Company NameClinical Consulting Limited
DirectorsSimone Lester and David Robert Amos
Company StatusActive
Company Number06286443
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameDr Simone Lester
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleExecutive Medical Director
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr David Robert Amos
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameDr Simone Lester
StatusCurrent
Appointed29 March 2012(4 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameVagelis Papdopolus
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Parliament Terrace
London
SE11 4NZ

Contact

Websitewww.insightcc.co.uk/

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr Simone Lester
50.00%
Ordinary
1 at £1Mr David Amos
50.00%
Ordinary A

Financials

Year2014
Net Worth£202,026
Cash£226,338
Current Liabilities£93,978

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 3 weeks ago)
Next Return Due9 July 2024 (2 months, 3 weeks from now)

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (6 pages)
12 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
8 July 2022Director's details changed for Dr Simone Lester on 29 June 2022 (2 pages)
8 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
1 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 30 June 2020 (6 pages)
24 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
17 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
4 April 2019Director's details changed for Mr David Robert Amos on 4 April 2019 (2 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
4 January 2019Director's details changed for Mr David Amos on 14 December 2018 (2 pages)
17 December 2018Secretary's details changed for Dr Simone Lester on 14 December 2018 (1 page)
2 August 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
4 July 2018Confirmation statement made on 30 June 2016 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
24 July 2017Director's details changed for Dr Simone Lester on 24 July 2017 (2 pages)
24 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page)
24 July 2017Director's details changed for Mr David Amos on 24 July 2017 (2 pages)
24 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page)
24 July 2017Director's details changed for Mr David Amos on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Dr Simone Lester on 24 July 2017 (2 pages)
5 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
5 July 2017Notification of Simone Lester as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Simone Lester as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
5 July 2017Notification of David Amos as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of David Amos as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 October 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
28 September 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 2
(3 pages)
28 September 2012Appointment of Dr Simone Lester as a secretary (2 pages)
28 September 2012Appointment of Dr Simone Lester as a secretary (2 pages)
28 September 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 2
(3 pages)
5 September 2012Registered office address changed from C/O City Chartered Accountants Suite 540 5Th Floor Linen Hall 162-168 Regent Street London W1B 5TF on 5 September 2012 (1 page)
5 September 2012Termination of appointment of Vagelis Papdopolus as a secretary (1 page)
5 September 2012Termination of appointment of Vagelis Papdopolus as a secretary (1 page)
5 September 2012Registered office address changed from C/O City Chartered Accountants Suite 540 5Th Floor Linen Hall 162-168 Regent Street London W1B 5TF on 5 September 2012 (1 page)
5 September 2012Registered office address changed from C/O City Chartered Accountants Suite 540 5Th Floor Linen Hall 162-168 Regent Street London W1B 5TF on 5 September 2012 (1 page)
17 April 2012Statement of company's objects (2 pages)
17 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 2
(4 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capital clause cease to apply 27/03/2012
(38 pages)
17 April 2012Statement of company's objects (2 pages)
17 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 2
(4 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capital clause cease to apply 27/03/2012
(38 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for David Amos on 1 October 2009 (2 pages)
23 August 2010Director's details changed for David Amos on 1 October 2009 (2 pages)
23 August 2010Director's details changed for David Amos on 1 October 2009 (2 pages)
7 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 August 2009Return made up to 19/06/09; full list of members (3 pages)
12 August 2009Return made up to 19/06/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
18 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 December 2008Return made up to 19/06/08; full list of members (7 pages)
17 December 2008Return made up to 19/06/08; full list of members (7 pages)
9 October 2008Registered office changed on 09/10/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
9 October 2008Registered office changed on 09/10/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
19 June 2007Incorporation (15 pages)
19 June 2007Incorporation (15 pages)