CLINICAL SYSTEMS LIMITED
SUFFOLK

Hellopages » Suffolk » Forest Heath » CB8 8FE
Company number 02248783
Status Active
Incorporation Date 27 April 1988
Company Type Private Limited Company
Address 90 HIGH STREET, NEWMARKET, SUFFOLK, CB8 8FE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLINICAL SYSTEMS LIMITED are www.clinicalsystems.co.uk, and www.clinical-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Clinical Systems Limited is a Private Limited Company. The company registration number is 02248783. Clinical Systems Limited has been working since 27 April 1988. The present status of the company is Active. The registered address of Clinical Systems Limited is 90 High Street Newmarket Suffolk Cb8 8fe. The company`s financial liabilities are £150.03k. It is £122.91k against last year. And the total assets are £231.69k, which is £170.34k against last year. HARDCASTLE BURTON (NEWMARKET) LTD is a Secretary of the company. JAMES, Alan David, Dr is a Director of the company. WILSON, Graham is a Director of the company. Secretary JAMES, Alan David, Dr has been resigned. Secretary JAMES, Alan David, Dr has been resigned. Secretary LOVE, Robert William has been resigned. Secretary TOSTEVIN, Philip James has been resigned. The company operates in "Information technology consultancy activities".


clinical systems Key Finiance

LIABILITIES £150.03k
+453%
CASH n/a
TOTAL ASSETS £231.69k
+277%
All Financial Figures

Current Directors

Secretary
HARDCASTLE BURTON (NEWMARKET) LTD
Appointed Date: 25 June 2014

Director

Director
WILSON, Graham

81 years old

Resigned Directors

Secretary
JAMES, Alan David, Dr
Resigned: 25 June 2014
Appointed Date: 11 April 1997

Secretary
JAMES, Alan David, Dr
Resigned: 11 April 1997
Appointed Date: 11 April 1997

Secretary
LOVE, Robert William
Resigned: 11 April 1997

Secretary
TOSTEVIN, Philip James
Resigned: 15 July 1991

Persons With Significant Control

Clinical Systems Holdings Limited
Notified on: 22 August 2016
Nature of control: Ownership of shares – 75% or more

CLINICAL SYSTEMS LIMITED Events

08 May 2017
Total exemption full accounts made up to 31 December 2016
24 Aug 2016
Confirmation statement made on 22 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 150

27 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
25 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Oct 1988
Registered office changed on 25/10/88 from: jasmine cottage boltby thirsk N. yorks Y07 2DY

10 Oct 1988
Accounting reference date notified as 30/09

27 Sep 1988
Company name changed chatwin computers LIMITED\certificate issued on 28/09/88
27 Apr 1988
Incorporation

CLINICAL SYSTEMS LIMITED Charges

4 February 2002
Debenture
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 1991
Debenture
Delivered: 23 April 1991
Status: Satisfied on 30 May 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…