CLINICAL PROFESSIONALS LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1PW

Company number 05768482
Status Active
Incorporation Date 4 April 2006
Company Type Private Limited Company
Address FIRST FLOOR, 33 BLAGRAVE STREET, READING, BERKSHIRE, ENGLAND, RG1 1PW
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 25 November 2016 with updates; Registered office address changed from 33 Blagrave Street First Floor 33 Blagrave Street Reading Berkshire RG1 1PW England to First Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 7 April 2016. The most likely internet sites of CLINICAL PROFESSIONALS LIMITED are www.clinicalprofessionals.co.uk, and www.clinical-professionals.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Clinical Professionals Limited is a Private Limited Company. The company registration number is 05768482. Clinical Professionals Limited has been working since 04 April 2006. The present status of the company is Active. The registered address of Clinical Professionals Limited is First Floor 33 Blagrave Street Reading Berkshire England Rg1 1pw. . BUCKLEY, Mark is a Director of the company. CLELAND, Yvette Marie is a Director of the company. HALL, Glen is a Director of the company. HERATY, Anne is a Director of the company. Secretary ELSBURY, Simon has been resigned. Secretary NYSSEN, James has been resigned. Director LOCK, Caroline has been resigned. Director NYSSEN, James has been resigned. Director NYSSEN, Victoria has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
BUCKLEY, Mark
Appointed Date: 02 September 2015
52 years old

Director
CLELAND, Yvette Marie
Appointed Date: 14 December 2012
58 years old

Director
HALL, Glen
Appointed Date: 14 December 2012
54 years old

Director
HERATY, Anne
Appointed Date: 02 September 2015
65 years old

Resigned Directors

Secretary
ELSBURY, Simon
Resigned: 31 January 2016
Appointed Date: 09 July 2014

Secretary
NYSSEN, James
Resigned: 09 July 2014
Appointed Date: 04 April 2006

Director
LOCK, Caroline
Resigned: 16 March 2012
Appointed Date: 04 April 2006
53 years old

Director
NYSSEN, James
Resigned: 02 September 2015
Appointed Date: 04 April 2006
49 years old

Director
NYSSEN, Victoria
Resigned: 02 September 2015
Appointed Date: 26 January 2011
49 years old

Persons With Significant Control

Pharma Professionals Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLINICAL PROFESSIONALS LIMITED Events

07 Dec 2016
Full accounts made up to 30 April 2016
01 Dec 2016
Confirmation statement made on 25 November 2016 with updates
07 Apr 2016
Registered office address changed from 33 Blagrave Street First Floor 33 Blagrave Street Reading Berkshire RG1 1PW England to First Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 7 April 2016
07 Apr 2016
Registered office address changed from Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW to 33 Blagrave Street First Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 7 April 2016
07 Apr 2016
Termination of appointment of Simon Elsbury as a secretary on 31 January 2016
...
... and 68 more events
25 Jan 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

25 Jan 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Sep 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 May 2006
Particulars of mortgage/charge
04 Apr 2006
Incorporation

CLINICAL PROFESSIONALS LIMITED Charges

29 May 2013
Charge code 0576 8482 0006
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
7 May 2013
Charge code 0576 8482 0005
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
20 January 2010
Legal assignment
Delivered: 22 January 2010
Status: Satisfied on 25 July 2014
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract, (the contract…
30 October 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 3 November 2009
Status: Satisfied on 25 July 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
23 January 2008
Rent deposit deed
Delivered: 25 January 2008
Status: Satisfied on 25 July 2014
Persons entitled: Whitehead Selection Limited
Description: The interest in the deposit account. See the mortgage…
4 May 2006
Debenture
Delivered: 9 May 2006
Status: Satisfied on 22 June 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…