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.
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 |
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 |
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 |