CLINICAL PARTNERS LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP3 4UF

Company number 07590254
Status Active
Incorporation Date 4 April 2011
Company Type Private Limited Company
Address HITCHCOCK HOUSE HILLTOP PARK, DEVIZES ROAD, SALISBURY, UNITED KINGDOM, SP3 4UF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Registered office address changed from C/O Francis Clark Llp Hitchcock House Hilltop Business Park Devizes Road Salisbury SP3 4UF England to Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF on 4 April 2017; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of CLINICAL PARTNERS LIMITED are www.clinicalpartners.co.uk, and www.clinical-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Clinical Partners Limited is a Private Limited Company. The company registration number is 07590254. Clinical Partners Limited has been working since 04 April 2011. The present status of the company is Active. The registered address of Clinical Partners Limited is Hitchcock House Hilltop Park Devizes Road Salisbury United Kingdom Sp3 4uf. The company`s financial liabilities are £36.79k. It is £12.75k against last year. The cash in hand is £76.97k. It is £18.75k against last year. And the total assets are £117.48k, which is £25.54k against last year. CLARKE, Adrian is a Director of the company. GUTHRIE, Barnaby Giles is a Director of the company. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director MCMORRAN, Katie Emma has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


clinical partners Key Finiance

LIABILITIES £36.79k
+53%
CASH £76.97k
+32%
TOTAL ASSETS £117.48k
+27%
All Financial Figures

Current Directors

Director
CLARKE, Adrian
Appointed Date: 04 April 2011
63 years old

Director
GUTHRIE, Barnaby Giles
Appointed Date: 04 April 2011
56 years old

Resigned Directors

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 April 2011
Appointed Date: 04 April 2011

Director
COWDRY, John Jeremy Arthur
Resigned: 04 April 2011
Appointed Date: 04 April 2011
81 years old

Director
MCMORRAN, Katie Emma
Resigned: 28 February 2016
Appointed Date: 04 April 2011
58 years old

Persons With Significant Control

Mr. Barnaby Guthrie
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CLINICAL PARTNERS LIMITED Events

12 Apr 2017
Confirmation statement made on 4 April 2017 with updates
04 Apr 2017
Registered office address changed from C/O Francis Clark Llp Hitchcock House Hilltop Business Park Devizes Road Salisbury SP3 4UF England to Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF on 4 April 2017
16 Mar 2017
Total exemption small company accounts made up to 30 September 2016
15 Apr 2016
Total exemption small company accounts made up to 30 September 2015
12 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4,000

...
... and 20 more events
05 May 2011
Appointment of Mrs Kate Emma Mcmorron as a director
05 May 2011
Appointment of Mr Barnaby Giles Guthrie as a director
05 May 2011
Termination of appointment of John Cowdry as a director
05 May 2011
Termination of appointment of London Law Secretarial Limited as a secretary
04 Apr 2011
Incorporation