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

CLINICENTA LIMITED

4 ABBEY ORCHARD STREET, LONDON, SW1P 2HT,
Company Registration Number
05325813
Private Limited Company
Liquidation

Company Overview

About Clinicenta Ltd
CLINICENTA LIMITED was founded on 2005-01-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Clinicenta Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLINICENTA LIMITED
 
Legal Registered Office
4 ABBEY ORCHARD STREET
LONDON
SW1P 2HT
Other companies in WV1
 
Previous Names
CARILLION CLINICAL SERVICES LIMITED31/03/2005
Filing Information
Company Number 05325813
Company ID Number 05325813
Date formed 2005-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts DORMANT
Last Datalog update: 2018-11-05 14:21:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLINICENTA 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 CLINICENTA LIMITED
The following companies were found which have the same name as CLINICENTA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLINICENTA (HERTFORDSHIRE) LIMITED CROWN HOUSE BIRCH STREET WOLVERHAMPTON WV1 4JX Active - Proposal to Strike off Company formed on the 2009-02-16
CLINICENTA LIMITED Unknown

Company Officers of CLINICENTA LIMITED

Current Directors
Officer Role Date Appointed
ANNE CATHERINE RAMSAY
Company Secretary 2007-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH MACKRETH
Company Secretary 2008-02-18 2018-08-31
DANIEL EASTHOPE
Director 2017-10-31 2018-07-30
MATTHEW RICHARD DERRETT
Director 2017-10-31 2018-02-02
MICHAEL CHARLES HOBBS
Director 2013-07-19 2017-10-31
ALAN HAYWARD
Director 2015-09-28 2017-01-06
IAN PETER TYRLS
Director 2014-06-23 2015-03-01
PETER GEORGE-JONES
Director 2012-10-12 2014-03-06
MICHAEL HARRISON KASHER
Director 2012-01-09 2014-03-06
COLIN MACPHERSON
Director 2008-02-08 2012-10-12
PAUL MARTIN THOMPSON
Director 2012-01-09 2012-02-29
SHAUN CARTER
Director 2008-02-08 2012-01-09
EMMA LOUISE MERCER
Director 2011-09-28 2012-01-09
JONATHAN ELLIOTT ASBRIDGE
Director 2010-03-19 2011-01-26
DAVID PETER HIGHTON
Director 2005-01-06 2010-04-30
SYLVIA WEN LYNN WAN
Company Secretary 2005-01-06 2008-02-18
STUART WEATHERSON
Director 2005-03-17 2008-02-08
ADRIAN RICHARD BULL
Director 2005-01-06 2008-01-25
DAVID ALEXANDER JOHN ANDERSON
Company Secretary 2005-01-06 2007-09-28
ROONEY HEWER HARRIS
Director 2005-01-06 2005-03-17
7SIDE SECRETARIAL LIMITED
Company Secretary 2005-01-06 2005-01-06
7SIDE NOMINEES LIMITED
Director 2005-01-06 2005-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE CATHERINE RAMSAY INSPIREDSPACES DURHAM (PSP1) LIMITED Company Secretary 2009-08-13 CURRENT 2009-03-11 Active
ANNE CATHERINE RAMSAY CLINICENTA (HERTFORDSHIRE) LIMITED Company Secretary 2009-04-15 CURRENT 2009-02-16 Active - Proposal to Strike off
ANNE CATHERINE RAMSAY INSPIREDSPACES TAMESIDE (PSP2) LIMITED Company Secretary 2008-06-16 CURRENT 2008-04-18 Active
ANNE CATHERINE RAMSAY INSPIREDSPACES TAMESIDE (PSP1) LIMITED Company Secretary 2008-06-16 CURRENT 2008-04-18 Active
ANNE CATHERINE RAMSAY CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED Company Secretary 2008-04-24 CURRENT 2006-03-23 Liquidation
ANNE CATHERINE RAMSAY CARILLION PRIVATE FINANCE LIMITED Company Secretary 2008-04-24 CURRENT 1994-12-02 Liquidation
ANNE CATHERINE RAMSAY CARILLION PRIVATE FINANCE (SECURE) LIMITED Company Secretary 2008-04-24 CURRENT 2006-03-23 Active - Proposal to Strike off
ANNE CATHERINE RAMSAY INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED Company Secretary 2008-04-01 CURRENT 2008-02-18 Active
ANNE CATHERINE RAMSAY INSPIREDSPACES STAG LIMITED Company Secretary 2007-12-20 CURRENT 2007-11-23 Active
ANNE CATHERINE RAMSAY INSPIREDSPACES STAG (PSP1) LIMITED Company Secretary 2007-12-20 CURRENT 2007-11-23 Active
ANNE CATHERINE RAMSAY G4S CARILLION LIMITED Company Secretary 2007-09-28 CURRENT 1994-10-31 Dissolved 2015-12-29

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
2018-12-19TM02Termination of appointment of Anne Catherine Ramsay on 2018-12-19
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-10-01PSC05Change of details for Carillion Plc as a person with significant control on 2018-10-01
2018-09-12TM02Termination of appointment of Jane Elizabeth Mackreth on 2018-08-31
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EASTHOPE
2018-07-24COCOMPCompulsory winding up order
2018-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 25/06/2018
2018-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MACKRETH / 25/06/2018
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD DERRETT
2018-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 08/01/2018
2018-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MACKRETH / 08/01/2018
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-11-27CH01Director's details changed for Daniel Easthope on 2017-11-20
2017-11-09AP01DIRECTOR APPOINTED DANIEL EASTHOPE
2017-11-09AP01DIRECTOR APPOINTED MATTHEW RICHARD DERRETT
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES HOBBS
2017-11-07RES01ADOPT ARTICLES 07/11/17
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWARD
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-06AR0106/01/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-29AP01DIRECTOR APPOINTED MR ALAN HAYWARD
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES HOBBS / 02/03/2015
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN TYRLS
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-06AR0106/01/15 FULL LIST
2014-12-19AUDAUDITOR'S RESIGNATION
2014-12-19MISCSECTION 519
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23AP01DIRECTOR APPOINTED IAN PETER TYRLS
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KASHER
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE-JONES
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-06AR0106/01/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES HOBBS / 26/07/2013
2013-07-26AP01DIRECTOR APPOINTED MR MICHAEL CHARLES HOBBS
2013-01-17AR0106/01/13 FULL LIST
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACPHERSON
2013-01-16AP01DIRECTOR APPOINTED PETER GEORGE-JONES
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON
2012-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MACKRETH / 26/01/2012
2012-01-26AR0106/01/12 FULL LIST
2012-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 01/01/2012
2012-01-26AP01DIRECTOR APPOINTED MR PAUL MARTIN THOMPSON
2012-01-25AP01DIRECTOR APPOINTED MICHAEL KASHER
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MERCER
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN CARTER
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ASBRIDGE
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-28AP01DIRECTOR APPOINTED EMMA MERCER
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MACPHERSON / 25/05/2011
2011-01-06AR0106/01/11 FULL LIST
2010-09-28AP01DIRECTOR APPOINTED JONATHAN ELLIOTT ASBRIDGE
2010-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-22RES01ADOPT ARTICLES 14/09/2010
2010-09-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HIGHTON
2010-01-09AR0106/01/10 FULL LIST
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-09-05AA31/12/07 TOTAL EXEMPTION FULL
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-20288bSECRETARY RESIGNED
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-20288aNEW SECRETARY APPOINTED
2008-02-04288bDIRECTOR RESIGNED
2008-01-09363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-24288bSECRETARY RESIGNED
2007-10-24288aNEW SECRETARY APPOINTED
2007-01-08363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-31363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-12-15225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-04-18288bDIRECTOR RESIGNED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-03-31CERTNMCOMPANY NAME CHANGED CARILLION CLINICAL SERVICES LIMI TED CERTIFICATE ISSUED ON 31/03/05
2005-02-22288aNEW DIRECTOR APPOINTED
2005-01-26288bSECRETARY RESIGNED
2005-01-26288bDIRECTOR RESIGNED
2005-01-25288aNEW SECRETARY APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25287REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2005-01-25288aNEW SECRETARY APPOINTED
2005-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities




Licences & Regulatory approval
We could not find any licences issued to CLINICENTA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-07-10
Petitions to Wind Up (Companies)2018-06-08
Fines / Sanctions
No fines or sanctions have been issued against CLINICENTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLINICENTA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.689
MortgagesNumMortOutstanding0.939
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.759

This shows the max and average number of mortgages for companies with the same SIC code of 86102 - Medical nursing home activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CLINICENTA LIMITED

Intangible Assets
Patents
We have not found any records of CLINICENTA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLINICENTA LIMITED
Trademarks
We have not found any records of CLINICENTA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLINICENTA 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 (86102 - Medical nursing home activities) as CLINICENTA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLINICENTA 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyCLINICENTA LIMITEDEvent Date2018-07-04
In the High Court Of Justice case number 004078 Liquidator appointed: D Chapman 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCLINICENTA LIMITEDEvent Date2018-05-16
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (ChD) case number 004078 CR-2018-004078 A Petition to wind up the above-named company (registered no 05325813) of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR presented on 16 May 2018 by Daniel Easthope of Russell Square House, 10-12 Russell Square, Bloomsbury, London, WC1B 5EH (the Petitioner) will be heard at The High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD), The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date: 4 July 2018 Time: 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 1600 hours on 3 July 2018 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLINICENTA 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 CLINICENTA 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.