Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THEOREM CLINICAL RESEARCH LIMITED
Company Information for

THEOREM CLINICAL RESEARCH LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
02374122
Private Limited Company
Liquidation

Company Overview

About Theorem Clinical Research Ltd
THEOREM CLINICAL RESEARCH LIMITED was founded on 1989-04-19 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Theorem Clinical Research Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THEOREM CLINICAL RESEARCH LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in SN14
 
Previous Names
OMNICARE CLINICAL RESEARCH LIMITED17/06/2011
IBAH (UK) LIMITED06/06/2000
Filing Information
Company Number 02374122
Company ID Number 02374122
Date formed 1989-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts FULL
Last Datalog update: 2018-09-05 04:42:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THEOREM CLINICAL RESEARCH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THEOREM CLINICAL RESEARCH LIMITED
The following companies were found which have the same name as THEOREM CLINICAL RESEARCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THEOREM CLINICAL RESEARCH INDIA PRIVATE LIMITED NO. 58 H M TOWERS Brigade Road Bangalore Karnataka 560025 ACTIVE Company formed on the 2002-09-24
THEOREM CLINICAL RESEARCH PTY LTD VIC 3930 Strike-off action in progress Company formed on the 1986-03-12
THEOREM CLINICAL RESEARCH PTE. LTD. INTERNATIONAL BUSINESS PARK Singapore 609917 Active Company formed on the 2008-09-11
THEOREM CLINICAL RESEARCH SDN. BHD. Unknown
THEOREM CLINICAL RESEARCH LLC Delaware Unknown
THEOREM CLINICAL RESEARCH INC Delaware Unknown
THEOREM CLINICAL RESEARCH HOLDINGS INC Delaware Unknown
THEOREM CLINICAL RESEARCH HOLDINGS LLC Delaware Unknown
THEOREM CLINICAL RESEARCH INCORPORATED California Unknown
THEOREM CLINICAL RESEARCH, INC. Singapore Active Company formed on the 2013-03-08
THEOREM CLINICAL RESEARCH HOLDINGS INC. Singapore Active Company formed on the 2017-07-18

Company Officers of THEOREM CLINICAL RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
FLOYD SAMUEL EBERTS III
Company Secretary 2017-11-15
FLOYD SAMUEL EBERTS III
Director 2017-11-15
GLENN ANDREW EISENBERG
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD TIMOTHY BARFIELD
Director 2015-10-21 2017-11-15
OWEN LEWIS
Director 2015-10-21 2017-11-15
ANDREW GRAHAM LAMBERT
Company Secretary 2010-09-27 2015-10-21
ANDREW GRAHAM LAMBERT
Director 2009-12-30 2015-10-21
JASON ANTHONY MONTELEONE
Director 2011-12-13 2015-10-21
JOHN GARY POTTHOFF
Director 2011-12-13 2015-10-21
JAMES MATTHEW PUSEY
Director 2009-12-30 2011-11-22
OMNICARE CLINICAL RESEARCH B V
Director 2001-06-05 2011-04-21
OMNICARE FOREIGN REPRESENTATION INC
Director 2001-06-05 2011-04-21
ANDREW GRAHAM LAMBERT
Company Secretary 2001-04-05 2010-09-27
SUSAN CHRISTINE SEDDON
Company Secretary 2010-09-27 2010-09-27
BENOIT MARIE CECILE ARMAND MARTIN
Director 2009-09-01 2009-12-30
SIDNEY JEVONS
Director 1992-07-19 2001-07-31
SIDNEY JEVONS
Company Secretary 1998-02-05 2001-04-05
JOHN CAMPBELL EASTON
Director 1999-09-30 2001-04-05
RUDI WEEKERS
Director 1998-02-05 2000-05-10
SIMON YAXLEY
Director 1999-01-11 1999-07-19
GERALDINE ANN HENWOOD
Director 1994-01-04 1999-07-06
JOHN CAMPBELL EASTON
Company Secretary 1997-08-26 1998-02-05
JOHN CAMPBELL EASTON
Director 1997-08-26 1998-02-05
HAYDN CLIFFORD CASH
Director 1992-07-19 1997-08-26
JAMES ROBERT SMITH
Director 1994-01-04 1997-08-26
ARTHUR ANTHONY KOCH JR
Director 1994-01-04 1995-03-27
QUAYSECO LIMITED
Company Secretary 1994-01-04 1994-03-28
SIDNEY JEVONS
Company Secretary 1992-07-19 1994-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FLOYD SAMUEL EBERTS III SCIFORMIX EUROPE LIMITED Director 2018-06-07 CURRENT 2014-12-05 Active - Proposal to Strike off
FLOYD SAMUEL EBERTS III ENDPOINT CLINICAL (UK) LIMITED Director 2017-11-15 CURRENT 2017-06-13 Active
FLOYD SAMUEL EBERTS III OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED Director 2017-11-15 CURRENT 2012-01-20 Active - Proposal to Strike off
FLOYD SAMUEL EBERTS III OCKHAM EUROPE LIMITED Director 2017-11-15 CURRENT 1999-04-08 Active - Proposal to Strike off
FLOYD SAMUEL EBERTS III HAVENFERN LIMITED Director 2017-11-15 CURRENT 1983-11-09 Active
FLOYD SAMUEL EBERTS III CHILTERN INTERNATIONAL LIMITED Director 2017-11-15 CURRENT 1982-05-19 Active
FLOYD SAMUEL EBERTS III LABCORP INTERNATIONAL GROUP LIMITED Director 2017-09-01 CURRENT 2006-05-23 Active
FLOYD SAMUEL EBERTS III LABCORP UK HOLDINGS, LTD. Director 2015-11-11 CURRENT 2015-11-11 Active
FLOYD SAMUEL EBERTS III LABCORP NEON HOLDCO, LTD. Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2016-07-05
FLOYD SAMUEL EBERTS III LABCORP NEON LTD. Director 2014-11-27 CURRENT 2014-11-27 Active
FLOYD SAMUEL EBERTS III MONOGRAM BIOSCIENCES UK LIMITED Director 2009-08-04 CURRENT 2008-01-02 Dissolved 2014-05-20
GLENN ANDREW EISENBERG SCIFORMIX EUROPE LIMITED Director 2018-06-07 CURRENT 2014-12-05 Active - Proposal to Strike off
GLENN ANDREW EISENBERG INTEGRATED SAFE FOODS LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
GLENN ANDREW EISENBERG LABCORP INTERNATIONAL HOLDINGS LIMITED Director 2017-11-15 CURRENT 1996-01-12 Active
GLENN ANDREW EISENBERG OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED Director 2017-11-15 CURRENT 2012-01-20 Active - Proposal to Strike off
GLENN ANDREW EISENBERG OCKHAM EUROPE LIMITED Director 2017-11-15 CURRENT 1999-04-08 Active - Proposal to Strike off
GLENN ANDREW EISENBERG HAVENFERN LIMITED Director 2017-11-15 CURRENT 1983-11-09 Active
GLENN ANDREW EISENBERG CHILTERN INTERNATIONAL LIMITED Director 2017-11-15 CURRENT 1982-05-19 Active
GLENN ANDREW EISENBERG LABCORP INTERNATIONAL GROUP LIMITED Director 2017-09-01 CURRENT 2006-05-23 Active
GLENN ANDREW EISENBERG INTERNATIONAL FOOD NETWORK LTD Director 2016-12-31 CURRENT 1999-05-13 Active - Proposal to Strike off
GLENN ANDREW EISENBERG LABCORP UK HOLDINGS, LTD. Director 2015-11-11 CURRENT 2015-11-11 Active
GLENN ANDREW EISENBERG LABCORP NEON HOLDCO, LTD. Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2016-07-05
GLENN ANDREW EISENBERG CLEARSTONE HOLDINGS (INTERNATIONAL) LTD Director 2014-06-30 CURRENT 2011-05-04 Active
GLENN ANDREW EISENBERG LABCORP LIMITED Director 2014-06-16 CURRENT 1996-05-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-02-14GAZ2Final Gazette dissolved via compulsory strike-off
2018-11-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-02-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/18 FROM 171 Bath Road Slough Berkshire SL1 4AA
2018-01-23LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-23LRESSPSPECIAL RESOLUTION TO WIND UP
2018-01-23LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-23LRESSPSPECIAL RESOLUTION TO WIND UP
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARFIELD
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR OWEN LEWIS
2017-12-19DISS40Compulsory strike-off action has been discontinued
2017-12-18AP01DIRECTOR APPOINTED GLENN A EISENBERG
2017-12-18AP03Appointment of Floyd Samuel Eberts Iii as company secretary on 2017-11-15
2017-12-18AP01DIRECTOR APPOINTED FLOYD SAMUEL EBERTS III
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 1749.2
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/16 FROM Unit B, Methuen South, Methuen Park, Chippenham Wiltshire SN14 0GT
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JASON MONTELEONE
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POTTHOFF
2015-11-12TM02Termination of appointment of Andrew Graham Lambert on 2015-10-21
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAMBERT
2015-11-09AP01DIRECTOR APPOINTED MR RICHARD TIMOTHY BARFIELD
2015-11-09AP01DIRECTOR APPOINTED OWEN LEWIS
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1749.2
2015-09-02AR0112/07/15 ANNUAL RETURN FULL LIST
2015-09-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-09-02AD02SAIL ADDRESS CREATED
2014-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1749.2
2014-08-06AR0112/07/14 FULL LIST
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-01AR0112/07/13 FULL LIST
2012-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-07AR0112/07/12 FULL LIST
2012-02-20AUDAUDITOR'S RESIGNATION
2012-02-14AUDAUDITOR'S RESIGNATION
2012-01-11AP01DIRECTOR APPOINTED MR JOHN GARY POTTHOFF
2012-01-11AP01DIRECTOR APPOINTED MR JASON ANTHONY MONTELEONE
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PUSEY
2011-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-28AR0112/07/11 FULL LIST
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR OMNICARE FOREIGN REPRESENTATION INC
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR OMNICARE CLINICAL RESEARCH B V
2011-06-22CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-21RES01ADOPT ARTICLES 10/06/2011
2011-06-17RES15CHANGE OF NAME 13/06/2011
2011-06-17CERTNMCOMPANY NAME CHANGED OMNICARE CLINICAL RESEARCH LIMITED CERTIFICATE ISSUED ON 17/06/11
2011-06-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-28AP03SECRETARY APPOINTED MR ANDREW GRAHAM LAMBERT
2010-09-28TM02APPOINTMENT TERMINATED, SECRETARY SUSAN SEDDON
2010-09-28TM02APPOINTMENT TERMINATED, SECRETARY ANDREW LAMBERT
2010-09-27AP03SECRETARY APPOINTED MS SUSAN CHRISTINE SEDDON
2010-08-06AR0112/07/10 FULL LIST
2010-08-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OMNICARE CLINICAL RESEARCH B V / 12/07/2010
2010-08-05CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OMNICARE FOREIGN REPRESENTATION INC / 12/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM LAMBERT / 12/07/2010
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT MARTIN
2010-05-17AP01DIRECTOR APPOINTED ANDREW GRAHAM LAMBERT
2010-05-13AP01DIRECTOR APPOINTED JAMES MATTHEW PUSEY
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-16288aDIRECTOR APPOINTED BENOIT MARIE CECILE ARMAND MARTIN
2009-08-18363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-26363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: WESSEX BUSINESS CENTRE BUMPERS WAY BUMPERS FARM CHIPPENHAM WILTSHIRE SN14 6NQ
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: WESSEX BUSINESS CENTRE, BUMPERS WAY BUMPERS FARM, CHIPPENHAM, WILTSHIRE SN14 6NQ
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-08-0888(2)RAD 19/12/00--------- £ SI 100@.1=10
2005-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-29363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-01-14AUDAUDITOR'S RESIGNATION
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-22363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-18363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-03-19AUDAUDITOR'S RESIGNATION
2002-10-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/02
2002-10-10363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-11288bDIRECTOR RESIGNED
2001-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-25363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-07-03288bDIRECTOR RESIGNED
2001-07-03288bSECRETARY RESIGNED
2001-06-21288aNEW DIRECTOR APPOINTED
2001-06-21288aNEW SECRETARY APPOINTED
2001-06-21288aNEW DIRECTOR APPOINTED
2001-06-21RES13RE APT 05/06/01
2000-10-09AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THEOREM CLINICAL RESEARCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-01-18
Appointmen2018-01-18
Resolution2018-01-18
Fines / Sanctions
No fines or sanctions have been issued against THEOREM CLINICAL RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THEOREM CLINICAL RESEARCH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of THEOREM CLINICAL RESEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THEOREM CLINICAL RESEARCH LIMITED
Trademarks
We have not found any records of THEOREM CLINICAL RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THEOREM CLINICAL RESEARCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as THEOREM CLINICAL RESEARCH LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THEOREM CLINICAL RESEARCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THEOREM CLINICAL RESEARCH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-09-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-04-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2015-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-04-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2015-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-03-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyTHEOREM CLINICAL RESEARCH LIMITED Event Date2018-01-18
 
Initiating party Event TypeAppointmen
Defending partyTHEOREM CLINICAL RESEARCH LIMITED Event Date2018-01-18
 
Initiating party Event TypeResolution
Defending partyTHEOREM CLINICAL RESEARCH LIMITED Event Date2018-01-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THEOREM CLINICAL RESEARCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THEOREM CLINICAL RESEARCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.