Company NameClinical Diagnostic Services (London) Limited
DirectorsWilliam Ian Smith and Benedict Smith
Company StatusActive
Company Number04871120
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Previous NamesClinical Diagnostics Educational Limited and Clinical Diagnostics Services (London) Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr William Ian Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2003(same day as company formation)
RoleUltrasonographer
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameRuth Adele Carr
NationalityBritish
StatusCurrent
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Benedict Smith
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2012(8 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Mr William Ian Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,886
Cash£7,774
Current Liabilities£36,038

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

21 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
19 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
7 November 2022Termination of appointment of Benedict Smith as a director on 7 November 2022 (1 page)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
6 July 2022Director's details changed for Mr Benedict Smith on 5 July 2022 (2 pages)
15 March 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
21 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
30 August 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
30 August 2018Director's details changed for Mr Benedict Smith on 28 August 2018 (2 pages)
13 February 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
5 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
5 September 2017Change of details for Mr William Ian Smith as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Change of details for Mr William Ian Smith as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
17 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 February 2016Previous accounting period shortened from 27 August 2015 to 31 July 2015 (1 page)
25 February 2016Previous accounting period shortened from 27 August 2015 to 31 July 2015 (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
17 December 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
28 May 2015Previous accounting period shortened from 31 August 2014 to 27 August 2014 (1 page)
28 May 2015Previous accounting period shortened from 31 August 2014 to 27 August 2014 (1 page)
22 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
12 August 2014Company name changed clinical diagnostics services (london) LIMITED\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-11
(3 pages)
12 August 2014Company name changed clinical diagnostics services (london) LIMITED\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-11
(3 pages)
7 August 2014Company name changed clinical diagnostics educational LIMITED\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
(3 pages)
7 August 2014Company name changed clinical diagnostics educational LIMITED\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 September 2013Annual return made up to 19 August 2013 with a full list of shareholders (4 pages)
30 September 2013Annual return made up to 19 August 2013 with a full list of shareholders (4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 January 2012Appointment of Mr Benedict Smith as a director on 5 January 2012 (2 pages)
13 January 2012Appointment of Mr Benedict Smith as a director on 5 January 2012 (2 pages)
13 January 2012Appointment of Mr Benedict Smith as a director on 5 January 2012 (2 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
7 September 2010Secretary's details changed for Ruth Adele Carr on 20 August 2010 (1 page)
7 September 2010Director's details changed for William Ian Smith on 20 August 2010 (2 pages)
7 September 2010Director's details changed for William Ian Smith on 20 August 2010 (2 pages)
7 September 2010Secretary's details changed for Ruth Adele Carr on 20 August 2010 (1 page)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 September 2009Return made up to 19/08/09; full list of members (3 pages)
15 September 2009Return made up to 19/08/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 August 2008Return made up to 19/08/08; no change of members (3 pages)
21 August 2008Return made up to 19/08/08; no change of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 September 2007Return made up to 19/08/07; no change of members (2 pages)
13 September 2007Return made up to 19/08/07; no change of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 September 2006Return made up to 19/08/06; full list of members (4 pages)
5 September 2006Return made up to 19/08/06; full list of members (4 pages)
10 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
10 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
22 August 2005Return made up to 19/08/05; full list of members (6 pages)
22 August 2005Return made up to 19/08/05; full list of members (6 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 September 2004Return made up to 19/08/04; full list of members (6 pages)
24 September 2004Return made up to 19/08/04; full list of members (6 pages)
26 August 2003New director appointed (1 page)
26 August 2003New director appointed (1 page)
22 August 2003New secretary appointed (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 August 2003New secretary appointed (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 August 2003Incorporation (31 pages)
19 August 2003Incorporation (31 pages)