About

Registered Number: 06654303
Date of Incorporation: 23/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6DD

 

Clinical Numbers Ltd was registered on 23 July 2008 with its registered office in West Yorkshire, it's status at Companies House is "Active". Rizvi, Zia, Turner, Paul Michael, Hanover Directors Limited are listed as directors of this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANOVER DIRECTORS LIMITED 23 July 2008 23 July 2008 1
Secretary Name Appointed Resigned Total Appointments
RIZVI, Zia 01 October 2009 08 January 2011 1
TURNER, Paul Michael 23 July 2008 24 July 2009 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 25 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 September 2011
TM02 - Termination of appointment of secretary 31 January 2011
AR01 - Annual Return 17 August 2010
AP03 - Appointment of secretary 17 August 2010
CH01 - Change of particulars for director 17 August 2010
TM01 - Termination of appointment of director 17 August 2010
TM01 - Termination of appointment of director 17 August 2010
TM02 - Termination of appointment of secretary 17 August 2010
AA - Annual Accounts 01 April 2010
AD01 - Change of registered office address 17 December 2009
363a - Annual Return 25 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 24 July 2008
NEWINC - New incorporation documents 23 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.