Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 360 CLINICAL LIMITED
Company Information for

360 CLINICAL LIMITED

CLAYDON HAY BARN, BODDINGTON ROAD, CLAYDON, OXFORDSHIRE, OX17 1HD,
Company Registration Number
04957851
Private Limited Company
Active

Company Overview

About 360 Clinical Ltd
360 CLINICAL LIMITED was founded on 2003-11-10 and has its registered office in Claydon. The organisation's status is listed as "Active". 360 Clinical Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
360 CLINICAL LIMITED
 
Legal Registered Office
CLAYDON HAY BARN
BODDINGTON ROAD
CLAYDON
OXFORDSHIRE
OX17 1HD
Other companies in BN99
 
Previous Names
EQUINITI 360 CLINICAL LIMITED19/04/2021
360 CLINICAL LIMITED02/03/2011
Filing Information
Company Number 04957851
Company ID Number 04957851
Date formed 2003-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:52:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 360 CLINICAL 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 360 CLINICAL LIMITED
The following companies were found which have the same name as 360 CLINICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
360 CLINICAL SERVICES LIMITED 37 ALMA ROAD ETON WICK BERKSHIRE ENGLAND SL4 6JZ Dissolved Company formed on the 2012-06-19
360 CLINICAL RESEARCH CONSULTANCY LIMITED UNIT 6 THE MEAD BUSINESS CENTRE MEAD LANE HERTFORD HERTS SG13 7BJ Active Company formed on the 2018-04-10
360 CLINICAL RESEARCH, LLC 2513 GOLDEN GATE PARK AUSTIN TX 78732 Active Company formed on the 2009-06-26

Company Officers of 360 CLINICAL LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONG
Company Secretary 2016-12-16
DAVID DUNBAR MAWHINNEY
Director 2011-01-26
JOHN STIER
Director 2015-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VENUS & COMPANY LLP
Company Secretary 2013-09-20 2016-12-16
JOANNE KELLY
Director 2014-02-14 2016-12-16
MARTYN JOHN HINDLEY
Director 2013-05-10 2015-02-20
ROBERT MERVYN ERSKINE
Director 2012-12-30 2014-02-14
JOANNA MAY PARKER SWIFT
Director 2003-11-10 2014-02-14
WAYNE ANDREW STORY
Director 2013-05-20 2013-10-31
PETER KENNETH SWABEY
Company Secretary 2011-01-26 2013-09-20
TONI BETTS
Director 2012-03-01 2013-05-10
JAMES ANDREW GIBLETT
Director 2011-01-26 2012-11-19
SIMON JAMES MONKMAN
Director 2008-03-10 2011-10-03
ELAINE MARGETTS
Director 2011-01-26 2011-06-30
ROBERT STEPHEN PARKER SWIFT
Company Secretary 2003-11-10 2011-01-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-11-10 2003-11-10
COMPANY DIRECTORS LIMITED
Nominated Director 2003-11-10 2003-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DUNBAR MAWHINNEY ICS COMPUTING LIMITED Director 2000-03-03 CURRENT 1999-12-01 Active
DAVID DUNBAR MAWHINNEY ITS COMPUTING LIMITED Director 1999-12-01 CURRENT 1999-08-23 Active
JOHN STIER EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
JOHN STIER EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
JOHN STIER INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
JOHN STIER RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
JOHN STIER RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
JOHN STIER TOPLEVEL HOLDINGS LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
JOHN STIER TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
JOHN STIER TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER EQUINITI CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI DEBTCO LIMITED Director 2015-06-19 CURRENT 2007-04-23 Dissolved 2017-01-03
JOHN STIER EQUINITI ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
JOHN STIER EQUINITI PIK CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI PIKCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
JOHN STIER CIRCLE OF INSIGHT LIMITED Director 2015-06-19 CURRENT 2010-07-01 Active - Proposal to Strike off
JOHN STIER EQUINITI SERVICES LIMITED Director 2015-06-19 CURRENT 1963-04-05 Active
JOHN STIER EQUINITI SHARE PLAN TRUSTEES LIMITED Director 2015-06-19 CURRENT 2000-02-14 Active
JOHN STIER EQUINITI REGISTRARS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI ISA NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI SHAREVIEW LIMITED Director 2015-06-19 CURRENT 2009-05-07 Active
JOHN STIER INVIGIA INTERNATIONAL LIMITED Director 2015-06-19 CURRENT 2011-03-29 Active
JOHN STIER PANCREDIT SYSTEMS LTD. Director 2015-06-19 CURRENT 1988-02-01 Active
JOHN STIER SLC CORPORATE SERVICES LIMITED Director 2015-06-19 CURRENT 1996-04-01 Active
JOHN STIER TRUST RESEARCH SERVICES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER WEALTH NOMINEES LIMITED Director 2015-06-19 CURRENT 2008-11-07 Active
JOHN STIER CONNAUGHT SECRETARIES LIMITED Director 2015-06-19 CURRENT 1986-02-21 Active
JOHN STIER PROSEARCH ASSET SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1987-08-27 Active
JOHN STIER CHARTER UK LIMITED Director 2015-06-19 CURRENT 1989-12-19 Active
JOHN STIER L R NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-16 Active
JOHN STIER EQUINITI CORPORATE NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-17 Active
JOHN STIER CHARTER.NET LIMITED Director 2015-06-19 CURRENT 1999-10-07 Active
JOHN STIER PRISM COMMUNICATIONS & MANAGEMENT LIMITED Director 2015-06-19 CURRENT 2002-01-14 Active
JOHN STIER CHARTER SYSTEMS LIMITED Director 2015-06-19 CURRENT 2007-03-08 Active - Proposal to Strike off
JOHN STIER EQUINITI HOLDINGS LIMITED Director 2015-06-19 CURRENT 2007-04-23 Active
JOHN STIER EQUINITI LIMITED Director 2015-06-19 CURRENT 2007-04-25 Active
JOHN STIER EQUINITI SAVINGS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI DAVID VENUS LIMITED Director 2015-06-19 CURRENT 2007-08-23 Active
JOHN STIER MYCUSTOMERFEEDBACK.COM LIMITED Director 2015-06-19 CURRENT 2009-02-25 Active - Proposal to Strike off
JOHN STIER EQUINITI GROUP LIMITED Director 2015-06-19 CURRENT 2009-11-30 Active
JOHN STIER ITS COMPUTING LIMITED Director 2015-06-19 CURRENT 1999-08-23 Active
JOHN STIER SLC REGISTRARS LIMITED Director 2015-06-19 CURRENT 1982-09-02 Active
JOHN STIER CLAYBROOK COMPUTING LIMITED Director 2015-06-19 CURRENT 1976-11-19 Active
JOHN STIER PETER EVANS & ASSOCIATES LIMITED Director 2015-06-19 CURRENT 1984-12-11 Active
JOHN STIER INVIGIA LIMITED Director 2015-06-19 CURRENT 1997-02-14 Active
JOHN STIER EQUINITI SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 Active
JOHN STIER EQUINITI BENEFACTOR LIMITED Director 2015-06-19 CURRENT 2002-03-26 Active
JOHN STIER PRISM COSEC LIMITED Director 2015-06-19 CURRENT 2005-08-10 Active
JOHN STIER CUSTODIAN NOMINEES LIMITED Director 2015-06-19 CURRENT 2013-01-25 Active

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
2024-02-01CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM 23 Oakfield Road Hastings TN35 5AX England
2023-06-13REGISTERED OFFICE CHANGED ON 13/06/23 FROM 170 Shepherdess Walk Angel Wharf London N1 7JL England
2023-02-03CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-02-21AD02Register inspection address changed from C/O Warren Clare 5-6 George Street St Albans Hertfordshire AL3 4ER United Kingdom to C/O Warren Clare 60 Verulam Road St. Albans AL3 4DH
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19RES15CHANGE OF COMPANY NAME 19/04/21
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-03AD02Register inspection address changed from 5-6 George Street St Albans Hertfordshire AL3 4ER United Kingdom to C/O Warren Clare 5-6 George Street St Albans Hertfordshire AL3 4ER
2020-06-08AD02Register inspection address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 5-6 George Street St Albans Hertfordshire AL3 4ER
2020-04-16PSC02Notification of Premier I.T. Partnership Limited as a person with significant control on 2020-04-15
2020-04-16PSC07CESSATION OF EQUINITI HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUNBAR MAWHINNEY
2020-04-16TM02Termination of appointment of Katherine Cong on 2020-04-15
2020-04-16AP01DIRECTOR APPOINTED MR IAN WEST
2020-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/20 FROM Aspect House Spencer Road Lancing West Sussex BN99 6DA
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-02-07AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
2019-02-06PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2019-02-01
2018-11-12CH01Director's details changed for Mr John Stier on 2018-11-05
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-08-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-01-03TM02Termination of appointment of David Venus & Company Llp on 2016-12-16
2017-01-03AP03Appointment of Katherine Cong as company secretary on 2016-12-16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE KELLY
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-11AR0110/11/15 ANNUAL RETURN FULL LIST
2015-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049578510002
2015-09-22CH01Director's details changed for Mr John Stier on 2015-09-21
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 19/06/2015
2015-07-07AP01DIRECTOR APPOINTED MR JOHN STIER
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-03-25AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2015-03-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-21AR0110/11/14 FULL LIST
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DUNBAR MAWHINNEY / 21/11/2014
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN HINDLEY / 10/05/2013
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA PARKER SWIFT
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ERSKINE
2014-02-17AP01DIRECTOR APPOINTED JOANNE KELLY
2013-12-20AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-11AR0110/11/13 FULL LIST
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE STORY
2013-09-24TM02APPOINTMENT TERMINATED, SECRETARY PETER SWABEY
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 049578510002
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TONI BETTS
2013-05-23AP01DIRECTOR APPOINTED WAYNE ANDREW STORY
2013-05-15AP01DIRECTOR APPOINTED MARTYN JOHN HINDLEY
2013-04-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-04-02AD02SAIL ADDRESS CHANGED FROM: 150 HIGH STREET SEVENOAKS KENT TN13 1XE ENGLAND
2013-02-18AP01DIRECTOR APPOINTED MR ROBERT MERVYN ERSKINE
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GIBLETT
2012-11-19AR0110/11/12 FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MONKMAN
2012-06-20AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-04-03AP01DIRECTOR APPOINTED TONI BETTS
2012-01-08RES01ALTER ARTICLES 21/12/2011
2012-01-08RES13SENIOR FACILITIES AGREEMENT 21/12/2011
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-21AR0110/11/11 FULL LIST
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARGETTS
2011-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-02CERTNMCOMPANY NAME CHANGED 360 CLINICAL LIMITED CERTIFICATE ISSUED ON 02/03/11
2011-02-24RES15CHANGE OF NAME 26/01/2011
2011-02-14AP03SECRETARY APPOINTED PETER KENNETH SWABEY
2011-02-07AP01DIRECTOR APPOINTED JAMES ANDREW GIBLETT
2011-02-07AP01DIRECTOR APPOINTED ELAINE MARGETTS
2011-02-07AP01DIRECTOR APPOINTED DAVID DUNBAR MAWHINNEY
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT PARKER SWIFT
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM, 40 HIGH STREET, SEVENOAKS, KENT, TN13 1JG
2010-11-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-11-15AR0110/11/10 FULL LIST
2010-11-15AD02SAIL ADDRESS CREATED
2010-10-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MAY PARKER SWIFT / 09/07/2010
2010-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT STEPHEN PARKER SWIFT / 09/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES MONKMAN / 09/07/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES MONKMAN / 09/07/2010
2009-11-26AR0110/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MAY PARKER SWIFT / 10/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES MONKMAN / 10/11/2009
2009-07-20AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-08-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-18225PREVEXT FROM 30/11/2007 TO 31/03/2008
2008-05-20288aDIRECTOR APPOINTED MR SIMON JAMES MONKMAN
2007-12-06363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-10363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-23287REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 69-71 EAST STREET, EPSOM, SURREY KT17 1BP
2006-01-05363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to 360 CLINICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 360 CLINICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-25 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
SECURITY ACCESSION DEED 2011-12-22 Satisfied LLOYDS TSB BANK PLC (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES) (THE "SECURITY AGENT")
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 360 CLINICAL LIMITED

Intangible Assets
Patents
We have not found any records of 360 CLINICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 360 CLINICAL LIMITED
Trademarks
We have not found any records of 360 CLINICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 360 CLINICAL 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 (63110 - Data processing, hosting and related activities) as 360 CLINICAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 360 CLINICAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 360 CLINICAL 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 360 CLINICAL 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.