Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.K. CLINICAL LIMITED
Company Information for

C.K. CLINICAL LIMITED

Brunswick House, 4 Bridge Business Centre, Beresford Way, Chesterfield, DERBYSHIRE, S41 9FG,
Company Registration Number
01805139
Private Limited Company
Active - Proposal to Strike off

Company Overview

About C.k. Clinical Ltd
C.K. CLINICAL LIMITED was founded on 1984-04-02 and has its registered office in Beresford Way, Chesterfield. The organisation's status is listed as "Active - Proposal to Strike off". C.k. Clinical Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
C.K. CLINICAL LIMITED
 
Legal Registered Office
Brunswick House
4 Bridge Business Centre
Beresford Way, Chesterfield
DERBYSHIRE
S41 9FG
Other companies in S41
 
Previous Names
KMS FUELS LIMITED11/11/2004
Filing Information
Company Number 01805139
Company ID Number 01805139
Date formed 1984-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-10-31
Account next due 31/07/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-06-07 09:09:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.K. CLINICAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.K. CLINICAL LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY ALEXANDER KIRK
Company Secretary 1997-11-05
JONATHAN PHILLIP HART SMITH
Director 2004-11-03
ASHLEY ALEXANDER KIRK
Director 1997-11-05
WILLIAM DESMOND O'CONNELL
Director 1997-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
HELENA NEWMAN MITCHELL
Director 2007-01-01 2008-05-20
BRIAN PHILIP KIRK
Director 1991-11-02 1997-11-06
MARGARET ELIZABETH KIRK
Company Secretary 1992-03-02 1997-11-05
BRIAN PHILIP KIRK
Company Secretary 1991-11-02 1992-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY ALEXANDER KIRK C.K. ASSOCIATES LIMITED Company Secretary 1991-06-07 CURRENT 1991-05-17 Active
ASHLEY ALEXANDER KIRK CK ASPIRE LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
ASHLEY ALEXANDER KIRK BROOKFIELD SCHOOL ACADEMY TRUST Director 2011-03-14 CURRENT 2011-03-14 Active - Proposal to Strike off
ASHLEY ALEXANDER KIRK C.K. ASSOCIATES LIMITED Director 1991-06-07 CURRENT 1991-05-17 Active
WILLIAM DESMOND O'CONNELL CK ASPIRE LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
WILLIAM DESMOND O'CONNELL C.K. ASSOCIATES LIMITED Director 1991-06-07 CURRENT 1991-05-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13SECOND GAZETTE not voluntary dissolution
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-15Application to strike the company off the register
2023-03-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-11-15CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-12-21Appointment of Xdes Professionals B.V. as director on 2021-12-15
2021-12-21AP02Appointment of Xdes Professionals B.V. as director on 2021-12-15
2021-12-16Termination of appointment of Ashley Alexander Kirk on 2021-12-15
2021-12-16Termination of appointment of Ashley Alexander Kirk on 2021-12-15
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ASHLEY ALEXANDER KIRK
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ASHLEY ALEXANDER KIRK
2021-12-16CESSATION OF JONATHAN HART-SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CESSATION OF JONATHAN HART-SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16APPOINTMENT TERMINATED, DIRECTOR WILLIAM DESMOND O'CONNELL
2021-12-16APPOINTMENT TERMINATED, DIRECTOR WILLIAM DESMOND O'CONNELL
2021-12-16CESSATION OF ASHLEY ALEXANDER KIRK AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CESSATION OF ASHLEY ALEXANDER KIRK AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CESSATION OF WILLIAM O'CONNELL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CESSATION OF WILLIAM O'CONNELL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16Notification of C.K. Associates Limited as a person with significant control on 2021-12-15
2021-12-16PSC02Notification of C.K. Associates Limited as a person with significant control on 2021-12-15
2021-12-16PSC07CESSATION OF JONATHAN HART-SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DESMOND O'CONNELL
2021-12-16TM02Termination of appointment of Ashley Alexander Kirk on 2021-12-15
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 1800
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-11-10CH01Director's details changed for Jonathan Phillip Hart Smith on 2016-08-31
2016-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1800
2015-12-18AR0102/11/15 ANNUAL RETURN FULL LIST
2015-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1800
2014-12-15AR0102/11/14 ANNUAL RETURN FULL LIST
2014-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1800
2013-11-28AR0102/11/13 ANNUAL RETURN FULL LIST
2013-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-11-08AR0102/11/12 ANNUAL RETURN FULL LIST
2012-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2011-11-30AR0102/11/11 ANNUAL RETURN FULL LIST
2011-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 01/11/10
2010-12-07AR0102/11/10 ANNUAL RETURN FULL LIST
2010-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-03RES10Resolutions passed:
  • Resolution of allotment of securities
2010-11-03AA01Previous accounting period shortened from 31/03/11 TO 31/10/10
2010-11-03SH0130/10/10 STATEMENT OF CAPITAL GBP 1800
2010-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2009-11-30AR0102/11/09 ANNUAL RETURN FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM O'CONNELL / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY ALEXANDER KIRK / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILLIP HART SMITH / 30/11/2009
2009-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-11-13363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR HELENA NEWMAN MITCHELL
2008-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-29363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-11-29190LOCATION OF DEBENTURE REGISTER
2007-11-29353LOCATION OF REGISTER OF MEMBERS
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: WESTWICK HOUSE WESTWICK CRESCENT GREEN HILL SHEFFIELD SOUTH YORKSHIRE S8 7DG
2007-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-10395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14288aNEW DIRECTOR APPOINTED
2007-01-08363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-29363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-11-14123NC INC ALREADY ADJUSTED 21/09/05
2005-11-14RES04£ NC 100/1000 21/09/0
2005-11-1488(2)RAD 21/09/05--------- £ SI 60@1=60 £ IC 100/160
2005-03-03287REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 57/59 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1UL
2004-11-12363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-11CERTNMCOMPANY NAME CHANGED KMS FUELS LIMITED CERTIFICATE ISSUED ON 11/11/04
2004-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-12-22363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-11-06363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-11-06363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-07363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-11-11363sRETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS
1998-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-11-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-18363bRETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS
1997-12-02288aNEW DIRECTOR APPOINTED
1997-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-02288bDIRECTOR RESIGNED
1997-12-02288bSECRETARY RESIGNED
1997-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to C.K. CLINICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.K. CLINICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2008-03-11 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-11-01
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.K. CLINICAL LIMITED

Intangible Assets
Patents
We have not found any records of C.K. CLINICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.K. CLINICAL LIMITED
Trademarks
We have not found any records of C.K. CLINICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.K. CLINICAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as C.K. CLINICAL LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where C.K. CLINICAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.K. CLINICAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.K. CLINICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.