Eastbourne
East Sussex
BN21 2NA
Director Name | Rooney Hewer Harris |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Finance Director |
Correspondence Address | 16 Home Way Petersfield Hampshire GU31 4EE |
Director Name | Mr David Peter Highton |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage New Yatt Witney OX29 6TF |
Secretary Name | David Alexander John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Legal Director |
Correspondence Address | 4 Elm Tree Avenue Esher Surrey KT10 8JG |
Secretary Name | Sylvia Wen Lynn Wan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Victoria Road Guildford Surrey GU1 4DJ |
Director Name | Stuart Weatherson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 2008) |
Role | Financial Director |
Correspondence Address | Old Stocks The Green, Aston Rowant Watlington Oxfordshire OX49 5ST |
Secretary Name | Anne Catherine Ramsay |
---|---|
Status | Resigned |
Appointed | 28 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Lynton House, 2nd Floor 7-12 Tavistock Street London WC1H 9LT |
Director Name | Shaun Carter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 January 2012) |
Role | Managing Director |
Correspondence Address | Cherry Tree Cottage Preston Candover Hants RG25 2EQ |
Director Name | Mr Colin Macpherson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 October 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Secretary Name | Jane Elizabeth Mackreth |
---|---|
Status | Resigned |
Appointed | 18 February 2008(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Lynton House, 2nd Floor 7-12 Tavistock Street London WC1H 9LT |
Director Name | Sir Jonathan Elliott Asbridge |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 January 2011) |
Role | Clinical Innovation And Governance Director |
Country of Residence | England |
Correspondence Address | Suite 27 Hampden House Monument Business Park Warpsgrove Lane Chalgrove Oxford OX44 7RW |
Director Name | Emma Louise Mercer |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 January 2012) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Paul Martin Thompson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(7 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 February 2012) |
Role | Sector Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Mildred Sylvester Way Normanton Industrial Park Normanton WF6 1TA |
Director Name | Mr Michael Harrison Kasher |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 36 Mildred Sylvester Way Normanton Industrial Estate Normanton WF6 1TA |
Director Name | Peter George-Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Reading Road Chineham Basingstoke RG24 8LT |
Director Name | Mr Michael Charles Hobbs |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2017) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Ian Peter Tyrls |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(9 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Alan Hayward |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Matthew Richard Derrett |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(12 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Daniel Easthope |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(12 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russell Square House 10-12 Russell Square Bloomsbury London WC1B 5EH |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Website | clinicenta.com |
---|
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Carillion PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 January 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 20 January 2019 (overdue) |
27 November 2017 | Director's details changed for Daniel Easthope on 20 November 2017 (2 pages) |
---|---|
9 November 2017 | Appointment of Daniel Easthope as a director on 31 October 2017 (2 pages) |
9 November 2017 | Appointment of Matthew Richard Derrett as a director on 31 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of Michael Charles Hobbs as a director on 31 October 2017 (1 page) |
7 November 2017 | Resolutions
|
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
10 January 2017 | Termination of appointment of Alan Hayward as a director on 6 January 2017 (1 page) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 September 2015 | Appointment of Mr Alan Hayward as a director on 28 September 2015 (2 pages) |
4 March 2015 | Termination of appointment of Ian Peter Tyrls as a director on 1 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Ian Peter Tyrls as a director on 1 March 2015 (1 page) |
4 March 2015 | Director's details changed for Mr Michael Charles Hobbs on 2 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Michael Charles Hobbs on 2 March 2015 (2 pages) |
2 March 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
19 December 2014 | Section 519 (2 pages) |
19 December 2014 | Auditor's resignation (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 June 2014 | Appointment of Ian Peter Tyrls as a director (2 pages) |
1 April 2014 | Termination of appointment of Peter George-Jones as a director (1 page) |
1 April 2014 | Termination of appointment of Michael Kasher as a director (1 page) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 July 2013 | Director's details changed for Mr Michael Charles Hobbs on 26 July 2013 (2 pages) |
26 July 2013 | Appointment of Mr Michael Charles Hobbs as a director (2 pages) |
17 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Termination of appointment of Colin Macpherson as a director (1 page) |
16 January 2013 | Appointment of Peter George-Jones as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 March 2012 | Termination of appointment of Paul Thompson as a director (1 page) |
27 January 2012 | Secretary's details changed for Jane Elizabeth Mackreth on 26 January 2012 (2 pages) |
26 January 2012 | Secretary's details changed for Anne Catherine Ramsay on 1 January 2012 (2 pages) |
26 January 2012 | Appointment of Mr Paul Martin Thompson as a director (2 pages) |
26 January 2012 | Secretary's details changed for Anne Catherine Ramsay on 1 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Termination of appointment of Emma Mercer as a director (1 page) |
25 January 2012 | Appointment of Michael Kasher as a director (2 pages) |
25 January 2012 | Termination of appointment of Shaun Carter as a director (1 page) |
25 January 2012 | Termination of appointment of Jonathan Asbridge as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 September 2011 | Appointment of Emma Mercer as a director (2 pages) |
25 May 2011 | Director's details changed for Mr Colin Macpherson on 25 May 2011 (2 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Appointment of Jonathan Elliott Asbridge as a director (2 pages) |
22 September 2010 | Statement of company's objects (2 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 September 2010 | Resolutions
|
30 April 2010 | Termination of appointment of David Highton as a director (1 page) |
9 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
5 September 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
21 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Director resigned (1 page) |
9 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
24 October 2007 | New secretary appointed (1 page) |
8 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
15 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
31 March 2005 | Company name changed carillion clinical services limi ted\certificate issued on 31/03/05 (2 pages) |
22 February 2005 | New director appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Incorporation (12 pages) |