About

Registered Number: 04329899
Date of Incorporation: 27/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 2 Exeter House Beaufort Court,, Sir Thomas Longley Road, Rochester, Kent, ME2 4FE

 

Clinical Logistics (UK) Ltd was founded on 27 November 2001 and has its registered office in Rochester, Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEAKINS, Christopher George 29 November 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 27 November 2014
CH03 - Change of particulars for secretary 29 August 2014
AA - Annual Accounts 29 August 2014
CH01 - Change of particulars for director 29 August 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 30 October 2008
287 - Change in situation or address of Registered Office 12 December 2007
363a - Annual Return 28 November 2007
AA - Annual Accounts 03 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 20 July 2005
287 - Change in situation or address of Registered Office 10 February 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 02 December 2003
288c - Notice of change of directors or secretaries or in their particulars 13 October 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 03 January 2003
225 - Change of Accounting Reference Date 25 February 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
287 - Change in situation or address of Registered Office 12 December 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
NEWINC - New incorporation documents 27 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.