Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLINICAL TRIALS LABORATORY SERVICES LTD
Company Information for

CLINICAL TRIALS LABORATORY SERVICES LTD

Suite 1, 7th Floor 50 Broadway, 50 BROADWAY, London, SW1H 0BL,
Company Registration Number
03010542
Private Limited Company
Active

Company Overview

About Clinical Trials Laboratory Services Ltd
CLINICAL TRIALS LABORATORY SERVICES LTD was founded on 1995-01-17 and has its registered office in London. The organisation's status is listed as "Active". Clinical Trials Laboratory Services Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLINICAL TRIALS LABORATORY SERVICES LTD
 
Legal Registered Office
Suite 1, 7th Floor 50 Broadway
50 BROADWAY
London
SW1H 0BL
Other companies in NW10
 
Filing Information
Company Number 03010542
Company ID Number 03010542
Date formed 1995-01-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-12-24
Return next due 2025-01-07
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB788033405  
Last Datalog update: 2024-04-16 09:51:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLINICAL TRIALS LABORATORY SERVICES LTD
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 CLINICAL TRIALS LABORATORY SERVICES LTD

Current Directors
Officer Role Date Appointed
RUKHSANA AHSAN
Company Secretary 1995-01-17
RUKHSANA AHSAN
Director 1995-01-17
GEOFFREY ROBERT DORAN
Director 2006-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES BARRETT
Director 2006-04-10 2008-02-18
DARYL BENDEL
Director 2003-10-17 2005-09-28
PAULA MARY NORMAN
Director 2003-10-17 2005-09-28
OSMAN AHSAN
Company Secretary 2003-12-04 2005-04-13
OSMAN AHSAN
Director 1995-01-17 2005-04-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-17 1995-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUKHSANA AHSAN AHSAN CAPITAL MANAGEMENT LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off

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
2024-03-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-03-25Audit exemption subsidiary accounts made up to 2022-12-31
2024-03-20Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-12-26CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-07-21DIRECTOR APPOINTED ANDREA ROMOLI
2023-07-21DIRECTOR APPOINTED MS. LAURIE FULLER
2023-06-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-02-16Audit exemption subsidiary accounts made up to 2021-12-31
2023-02-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-09CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-12-16Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-16Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-19PSC05Change of details for Sera Laboratories International Limited as a person with significant control on 2022-10-19
2022-10-19CH01Director's details changed for Mr Richard John Haigh on 2022-10-19
2022-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/22 FROM Suite 1 3rd Floor 11-12 st. James' Square London SW1Y 4LB United Kingdom
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MITCHELL GATZ
2022-10-17AP01DIRECTOR APPOINTED MR RICHARD JOHN HAIGH
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 30/12/20
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/20
2021-11-11AP01DIRECTOR APPOINTED PIYUSH LALIT SHUKLA
2021-11-10AP01DIRECTOR APPOINTED ADAM FRIEDMAN
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPAIGHT
2021-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/19
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES
2020-03-03AAFULL ACCOUNTS MADE UP TO 30/12/18
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBERT DORAN
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-02-25TM02Termination of appointment of Rukhsana Ahsan on 2019-02-20
2019-02-25TM02Termination of appointment of Rukhsana Ahsan on 2019-02-20
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RUKHSANA AHSAN
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RUKHSANA AHSAN
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM Unit 3 Acorn Centre 30-34 Gorst Road London NW10 6LE
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM Unit 3 Acorn Centre 30-34 Gorst Road London NW10 6LE
2018-10-10AP01DIRECTOR APPOINTED MR JEFFREY MITCHELL GATZ
2018-10-10AP01DIRECTOR APPOINTED MR JEFFREY MITCHELL GATZ
2018-10-10PSC02Notification of Sera Laboratories International Limited as a person with significant control on 2018-10-05
2018-10-10PSC02Notification of Sera Laboratories International Limited as a person with significant control on 2018-10-05
2018-10-10PSC07CESSATION OF RUKHSANA AHSAN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-10PSC07CESSATION OF RUKHSANA AHSAN AS A PERSON OF SIGNIFICANT CONTROL
2018-08-30AA31/12/17 UNAUDITED ABRIDGED
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-08-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-20AR0124/12/15 ANNUAL RETURN FULL LIST
2015-09-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0124/12/14 ANNUAL RETURN FULL LIST
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0124/12/13 ANNUAL RETURN FULL LIST
2013-09-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0124/12/12 ANNUAL RETURN FULL LIST
2012-06-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AR0124/12/11 ANNUAL RETURN FULL LIST
2011-09-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-24AR0124/12/10 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-11AR0124/12/09 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY ROBERT DORAN / 02/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RUKHSANA AHSAN / 02/10/2009
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-28363sRETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BARRETT
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-28395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-11288aNEW DIRECTOR APPOINTED
2006-03-21288aNEW DIRECTOR APPOINTED
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-24363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-10-11288bDIRECTOR RESIGNED
2005-10-03288bDIRECTOR RESIGNED
2005-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-06363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-19363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-02-19288aNEW SECRETARY APPOINTED
2004-02-0988(2)RAD 01/04/03--------- £ SI 98@1=98 £ IC 2/100
2003-11-28288aNEW DIRECTOR APPOINTED
2003-11-28288aNEW DIRECTOR APPOINTED
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-28287REGISTERED OFFICE CHANGED ON 28/07/03 FROM: 47 ABBOTS GARDENS LONDON N2 0JG
2003-07-24CERTNMCOMPANY NAME CHANGED DIAGNOSTIC HEALTHCARE LIMITED CERTIFICATE ISSUED ON 24/07/03
2003-02-09363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-24363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-24363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-24363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-19363sRETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS
1998-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-20CERTNMCOMPANY NAME CHANGED AHSAN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 23/02/98
1998-02-13363sRETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-04363sRETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS
1996-09-20AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-25363sRETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS
1995-03-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-01-20288SECRETARY RESIGNED
1995-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CLINICAL TRIALS LABORATORY SERVICES LTD 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 CLINICAL TRIALS LABORATORY SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENTAL DEPOSIT AGREEMENT 2007-09-28 Outstanding DIPEN SHAH AND PRAFUL SHAH
Creditors
Creditors Due Within One Year 2012-01-01 £ 469,859

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31

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 CLINICAL TRIALS LABORATORY SERVICES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 1,183
Current Assets 2012-01-01 £ 64,472
Debtors 2012-01-01 £ 46,759
Fixed Assets 2012-01-01 £ 10,180
Shareholder Funds 2012-01-01 £ 395,207
Stocks Inventory 2012-01-01 £ 16,530
Tangible Fixed Assets 2012-01-01 £ 10,180

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLINICAL TRIALS LABORATORY SERVICES LTD registering or being granted any patents
Domain Names

CLINICAL TRIALS LABORATORY SERVICES LTD owns 1 domain names.

clintrialslab.co.uk  

Trademarks
We have not found any records of CLINICAL TRIALS LABORATORY SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLINICAL TRIALS LABORATORY SERVICES LTD. 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 (86900 - Other human health activities) as CLINICAL TRIALS LABORATORY SERVICES LTD are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where CLINICAL TRIALS LABORATORY SERVICES LTD 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.
Import/Export of Goods
Goods imported/exported by CLINICAL TRIALS LABORATORY SERVICES LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2011-01-0130021095
2010-02-0190189085

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLINICAL TRIALS LABORATORY SERVICES LTD 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 CLINICAL TRIALS LABORATORY SERVICES LTD 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.