About

Registered Number: 05825956
Date of Incorporation: 23/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE,

 

Concise Clinical Consulting Ltd was registered on 23 May 2006 and has its registered office in London, it has a status of "Active". There are 2 directors listed as Morgan, Helen, Osborne, George Michael for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Helen 23 May 2006 28 November 2006 1
OSBORNE, George Michael 23 May 2006 16 May 2007 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 23 October 2019
CH04 - Change of particulars for corporate secretary 15 July 2019
AD01 - Change of registered office address 19 June 2019
CS01 - N/A 24 May 2019
PSC04 - N/A 28 February 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 18 September 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 04 July 2016
AP04 - Appointment of corporate secretary 31 May 2016
TM02 - Termination of appointment of secretary 31 May 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 03 September 2014
CH01 - Change of particulars for director 21 July 2014
AR01 - Annual Return 17 June 2014
RESOLUTIONS - N/A 04 October 2013
SH06 - Notice of cancellation of shares 04 October 2013
SH03 - Return of purchase of own shares 04 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 19 June 2013
AP04 - Appointment of corporate secretary 08 February 2013
TM02 - Termination of appointment of secretary 08 February 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 16 June 2011
AD01 - Change of registered office address 16 June 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH04 - Change of particulars for corporate secretary 19 July 2010
SH06 - Notice of cancellation of shares 19 July 2010
CH04 - Change of particulars for corporate secretary 15 July 2010
SH03 - Return of purchase of own shares 15 July 2010
RESOLUTIONS - N/A 02 July 2010
AD01 - Change of registered office address 01 June 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 03 June 2008
225 - Change of Accounting Reference Date 24 October 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 17 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
287 - Change in situation or address of Registered Office 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
169 - Return by a company purchasing its own shares 16 February 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
287 - Change in situation or address of Registered Office 18 October 2006
NEWINC - New incorporation documents 23 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.