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.
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 |
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 |