About

Registered Number: 03477318
Date of Incorporation: 08/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Ground Floor Culverdon House, Abbots Way, Chertsey, KT16 9LE,

 

Clinisys Solutions Ltd was founded on 08 December 1997 and are based in Chertsey, it has a status of "Active". The company has 12 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLETCHLY, Mark Anthony 01 July 1998 29 July 2002 1
CHALK, Evelyn 31 July 2009 30 July 2010 1
DI RIENZO, Felice 01 October 2012 08 April 2016 1
HURST, Simon 28 April 2007 15 April 2016 1
KIRKPATRICK, Evelyn 06 April 2006 28 April 2007 1
MARCHANT, Paul John 20 November 2009 18 March 2016 1
NEWELL, David 13 April 2005 28 April 2007 1
SAUM, Donald 28 April 2007 22 March 2016 1
WOODARD, William Richard 08 December 1997 26 January 2000 1
Secretary Name Appointed Resigned Total Appointments
BIGNALL, John 18 May 2016 17 October 2016 1
DARBY, Andrew Hamish 25 January 2016 20 April 2016 1
WOODARD, Iris Jennifer 08 December 1997 23 July 1999 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
AD01 - Change of registered office address 03 February 2020
CS01 - N/A 10 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 10 December 2018
CH01 - Change of particulars for director 10 December 2018
AA - Annual Accounts 26 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 11 December 2017
AA - Annual Accounts 14 August 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
CS01 - N/A 13 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
AA01 - Change of accounting reference date 02 June 2016
AP03 - Appointment of secretary 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 21 April 2016
TM01 - Termination of appointment of director 13 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 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
AP01 - Appointment of director 22 April 2014
AR01 - Annual Return 23 December 2013
MR01 - N/A 12 November 2013
MR04 - N/A 26 July 2013
MR04 - N/A 26 July 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 27 December 2012
AP01 - Appointment of director 19 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 02 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 21 December 2010
TM01 - Termination of appointment of director 27 August 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
CH01 - Change of particulars for director 24 December 2009
TM01 - Termination of appointment of director 17 December 2009
AP01 - Appointment of director 23 November 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
AA - Annual Accounts 30 August 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
288a - Notice of appointment 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
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 May 2007
MEM/ARTS - N/A 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 01 February 2007
AA - Annual Accounts 05 October 2006
AUD - Auditor's letter of resignation 13 June 2006
AA - Annual Accounts 13 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2006
363s - Annual Return 16 December 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
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
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
287 - Change in situation or address of Registered Office 19 January 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 17 November 2004
CERTNM - Change of name certificate 24 September 2004
395 - Particulars of a mortgage or charge 02 January 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 25 July 2003
AA - Annual Accounts 17 July 2003
AUD - Auditor's letter of resignation 25 April 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
287 - Change in situation or address of Registered Office 27 March 2003
CERTNM - Change of name certificate 25 March 2003
363s - Annual Return 17 December 2002
395 - Particulars of a mortgage or charge 28 November 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 21 December 2001
287 - Change in situation or address of Registered Office 04 November 2001
CERTNM - Change of name certificate 31 July 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 28 December 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
363s - Annual Return 19 January 2000
287 - Change in situation or address of Registered Office 20 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
395 - Particulars of a mortgage or charge 11 August 1999
RESOLUTIONS - N/A 10 August 1999
RESOLUTIONS - N/A 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 August 1999
287 - Change in situation or address of Registered Office 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
AA - Annual Accounts 29 July 1999
225 - Change of Accounting Reference Date 05 March 1999
363s - Annual Return 15 December 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 October 1998
88(2)P - N/A 09 October 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
RESOLUTIONS - N/A 10 August 1998
123 - Notice of increase in nominal capital 10 August 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
287 - Change in situation or address of Registered Office 14 January 1998
NEWINC - New incorporation documents 08 December 1997

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

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

Guarantee & debenture 23 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.