Document

16/10/0916 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

19/03/0919 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 30/06/08

View Document

21/12/0721 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

21/12/0721 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

16/08/0716 August 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/08/07

View Document

16/08/0716 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 28/02/07

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

16/03/0516 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 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