Company NameScendea Limited
Company StatusActive
Company Number08639168
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)
Previous NameClinical Network Services (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Steven Cronin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(2 months, 1 week after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Haslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMrs Natalie Thomas
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Richard Turner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Charles Thomas Lindsay Camp
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameMr Charles Thomas Lindsay Camp
StatusCurrent
Appointed16 February 2021(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameRussell Ivan Neal
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressC/O Haslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMrs Gabrielle Jean McKee
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2017(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressL4 88 Jephson Street
Toowong
Qld
4066
Secretary NamePaul Steven Cronin
StatusResigned
Appointed16 August 2018(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 2021)
RoleCompany Director
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr Gavin Peter Edwards
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Secretary NameF&L Cosec Limited (Corporation)
StatusResigned
Appointed06 August 2013(same day as company formation)
Correspondence AddressNew Penderel House 4th Floor
283-288 High Holborn
London
WC1V 7HP

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Australasian Contract Research Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,273
Cash£55,423
Current Liabilities£225,474

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
9 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
4 July 2023Termination of appointment of Richard Turner as a director on 30 June 2023 (1 page)
4 July 2023Termination of appointment of Natalie Thomas as a director on 30 June 2023 (1 page)
8 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
23 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
9 March 2022Notification of European Pharma Consulting (Epc) Ltd as a person with significant control on 22 February 2022 (2 pages)
9 March 2022Cessation of Scendea Holdings Limited as a person with significant control on 22 February 2022 (1 page)
8 March 2022Change of details for European Pharma Consulting (Epc) Ltd as a person with significant control on 15 November 2021 (2 pages)
2 November 2021Termination of appointment of Gavin Peter Edwards as a director on 21 October 2021 (1 page)
9 September 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
13 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
2 March 2021Termination of appointment of Paul Steven Cronin as a secretary on 16 February 2021 (1 page)
2 March 2021Appointment of Mr Charles Thomas Lindsay Camp as a secretary on 16 February 2021 (2 pages)
2 March 2021Appointment of Mr Charles Thomas Lindsay Camp as a director on 16 February 2021 (2 pages)
21 January 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
26 November 2020Termination of appointment of Russell Ivan Neal as a director on 20 November 2020 (1 page)
18 August 2020Confirmation statement made on 6 August 2020 with updates (5 pages)
28 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-27
(3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
27 January 2020Termination of appointment of Gabrielle Jean Mckee as a director on 24 January 2020 (1 page)
14 August 2019Director's details changed for Russell Ivan Neal on 14 August 2019 (2 pages)
14 August 2019Director's details changed for Mr Paul Steven Cronin on 14 August 2019 (2 pages)
14 August 2019Director's details changed for Ms Gabrielle Jean Mckee on 14 August 2019 (2 pages)
14 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
13 August 2019Director's details changed for Mr Paul Steven Cronin on 13 August 2019 (2 pages)
12 August 2019Appointment of Gavin Edwards as a director on 16 July 2019 (2 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
23 August 2018Confirmation statement made on 6 August 2018 with updates (5 pages)
21 August 2018Change of details for European Pharma Consulting (Epc) Ltd as a person with significant control on 31 July 2018 (2 pages)
17 August 2018Termination of appointment of F&L Cosec Limited as a secretary on 16 August 2018 (1 page)
17 August 2018Appointment of Paul Steven Cronin as a secretary on 16 August 2018 (2 pages)
16 August 2018Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Old Station Road Loughton Essex IG10 4PL on 16 August 2018 (1 page)
3 July 2018Appointment of Mrs Natalie Thomas as a director on 29 June 2018 (2 pages)
3 July 2018Cessation of Gabrielle Jean Mckee as a person with significant control on 29 June 2018 (1 page)
3 July 2018Cessation of Russell Ivan Neal as a person with significant control on 29 June 2018 (1 page)
3 July 2018Appointment of Mr Richard Turner as a director on 29 June 2018 (2 pages)
3 July 2018Notification of European Pharma Consulting (Epc) Ltd as a person with significant control on 29 June 2018 (2 pages)
19 June 2018Change of details for Ms Gabrielle Jean Mckee as a person with significant control on 18 June 2018 (2 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
9 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
8 August 2017Notification of Russell Ivan Neal as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Director's details changed for Russell Ivan Neal on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Russell Ivan Neal on 8 August 2017 (2 pages)
8 August 2017Notification of Russell Ivan Neal as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page)
7 August 2017Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page)
7 August 2017Director's details changed for Russell Ivan Neal on 4 August 2017 (2 pages)
7 August 2017Director's details changed for Russell Ivan Neal on 4 August 2017 (2 pages)
10 July 2017Appointment of Ms Gabrielle Jean Mckee as a director on 1 June 2017 (2 pages)
10 July 2017Appointment of Ms Gabrielle Jean Mckee as a director on 1 June 2017 (2 pages)
4 July 2017Change of details for Ms Gabrielle Jean Mckee as a person with significant control on 2 May 2017 (2 pages)
4 July 2017Change of details for Ms Gabrielle Jean Mckee as a person with significant control on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 2 May 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
14 September 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
14 September 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(5 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(5 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(5 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
15 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 November 2013Appointment of Mr Paul Steven Cronin as a director (2 pages)
25 November 2013Appointment of Mr Paul Steven Cronin as a director (2 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 1
(34 pages)
6 August 2013Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
6 August 2013Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 1
(34 pages)