CLINICENTA LIMITED - LONDON
Company Profile | Company Filings |
Overview
CLINICENTA LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
CLINICENTA LIMITED was incorporated 19 years ago on 06/01/2005 and has the registered number: 05325813. The accounts status is DORMANT and accounts are next due on 30/09/2018.
CLINICENTA LIMITED was incorporated 19 years ago on 06/01/2005 and has the registered number: 05325813. The accounts status is DORMANT and accounts are next due on 30/09/2018.
CLINICENTA LIMITED - LONDON
This company is listed in the following categories:
86102 - Medical nursing home activities
86102 - Medical nursing home activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 | 30/09/2018 |
Registered Office
4 ABBEY ORCHARD STREET
LONDON
SW1P 2HT
This Company Originates in : United Kingdom
Previous trading names include:
CARILLION CLINICAL SERVICES LIMITED (until 31/03/2005)
CARILLION CLINICAL SERVICES LIMITED (until 31/03/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/01/2018 | 20/01/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL KASHER | Dec 1965 | British | Director | 2012-01-09 UNTIL 2014-03-06 | RESIGNED |
DAVID ALEXANDER JOHN ANDERSON | Apr 1960 | Secretary | 2005-01-06 UNTIL 2007-09-28 | RESIGNED | |
ANNE CATHERINE RAMSAY | Other | Secretary | 2007-09-28 UNTIL 2018-12-19 | RESIGNED | |
SYLVIA WEN LYNN WAN | Mar 1971 | British | Secretary | 2005-01-06 UNTIL 2008-02-18 | RESIGNED |
JANE ELIZABETH MACKRETH | Sep 1970 | Other | Secretary | 2008-02-18 UNTIL 2018-08-31 | RESIGNED |
MR DAVID PETER HIGHTON | May 1954 | British | Director | 2005-01-06 UNTIL 2010-04-30 | RESIGNED |
STUART WEATHERSON | Sep 1960 | British | Director | 2005-03-17 UNTIL 2008-02-08 | RESIGNED |
IAN PETER TYRLS | Mar 1968 | British | Director | 2014-06-23 UNTIL 2015-03-01 | RESIGNED |
MR PAUL MARTIN THOMPSON | Nov 1965 | British | Director | 2012-01-09 UNTIL 2012-02-29 | RESIGNED |
EMMA MERCER | Dec 1974 | British | Director | 2011-09-28 UNTIL 2012-01-09 | RESIGNED |
MR COLIN MACPHERSON | Jan 1965 | British | Director | 2008-02-08 UNTIL 2012-10-12 | RESIGNED |
7SIDE NOMINEES LIMITED | Corporate Director | 2005-01-06 UNTIL 2005-01-06 | RESIGNED | ||
MR MICHAEL CHARLES HOBBS | Mar 1964 | British | Director | 2013-07-19 UNTIL 2017-10-31 | RESIGNED |
ROONEY HEWER HARRIS | May 1961 | British | Director | 2005-01-06 UNTIL 2005-03-17 | RESIGNED |
MR ALAN HAYWARD | Jul 1973 | British | Director | 2015-09-28 UNTIL 2017-01-06 | RESIGNED |
PETER GEORGE-JONES | Oct 1957 | British | Director | 2012-10-12 UNTIL 2014-03-06 | RESIGNED |
DANIEL EASTHOPE | Oct 1971 | British | Director | 2017-10-31 UNTIL 2018-07-30 | RESIGNED |
MATTHEW RICHARD DERRETT | Nov 1970 | British | Director | 2017-10-31 UNTIL 2018-02-02 | RESIGNED |
SHAUN CARTER | Apr 1968 | British | Director | 2008-02-08 UNTIL 2012-01-09 | RESIGNED |
DR ADRIAN RICHARD BULL | Nov 1957 | British | Director | 2005-01-06 UNTIL 2008-01-25 | RESIGNED |
SIR JONATHAN ELLIOTT ASBRIDGE | Feb 1959 | British | Director | 2010-03-19 UNTIL 2011-01-26 | RESIGNED |
DYE & DURHAM SECRETARIAL LIMITED | Corporate Secretary | 2005-01-06 UNTIL 2005-01-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Carillion Plc | 2016-04-06 | Wolverhampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |