Company Information for CLINICAL TRIALS LABORATORY SERVICES LTD
C/O OGIER GLOBAL (UK) LIMITED, 4TH FLOOR, 3 ST HELEN'S PLACE, LONDON, EC3A 6AB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CLINICAL TRIALS LABORATORY SERVICES LTD | |
Legal Registered Office | |
C/O OGIER GLOBAL (UK) LIMITED 4TH FLOOR, 3 ST HELEN'S PLACE LONDON EC3A 6AB Other companies in NW10 | |
Company Number | 03010542 | |
---|---|---|
Company ID Number | 03010542 | |
Date formed | 1995-01-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/12/2015 | |
Return next due | 21/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-03-05 10:34:08 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
RUKHSANA AHSAN |
||
RUKHSANA AHSAN |
||
GEOFFREY ROBERT DORAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES BARRETT |
Director | ||
DARYL BENDEL |
Director | ||
PAULA MARY NORMAN |
Director | ||
OSMAN AHSAN |
Company Secretary | ||
OSMAN AHSAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AHSAN CAPITAL MANAGEMENT LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/12/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 30/10/24 FROM Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom | ||
Appointment of Ogier Global (Uk) Limited as company secretary on 2024-10-25 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED ANDREA ROMOLI | ||
DIRECTOR APPOINTED MS. LAURIE FULLER | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
PSC05 | Change of details for Sera Laboratories International Limited as a person with significant control on 2022-10-19 | |
CH01 | Director's details changed for Mr Richard John Haigh on 2022-10-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/22 FROM Suite 1 3rd Floor 11-12 st. James' Square London SW1Y 4LB United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY MITCHELL GATZ | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN HAIGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/12/20 | |
AP01 | DIRECTOR APPOINTED PIYUSH LALIT SHUKLA | |
AP01 | DIRECTOR APPOINTED ADAM FRIEDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SPAIGHT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBERT DORAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
TM02 | Termination of appointment of Rukhsana Ahsan on 2019-02-20 | |
TM02 | Termination of appointment of Rukhsana Ahsan on 2019-02-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUKHSANA AHSAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUKHSANA AHSAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/18 FROM Unit 3 Acorn Centre 30-34 Gorst Road London NW10 6LE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/18 FROM Unit 3 Acorn Centre 30-34 Gorst Road London NW10 6LE | |
AP01 | DIRECTOR APPOINTED MR JEFFREY MITCHELL GATZ | |
AP01 | DIRECTOR APPOINTED MR JEFFREY MITCHELL GATZ | |
PSC02 | Notification of Sera Laboratories International Limited as a person with significant control on 2018-10-05 | |
PSC02 | Notification of Sera Laboratories International Limited as a person with significant control on 2018-10-05 | |
PSC07 | CESSATION OF RUKHSANA AHSAN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF RUKHSANA AHSAN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY ROBERT DORAN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR RUKHSANA AHSAN / 02/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD BARRETT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 01/04/03--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 28/07/03 FROM: 47 ABBOTS GARDENS LONDON N2 0JG | |
CERTNM | COMPANY NAME CHANGED DIAGNOSTIC HEALTHCARE LIMITED CERTIFICATE ISSUED ON 24/07/03 | |
363s | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
CERTNM | COMPANY NAME CHANGED AHSAN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 23/02/98 | |
363s | RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENTAL DEPOSIT AGREEMENT | Outstanding | DIPEN SHAH AND PRAFUL SHAH |
Creditors Due Within One Year | 2012-01-01 | £ 469,859 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLINICAL TRIALS LABORATORY SERVICES LTD
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,183 |
Current Assets | 2012-01-01 | £ 64,472 |
Debtors | 2012-01-01 | £ 46,759 |
Fixed Assets | 2012-01-01 | £ 10,180 |
Shareholder Funds | 2012-01-01 | £ 395,207 |
Stocks Inventory | 2012-01-01 | £ 16,530 |
Tangible Fixed Assets | 2012-01-01 | £ 10,180 |
Debtors and other cash assets
CLINICAL TRIALS LABORATORY SERVICES LTD owns 1 domain names.
clintrialslab.co.uk
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CLINICAL TRIALS LABORATORY SERVICES LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | ||
![]() | 30021095 | |||
![]() | 90189085 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |