Company NameClinicenta Limited
Company StatusLiquidation
Company Number05325813
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 2 months ago)
Previous NameCarillion Clinical Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameDr Adrian Richard Bull
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleManaging Director Carillion He
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashburnham Gardens
Eastbourne
East Sussex
BN21 2NA
Director NameRooney Hewer Harris
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleFinance Director
Correspondence Address16 Home Way
Petersfield
Hampshire
GU31 4EE
Director NameMr David Peter Highton
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
New Yatt
Witney
OX29 6TF
Secretary NameDavid Alexander John Anderson
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleLegal Director
Correspondence Address4 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Secretary NameSylvia Wen Lynn Wan
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleSolicitor
Correspondence Address13 Victoria Road
Guildford
Surrey
GU1 4DJ
Director NameStuart Weatherson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 2008)
RoleFinancial Director
Correspondence AddressOld Stocks
The Green, Aston Rowant
Watlington
Oxfordshire
OX49 5ST
Secretary NameAnne Catherine Ramsay
StatusResigned
Appointed28 September 2007(2 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressLynton House, 2nd Floor 7-12 Tavistock Street
London
WC1H 9LT
Director NameShaun Carter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 09 January 2012)
RoleManaging Director
Correspondence AddressCherry Tree Cottage
Preston Candover
Hants
RG25 2EQ
Director NameMr Colin Macpherson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 12 October 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Secretary NameJane Elizabeth Mackreth
StatusResigned
Appointed18 February 2008(3 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressLynton House, 2nd Floor 7-12 Tavistock Street
London
WC1H 9LT
Director NameSir Jonathan Elliott Asbridge
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 January 2011)
RoleClinical Innovation And Governance Director
Country of ResidenceEngland
Correspondence AddressSuite 27 Hampden House Monument Business Park
Warpsgrove Lane Chalgrove
Oxford
OX44 7RW
Director NameEmma Louise Mercer
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(6 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 January 2012)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Paul Martin Thompson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(7 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 February 2012)
RoleSector Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Mildred Sylvester Way
Normanton Industrial Park
Normanton
WF6 1TA
Director NameMr Michael Harrison Kasher
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 36 Mildred Sylvester Way
Normanton Industrial Estate
Normanton
WF6 1TA
Director NamePeter George-Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Reading Road
Chineham
Basingstoke
RG24 8LT
Director NameMr Michael Charles Hobbs
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2017)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameIan Peter Tyrls
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(9 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Alan Hayward
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMatthew Richard Derrett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(12 years, 10 months after company formation)
Appointment Duration3 months (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameDaniel Easthope
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(12 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House 10-12 Russell Square
Bloomsbury
London
WC1B 5EH
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websiteclinicenta.com

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Carillion PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 January 2018 (6 years, 2 months ago)
Next Return Due20 January 2019 (overdue)

Filing History

27 November 2017Director's details changed for Daniel Easthope on 20 November 2017 (2 pages)
9 November 2017Appointment of Daniel Easthope as a director on 31 October 2017 (2 pages)
9 November 2017Appointment of Matthew Richard Derrett as a director on 31 October 2017 (2 pages)
9 November 2017Termination of appointment of Michael Charles Hobbs as a director on 31 October 2017 (1 page)
7 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 January 2017Termination of appointment of Alan Hayward as a director on 6 January 2017 (1 page)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (12 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
29 September 2015Appointment of Mr Alan Hayward as a director on 28 September 2015 (2 pages)
4 March 2015Termination of appointment of Ian Peter Tyrls as a director on 1 March 2015 (1 page)
4 March 2015Termination of appointment of Ian Peter Tyrls as a director on 1 March 2015 (1 page)
4 March 2015Director's details changed for Mr Michael Charles Hobbs on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Michael Charles Hobbs on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
19 December 2014Section 519 (2 pages)
19 December 2014Auditor's resignation (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
23 June 2014Appointment of Ian Peter Tyrls as a director (2 pages)
1 April 2014Termination of appointment of Peter George-Jones as a director (1 page)
1 April 2014Termination of appointment of Michael Kasher as a director (1 page)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(6 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(6 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
26 July 2013Director's details changed for Mr Michael Charles Hobbs on 26 July 2013 (2 pages)
26 July 2013Appointment of Mr Michael Charles Hobbs as a director (2 pages)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
17 January 2013Termination of appointment of Colin Macpherson as a director (1 page)
16 January 2013Appointment of Peter George-Jones as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
13 March 2012Termination of appointment of Paul Thompson as a director (1 page)
27 January 2012Secretary's details changed for Jane Elizabeth Mackreth on 26 January 2012 (2 pages)
26 January 2012Secretary's details changed for Anne Catherine Ramsay on 1 January 2012 (2 pages)
26 January 2012Appointment of Mr Paul Martin Thompson as a director (2 pages)
26 January 2012Secretary's details changed for Anne Catherine Ramsay on 1 January 2012 (2 pages)
26 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
25 January 2012Termination of appointment of Emma Mercer as a director (1 page)
25 January 2012Appointment of Michael Kasher as a director (2 pages)
25 January 2012Termination of appointment of Shaun Carter as a director (1 page)
25 January 2012Termination of appointment of Jonathan Asbridge as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
28 September 2011Appointment of Emma Mercer as a director (2 pages)
25 May 2011Director's details changed for Mr Colin Macpherson on 25 May 2011 (2 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
28 September 2010Appointment of Jonathan Elliott Asbridge as a director (2 pages)
22 September 2010Statement of company's objects (2 pages)
22 September 2010Full accounts made up to 31 December 2009 (16 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
30 April 2010Termination of appointment of David Highton as a director (1 page)
9 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
13 August 2009Full accounts made up to 31 December 2008 (15 pages)
6 January 2009Return made up to 06/01/09; full list of members (4 pages)
5 September 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
21 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New secretary appointed (1 page)
4 February 2008Director resigned (1 page)
9 January 2008Return made up to 06/01/08; full list of members (3 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 October 2007New secretary appointed (1 page)
8 January 2007Return made up to 06/01/07; full list of members (3 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 January 2006Return made up to 06/01/06; full list of members (7 pages)
15 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
31 March 2005Company name changed carillion clinical services limi ted\certificate issued on 31/03/05 (2 pages)
22 February 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Secretary resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005Registered office changed on 25/01/05 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
6 January 2005Incorporation (12 pages)