About

Registered Number: 05204138
Date of Incorporation: 12/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: LAWRENCE YOUNG LTD, Hart House, Priestley Road, Basingstoke, Hampshire, RG24 9PU

 

Founded in 2004, Clinphone Ltd are based in Hampshire, it's status at Companies House is "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAGMAN, Keith Stephen, Dr 16 May 2006 14 August 2008 1
BROWN, Scott Douglas 23 March 2005 11 May 2009 1
BRYSON, Heidi 15 December 2004 19 June 2006 1
ENGLER, Jonathan Harry Winston 15 December 2004 02 June 2006 1
GOLDBERG, Mark 14 August 2008 30 March 2018 1
HART, Graeme Manson 16 May 2006 14 August 2008 1
KENT, Steve James 15 December 2004 11 May 2009 1
WINSCHEL JR, James Francis 14 August 2008 15 May 2014 1
Secretary Name Appointed Resigned Total Appointments
CROWLEY III, Michael Francis 01 November 2017 - 1
BATT, Douglas Alexander 29 October 2010 31 October 2017 1
HAMPSON, Alec 15 December 2004 06 March 2006 1
MANKOO, Ravi 30 November 2009 29 October 2010 1
SUGDEN, Dawn Priscilla 06 March 2006 01 October 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 September 2020
CH01 - Change of particulars for director 21 September 2020
CH03 - Change of particulars for secretary 21 September 2020
CS01 - N/A 12 August 2020
AA01 - Change of accounting reference date 23 June 2020
AA - Annual Accounts 23 June 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
CH01 - Change of particulars for director 02 August 2019
CH03 - Change of particulars for secretary 02 August 2019
CH01 - Change of particulars for director 02 August 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 13 May 2019
AP01 - Appointment of director 15 April 2019
TM01 - Termination of appointment of director 15 April 2019
CS01 - N/A 04 September 2018
PSC02 - N/A 30 August 2018
PSC07 - N/A 30 August 2018
RESOLUTIONS - N/A 10 August 2018
TM01 - Termination of appointment of director 06 April 2018
AA - Annual Accounts 28 March 2018
AP01 - Appointment of director 27 March 2018
TM01 - Termination of appointment of director 26 March 2018
AP01 - Appointment of director 13 November 2017
AP03 - Appointment of secretary 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
TM02 - Termination of appointment of secretary 13 November 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 25 June 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 29 July 2016
AUD - Auditor's letter of resignation 20 May 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 15 April 2015
AR01 - Annual Return 09 September 2014
TM01 - Termination of appointment of director 20 May 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 31 August 2012
CH01 - Change of particulars for director 31 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 23 August 2011
SH01 - Return of Allotment of shares 15 April 2011
AA - Annual Accounts 13 April 2011
AD01 - Change of registered office address 19 January 2011
AP03 - Appointment of secretary 05 November 2010
TM02 - Termination of appointment of secretary 05 November 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 14 September 2010
AP03 - Appointment of secretary 15 January 2010
TM02 - Termination of appointment of secretary 15 January 2010
AD01 - Change of registered office address 09 December 2009
AR01 - Annual Return 14 November 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
MISC - Miscellaneous document 11 February 2009
AUD - Auditor's letter of resignation 11 February 2009
363a - Annual Return 29 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
288b - Notice of resignation of directors or secretaries 24 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2008
225 - Change of Accounting Reference Date 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
RESOLUTIONS - N/A 14 August 2008
53 - Application by a public company for re-registration as a private company 14 August 2008
MAR - Memorandum and Articles - used in re-registration 14 August 2008
CERT10 - Re-registration of a company from public to private 14 August 2008
MISC - Miscellaneous document 14 August 2008
MISC - Miscellaneous document 14 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2008
MISC - Miscellaneous document 12 August 2008
RESOLUTIONS - N/A 07 August 2008
RESOLUTIONS - N/A 10 July 2008
AA - Annual Accounts 20 June 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 14 September 2007
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
363s - Annual Return 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 September 2006
MISC - Miscellaneous document 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2006
RESOLUTIONS - N/A 23 August 2006
RESOLUTIONS - N/A 23 August 2006
123 - Notice of increase in nominal capital 23 August 2006
MISC - Miscellaneous document 04 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 July 2006
353 - Register of members 17 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
AA - Annual Accounts 07 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
CERT7 - Re-registration of a company from private to public with a change of name 05 June 2006
MAR - Memorandum and Articles - used in re-registration 05 June 2006
BS - Balance sheet 05 June 2006
AUDR - Auditor's report 05 June 2006
AUDS - Auditor's statement 05 June 2006
43(3)e - Declaration on application by a private company for re-registration as a public company 05 June 2006
43(3) - Application by a private company for re-registration as a public company 05 June 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
RESOLUTIONS - N/A 22 February 2006
RESOLUTIONS - N/A 21 February 2006
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 21 February 2006
OC - Order of Court 15 February 2006
AUD - Auditor's letter of resignation 20 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 13 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
RESOLUTIONS - N/A 06 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2005
395 - Particulars of a mortgage or charge 03 August 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
123 - Notice of increase in nominal capital 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 02 July 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
287 - Change in situation or address of Registered Office 02 February 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
CERTNM - Change of name certificate 22 December 2004
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 December 2004
123 - Notice of increase in nominal capital 21 December 2004
287 - Change in situation or address of Registered Office 21 December 2004
225 - Change of Accounting Reference Date 21 December 2004
287 - Change in situation or address of Registered Office 27 August 2004
NEWINC - New incorporation documents 12 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.