Active - Proposal to Strike off
Company Information for CLINICAL DISPUTES FORUM
29 ARBORETUM STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 4JA,
|
Company Registration Number
03998216
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
CLINICAL DISPUTES FORUM | |
Legal Registered Office | |
29 ARBORETUM STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 4JA Other companies in WC2N | |
Charity Number | 1083132 |
---|---|
Charity Address | 63 GOLDSTONE CRESCENT, HOVE, BN3 6LR |
Charter | THE CHARITY WAS ESTABLISHED TO PROMOTE THE SOUND ADMINISTRATION OF THE LAW FOR THE PUBLIC BENEFIT BY PROMOTING THE FAIR AND EFFECTIVE RESOLUTION OF CLINICAL DISPUTES AND IN PARTICULAR BY DEVELOPING AND EVALUATING THE OPERATION OF PROTOCOLS AND PROCEDURES. ALSO TO PROMOTE RESEARCH INTO OTHER MATTERS RELEVANT TO CLINICAL DISPUTES AND THEIR RESOLUTION. |
Company Number | 03998216 | |
---|---|---|
Company ID Number | 03998216 | |
Date formed | 2000-05-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-06 13:53:23 |
Companies House |
Menu
|
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 |
---|---|---|
ROGER VERLEY CLEMENTS |
||
ALISON MARGARET EDDY |
||
MARK ANDREW MICHAEL STEPHEN LEIGH |
||
RUSSELL ANTHONY LEVY |
||
JOHN MICHAEL MEAD |
||
BARBARA ROSS |
||
ROBERT ALEC WHEELER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL ANTHONY LEVY |
Company Secretary | ||
ANTHONY PHILIP CHARLES ALLEN |
Director | ||
PETER SYLVESTER WALSH |
Director | ||
STEPHEN WALKER |
Director | ||
MARGARET PATRICIA DANGOOR |
Company Secretary | ||
MARGARET PATRICIA DANGOOR |
Director | ||
JAMES CHRISTIAN DINGWALL |
Director | ||
CATHERINE MARY ANNE MCLOUGHLIN |
Director | ||
JOHN PICKERING |
Director | ||
ELIZABETH TERESA MCANULTY |
Director | ||
FRANCES KATRINA BLUNDEN |
Director | ||
SUSAN MARY POLYWKA |
Director | ||
SUZANNE BURN |
Director | ||
ISABEL MURRAY NISBET |
Company Secretary | ||
ISABEL MURRAY NISBET |
Director | ||
ARNOLD SIMANOWITZ |
Director | ||
SARAH CAROLINE LEIGH |
Company Secretary | ||
SARAH CAROLINE LEIGH |
Director | ||
ALASTAIR DUNCAN SCOTLAND |
Director | ||
ELIZABETH JANE CHAPMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST. CHRISTOPHER SCHOOL GUILDS LIMITED | Director | 2013-12-07 | CURRENT | 1996-07-17 | Active | |
ST. CHRISTOPHER SCHOOL (LETCHWORTH) LIMITED | Director | 2012-06-22 | CURRENT | 1954-07-16 | Active | |
CHARM FOUNDATION UK | Director | 2009-11-11 | CURRENT | 2009-11-11 | Active | |
THE 53 MONTPELIER ROAD RESIDENTS' COMPANY LIMITED | Director | 2003-01-18 | CURRENT | 1999-01-27 | Active | |
HEMPSONS NOMINEES LIMITED | Director | 2002-12-20 | CURRENT | 1992-08-14 | Active - Proposal to Strike off | |
HEMPSONS SECRETARIES LIMITED | Director | 2002-12-20 | CURRENT | 1992-08-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/18 FROM Hempsons House 40 Villiers Street London WC2N 6NJ | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT ALEC WHEELER | |
AP01 | DIRECTOR APPOINTED MRS ALISON MARGARET EDDY | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL MEAD | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/14 FROM Hempsons House Hepsons House 40 Villiers Street London WC2N 6JN | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/14 FROM C/O Leigh Day Priory House 25 St. John's Lane London EC1M 4LB United Kingdom | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RUSSELL LEVY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS BARBARA ROSS | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
AR01 | 19/05/11 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM PRIORY HOUSE 25 ST JOHN'S LANE LONDON EC1M 4LB | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 19/05/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW MICHAEL STEPHEN LEIGH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WALSH / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALKER / 19/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCLOUGHLIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ANTHONY LEVY / 19/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DINGWALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET DANGOOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER VERLEY CLEMENTS / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PHILIP CHARLES ALLEN / 19/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RUSSELL ANTHONY LEVY / 19/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET DANGOOR | |
288a | DIRECTOR APPOINTED STEPHEN WALKER | |
288a | DIRECTOR AND SECRETARY APPOINTED RUSSELL ANTHONY LEVY | |
287 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 11 CASTLE QUAY NOTTINGHAM NG7 1FW | |
363a | ANNUAL RETURN MADE UP TO 16/06/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIZABETH MCANULTY | |
288a | DIRECTOR APPOINTED ANTHONY PHILIP CHARLES ALLEN | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN PICKERING | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 16/06/08 | |
363a | ANNUAL RETURN MADE UP TO 16/06/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANCES BLUNDEN | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/07 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 19/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/05 | |
363s | ANNUAL RETURN MADE UP TO 19/05/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 19/05/04 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/03 | |
363s | ANNUAL RETURN MADE UP TO 19/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
|
|
|
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 DISPUTES FORUM
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CLINICAL DISPUTES FORUM are:
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. |