About

Registered Number: 04341830
Date of Incorporation: 18/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Ground Floor Culverdon House, Abbots Way, Chertsey, KT16 9LE,

 

Founded in 2001, Clinisys Group Ltd are based in Chertsey, it's status at Companies House is "Active". We don't know the number of employees at Clinisys Group Ltd. This company has 18 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONLEY, Jason Phillip 17 April 2017 - 1
CRISCI, Robert Christopher 17 April 2017 - 1
SIMPSON, Michael 07 March 2019 - 1
STIPANCICH, John Kenneth 17 October 2016 - 1
HUMPHREY, John Reid 28 April 2016 17 April 2017 1
LINDSAY, Rolf 06 March 2002 10 April 2002 1
LINER, David Brant, Liner 28 April 2016 17 October 2016 1
MOLONEY, Barry William 28 April 2007 19 February 2016 1
MORRIS-WESTON, Robin Tarquinn 01 March 2018 01 May 2019 1
NEEP, David 10 April 2002 28 April 2007 1
PEARSON, Fiona Clair 07 October 2004 01 March 2018 1
PRUDO-CHLEBOSZ, Raymond, Dr 07 October 2004 28 April 2007 1
RICHARDSON, Clive Stuart 07 October 2004 28 April 2007 1
SONI, Paul Joseph 28 April 2016 17 April 2017 1
Secretary Name Appointed Resigned Total Appointments
BIGNALL, John 18 May 2016 17 October 2016 1
CRAIG, Nicola 10 April 2002 19 March 2003 1
DARBY, Andrew Hamish 25 January 2016 20 April 2016 1
GREYFRIARS SECRETARIES LIMITED 19 March 2003 28 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
AD01 - Change of registered office address 02 March 2020
PSC05 - N/A 03 February 2020
AD01 - Change of registered office address 03 February 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 13 May 2019
AP01 - Appointment of director 18 March 2019
CS01 - N/A 18 December 2018
CH01 - Change of particulars for director 10 December 2018
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
AUD - Auditor's letter of resignation 24 January 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 10 August 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
TM01 - Termination of appointment of director 03 May 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 05 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2016
AP01 - Appointment of director 08 November 2016
AP04 - Appointment of corporate secretary 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM02 - Termination of appointment of secretary 07 November 2016
AP03 - Appointment of secretary 02 June 2016
AA01 - Change of accounting reference date 02 June 2016
AP01 - Appointment of director 03 May 2016
AP01 - Appointment of director 03 May 2016
AP01 - Appointment of director 03 May 2016
TM02 - Termination of appointment of secretary 25 April 2016
TM01 - Termination of appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
TM02 - Termination of appointment of secretary 25 January 2016
AP01 - Appointment of director 25 January 2016
AP03 - Appointment of secretary 25 January 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 12 November 2015
MISC - Miscellaneous document 25 March 2015
MISC - Miscellaneous document 22 February 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 23 December 2013
RESOLUTIONS - N/A 13 November 2013
MEM/ARTS - N/A 13 November 2013
MR01 - N/A 12 November 2013
RESOLUTIONS - N/A 03 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 September 2013
CAP-SS - N/A 03 September 2013
SH19 - Statement of capital 03 September 2013
MR04 - N/A 26 July 2013
MR04 - N/A 26 July 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 02 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 12 February 2010
MG01 - Particulars of a mortgage or charge 11 February 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 18 August 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 02 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 June 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
287 - Change in situation or address of Registered Office 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
MEM/ARTS - N/A 16 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
395 - Particulars of a mortgage or charge 02 May 2007
363a - Annual Return 18 April 2007
SA - Shares agreement 01 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2007
363a - Annual Return 12 January 2007
363a - Annual Return 04 December 2006
363a - Annual Return 20 October 2006
AA - Annual Accounts 05 October 2006
AUD - Auditor's letter of resignation 11 July 2006
AA - Annual Accounts 06 July 2006
CERTNM - Change of name certificate 20 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 2006
363a - Annual Return 21 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
RESOLUTIONS - N/A 02 August 2005
RESOLUTIONS - N/A 02 August 2005
395 - Particulars of a mortgage or charge 02 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2005
395 - Particulars of a mortgage or charge 27 July 2005
395 - Particulars of a mortgage or charge 25 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
363s - Annual Return 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
AA - Annual Accounts 15 October 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 20 April 2004
363s - Annual Return 16 February 2004
RESOLUTIONS - N/A 14 February 2004
395 - Particulars of a mortgage or charge 02 January 2004
RESOLUTIONS - N/A 18 August 2003
RESOLUTIONS - N/A 18 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 August 2003
AA - Annual Accounts 31 July 2003
AUD - Auditor's letter of resignation 25 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
363s - Annual Return 28 January 2003
395 - Particulars of a mortgage or charge 28 November 2002
225 - Change of Accounting Reference Date 09 August 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2002
123 - Notice of increase in nominal capital 01 May 2002
MEM/ARTS - N/A 01 May 2002
287 - Change in situation or address of Registered Office 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
MEM/ARTS - N/A 11 April 2002
CERTNM - Change of name certificate 09 April 2002
288c - Notice of change of directors or secretaries or in their particulars 18 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
NEWINC - New incorporation documents 18 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2013 Outstanding

N/A

Share pledge agreement 05 February 2010 Fully Satisfied

N/A

Composite guarantee and debenture 28 April 2007 Fully Satisfied

N/A

Pledge of shares agreement 15 July 2005 Fully Satisfied

N/A

A second ranking debenture 15 July 2005 Fully Satisfied

N/A

Debenture 15 July 2005 Fully Satisfied

N/A

Guarantee & debenture 23 December 2003 Fully Satisfied

N/A

Guarantee & debenture 21 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.