CLINICAL MATRIX LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD2 2SJ

Company number 04505948
Status Active
Incorporation Date 7 August 2002
Company Type Private Limited Company
Address 42 ALWEN AVENUE, BIRKBY, HUDDERSFIELD, WEST YORKSHIRE, HD2 2SJ
Home Country United Kingdom
Nature of Business 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Micro company accounts made up to 31 August 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CLINICAL MATRIX LIMITED are www.clinicalmatrix.co.uk, and www.clinical-matrix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Clinical Matrix Limited is a Private Limited Company. The company registration number is 04505948. Clinical Matrix Limited has been working since 07 August 2002. The present status of the company is Active. The registered address of Clinical Matrix Limited is 42 Alwen Avenue Birkby Huddersfield West Yorkshire Hd2 2sj. The company`s financial liabilities are £1.6k. It is £-1.42k against last year. And the total assets are £2.34k, which is £-7.88k against last year. BRENNAN, Kathryn Margaret is a Secretary of the company. BRENNAN, Sean Michael is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Regulation of health care, education, cultural and other social services, not incl. social security".


clinical matrix Key Finiance

LIABILITIES £1.6k
-48%
CASH n/a
TOTAL ASSETS £2.34k
-78%
All Financial Figures

Current Directors

Secretary
BRENNAN, Kathryn Margaret
Appointed Date: 07 August 2002

Director
BRENNAN, Sean Michael
Appointed Date: 07 August 2002
73 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 07 August 2002
Appointed Date: 07 August 2002

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 07 August 2002
Appointed Date: 07 August 2002

Persons With Significant Control

Kathryn Margaret Brennan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sean Michael Brennan
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLINICAL MATRIX LIMITED Events

23 Mar 2017
Micro company accounts made up to 31 August 2016
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
26 Mar 2016
Total exemption small company accounts made up to 31 August 2015
12 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2

14 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 37 more events
08 Sep 2002
New secretary appointed
16 Aug 2002
Secretary resigned
16 Aug 2002
Registered office changed on 16/08/02 from: 25 hill road theydon bois epping essex CM16 7LX
16 Aug 2002
Director resigned
07 Aug 2002
Incorporation