Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLERICAL MEDICAL FINANCIAL SERVICES LIMITED
Company Information for

CLERICAL MEDICAL FINANCIAL SERVICES LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
02114901
Private Limited Company
Liquidation

Company Overview

About Clerical Medical Financial Services Ltd
CLERICAL MEDICAL FINANCIAL SERVICES LIMITED was founded on 1987-03-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Clerical Medical Financial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLERICAL MEDICAL FINANCIAL SERVICES LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC2N
 
Filing Information
Company Number 02114901
Company ID Number 02114901
Date formed 1987-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 16:49:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLERICAL MEDICAL FINANCIAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 CLERICAL MEDICAL FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID CLARKE
Company Secretary 2018-06-11
PHILIP ROBERT GRANT
Director 2016-09-21
SEAN WILLIAM LOWTHER
Director 2017-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARIO EMANUELE MAZZOCCHI
Director 2015-12-09 2018-07-20
GRAEME JOHN DONALDSON
Company Secretary 2016-08-11 2018-06-11
JAMES MASSON BLACK
Director 2014-03-20 2016-09-21
KAREN JOANNE MCKAY
Company Secretary 2009-09-14 2016-08-11
RICHARD ANDREW JONES
Director 2012-06-18 2015-12-07
ANDREW MARK PARSONS
Director 2015-04-02 2015-06-16
ROBERT WILLIAM FLETCHER
Director 2010-06-23 2014-04-16
SIMON DAVID MASSEY
Director 2013-07-11 2014-03-20
NEIL LINDSAY NICHOLSON MACHRAY
Director 2010-06-24 2013-03-31
JOHN MICHAEL BUTLER
Company Secretary 2003-09-11 2009-09-14
ROBERT ALAN DEVEY
Director 2006-12-11 2009-07-06
FINBAR ANTHONY O'DWYER
Director 2008-09-04 2008-12-31
PAUL GERARD MCNAMARA
Director 2006-08-15 2007-10-09
PHILIP ROBERT GRANT
Director 2006-08-17 2006-12-11
JOHN PATRICK HIEW
Director 2002-06-14 2006-10-05
HEATHER MACDONALD LOGAN
Director 2004-05-26 2005-01-14
KEITH WILLIAM ABERCROMBY
Director 2003-05-22 2004-06-11
PETER JOHN VEALE
Company Secretary 2000-08-04 2003-09-11
JOHN STEPHEN EDWARDS
Director 2000-10-24 2002-07-09
CHRISTOPHER MICHAEL JOHN MATHEW
Director 1995-03-07 2001-03-31
SUSAN ANNABEL MARGARET FOGARTY
Company Secretary 1997-05-02 2000-08-04
MARTIN MICHAEL HINDLEY BROWN
Director 1993-07-01 1998-05-15
PETER ANTHONY LINEHAM
Director 1994-09-19 1997-08-08
THOMAS JAMES WHITTAKER
Company Secretary 1996-01-19 1997-05-02
DOUGLAS MARTIN CLAISSE
Director 1992-06-26 1997-04-23
EDWARD WILLIAM LALLY
Director 1994-03-24 1996-12-31
RICHARD WILLIAM MAY
Company Secretary 1992-06-26 1995-12-18
RICHARD WILLIAM MAY
Director 1992-06-26 1995-12-18
STEWART LAVER
Director 1994-09-19 1995-02-20
PHILIP JOHN HAMPDEN-SMITH
Director 1992-10-01 1994-01-01
JOHN STANLEY FERGUSON
Director 1992-07-24 1993-09-02
JOHN PETER HORNE PHILLIPS
Director 1992-06-26 1992-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ROBERT GRANT HALIFAX FINANCIAL BROKERS LIMITED Director 2016-09-21 CURRENT 1989-03-31 Active
PHILIP ROBERT GRANT LEGACY RENEWAL COMPANY LIMITED Director 2016-09-21 CURRENT 1989-11-03 Active
PHILIP ROBERT GRANT BANK OF SCOTLAND FOUNDATION Director 2015-09-05 CURRENT 2002-04-02 Active
PHILIP ROBERT GRANT LLOYDS BANK SUBSIDIARIES LIMITED Director 2014-01-28 CURRENT 1911-07-26 Active
PHILIP ROBERT GRANT THE BRITISH LINEN COMPANY LIMITED Director 2009-01-16 CURRENT 1977-09-06 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED Director 2018-04-03 CURRENT 2006-02-22 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED Director 2017-04-10 CURRENT 1981-04-14 Active
SEAN WILLIAM LOWTHER HALIFAX FINANCIAL BROKERS LIMITED Director 2017-04-10 CURRENT 1989-03-31 Active
SEAN WILLIAM LOWTHER HALIFAX INVESTMENT SERVICES LIMITED Director 2017-04-10 CURRENT 1991-09-18 Liquidation
SEAN WILLIAM LOWTHER CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED Director 2017-04-10 CURRENT 1993-02-19 Active
SEAN WILLIAM LOWTHER LEGACY RENEWAL COMPANY LIMITED Director 2017-04-10 CURRENT 1989-11-03 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS ADMINISTRATION SERVICES LIMITED Director 2017-04-10 CURRENT 1973-09-05 Active
SEAN WILLIAM LOWTHER HBOS INVESTMENT FUND MANAGERS LIMITED Director 2017-04-10 CURRENT 1968-10-24 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS UNIT TRUST MANAGERS LIMITED Director 2017-04-10 CURRENT 1982-04-19 Active
SEAN WILLIAM LOWTHER SW FUNDING PLC Director 2016-12-09 CURRENT 1999-09-01 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS ANNUITIES LIMITED Director 2016-12-09 CURRENT 1999-09-01 Liquidation
SEAN WILLIAM LOWTHER ST ANDREW'S LIFE ASSURANCE PLC Director 2016-12-09 CURRENT 1995-09-15 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS UNIT FUNDS LIMITED Director 2016-12-09 CURRENT 1981-05-13 Active
SEAN WILLIAM LOWTHER HALIFAX LIFE LIMITED Director 2016-12-09 CURRENT 1988-03-22 Active
SEAN WILLIAM LOWTHER PENSIONS MANAGEMENT (S.W.F.) LIMITED Director 2016-12-09 CURRENT 1968-01-09 Active
SEAN WILLIAM LOWTHER CLERICAL MEDICAL MANAGED FUNDS LIMITED Director 2016-12-09 CURRENT 1981-08-14 Liquidation
SEAN WILLIAM LOWTHER HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED Director 2016-08-22 CURRENT 1987-03-10 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS SERVICES LIMITED Director 2016-06-28 CURRENT 1998-09-29 Active
SEAN WILLIAM LOWTHER HALIFAX FINANCIAL SERVICES LIMITED Director 2016-06-28 CURRENT 1986-08-12 Active
SEAN WILLIAM LOWTHER HALIFAX FINANCIAL SERVICES (HOLDINGS) LIMITED Director 2016-06-28 CURRENT 1989-03-09 Active
SEAN WILLIAM LOWTHER HBOS FINANCIAL SERVICES LIMITED Director 2016-06-28 CURRENT 1997-02-17 Active
SEAN WILLIAM LOWTHER SCOTTISH WIDOWS PROPERTY MANAGEMENT LIMITED Director 2016-06-24 CURRENT 1988-08-25 Liquidation
SEAN WILLIAM LOWTHER HALIFAX EQUITABLE LIMITED Director 2016-06-24 CURRENT 1993-02-19 Liquidation
SEAN WILLIAM LOWTHER GENERAL REVERSIONARY AND INVESTMENT COMPANY(THE) Director 2016-06-24 CURRENT 1923-06-16 Active
SEAN WILLIAM LOWTHER CLERICAL MEDICAL FINANCE PLC Director 2016-06-24 CURRENT 1999-09-24 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
2023-08-02Register inspection address changed to 25 Gresham Street London EC2V 7HN
2023-08-02Registers moved to registered inspection location of 25 Gresham Street London EC2V 7HN
2023-08-01Appointment of a voluntary liquidator
2023-08-01Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-01Voluntary liquidation declaration of solvency
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM 33 Old Broad Street London EC2N 1HZ
2023-06-20Statement by Directors
2023-06-20Solvency Statement dated 12/06/23
2023-06-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-20Statement of capital on GBP 1
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-01-10APPOINTMENT TERMINATED, DIRECTOR SEAN WILLIAM LOWTHER
2023-01-10DIRECTOR APPOINTED MR JAMES EDWARD ROWLANDS
2022-11-18DIRECTOR APPOINTED MR MARK WILSON
2022-11-16APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT GRANT
2022-11-16APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT GRANT
2022-06-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-06-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-05-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-01-30CH01Director's details changed for Mr Sean William Lowther on 2020-01-17
2020-01-15AP03Appointment of Mrs Karen Joanne Mckay as company secretary on 2019-12-31
2020-01-15TM02Termination of appointment of Christina Ann Hankin on 2019-12-31
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-09-19AP03Appointment of Christina Ann Hankin as company secretary on 2018-09-10
2018-09-11TM02Termination of appointment of David Clarke on 2018-09-10
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARIO EMANUELE MAZZOCCHI
2018-06-23AP03Appointment of Mr David Clarke as company secretary on 2018-06-11
2018-06-12TM02Termination of appointment of Graeme John Donaldson on 2018-06-11
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 9575000
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-04-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FRANK CAMERON TAYLOR
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 9575000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-11AP01DIRECTOR APPOINTED MR SEAN WILLIAM LOWTHER
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MASSON BLACK
2016-09-26AP01DIRECTOR APPOINTED MR PHILIP ROBERT GRANT
2016-09-26AP01DIRECTOR APPOINTED MR PHILIP ROBERT GRANT
2016-08-12AP03Appointment of Mr Graeme John Donaldson as company secretary on 2016-08-11
2016-08-12TM02Termination of appointment of Karen Joanne Mckay on 2016-08-11
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 9575000
2016-05-23AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW JONES
2016-01-06AP01DIRECTOR APPOINTED MR MARIO EMANUELE MAZZOCCHI
2015-12-23RES01ADOPT ARTICLES 23/12/15
2015-07-13CH01Director's details changed for Mr Richard Andrew Jones on 2015-07-09
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK PARSONS
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 9575000
2015-05-18AR0101/05/15 FULL LIST
2015-04-09AP01DIRECTOR APPOINTED MR ANDREW MARK PARSONS
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 9575000
2014-05-19AR0101/05/14 FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLETCHER
2014-04-17AP01DIRECTOR APPOINTED MR RONALD FRANK CAMERON TAYLOR
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MASSEY
2014-03-25AP01DIRECTOR APPOINTED JAMES MASSON BLACK
2013-08-02RES13DELETE MEM 29/07/2013
2013-08-02RES01ADOPT ARTICLES 29/07/2013
2013-08-02CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-15AP01DIRECTOR APPOINTED MR SIMON DAVID MASSEY
2013-05-14AR0101/05/13 FULL LIST
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACHRAY
2012-07-04AP01DIRECTOR APPOINTED MR RICHARD ANDREW JONES
2012-05-04AR0101/05/12 FULL LIST
2012-04-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN JOANNE MCKAY / 21/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LINDSAY NICHOLSON MACHRAY / 08/11/2011
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FLETCHER / 09/09/2011
2011-05-19AR0101/05/11 FULL LIST
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LINDSAY NICHOLSON MACHRAY / 04/08/2010
2010-08-10AP01DIRECTOR APPOINTED MR NEIL LINDSAY NICHOLSON MACHRAY
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FLETCHER / 04/08/2010
2010-07-05AP01DIRECTOR APPOINTED MR ROBERT WILLIAM FLETCHER
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WIELEN
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARBURTON
2010-06-09AR0101/05/10 FULL LIST
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-30288aSECRETARY APPOINTED KAREN JOANNE MCKAY
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY JOHN BUTLER
2009-07-29288aDIRECTOR APPOINTED JOHN VAN DER WIELEN
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DEVEY
2009-07-15363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WARBURTON / 30/06/2009
2009-05-14AUDAUDITOR'S RESIGNATION
2009-05-12AUDAUDITOR'S RESIGNATION
2009-02-19288aDIRECTOR APPOINTED JOHN WARBURTON
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR FINBAR O'DWYER
2008-09-22288aDIRECTOR APPOINTED FINBAR ANTHONY BARRY O'DWYER
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN WARBURTON
2008-06-30363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-03-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: NARROW PLAIN BRISTOL AVON BS2 OJH
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288bDIRECTOR RESIGNED
2007-09-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-06363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-15288bDIRECTOR RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-10-04288bDIRECTOR RESIGNED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-07288aNEW DIRECTOR APPOINTED
2006-06-30363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-29288bDIRECTOR RESIGNED
2005-11-29288aNEW DIRECTOR APPOINTED
2005-10-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLERICAL MEDICAL FINANCIAL SERVICES 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 CLERICAL MEDICAL FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLERICAL MEDICAL FINANCIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CLERICAL MEDICAL FINANCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CLERICAL MEDICAL FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLERICAL MEDICAL FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of CLERICAL MEDICAL FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLERICAL MEDICAL FINANCIAL SERVICES 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 (82990 - Other business support service activities n.e.c.) as CLERICAL MEDICAL FINANCIAL SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLERICAL MEDICAL FINANCIAL SERVICES 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 CLERICAL MEDICAL FINANCIAL SERVICES 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 CLERICAL MEDICAL FINANCIAL SERVICES 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.