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

CLINICAL DESIGNS LIMITED

C/O TC BULLEY DAVEY LTD, 1-4 LONDON ROAD, SPALDING, LINCOLNSHIRE, PE11 2TA,
Company Registration Number
03875141
Private Limited Company
Liquidation

Company Overview

About Clinical Designs Ltd
CLINICAL DESIGNS LIMITED was founded on 1999-11-11 and has its registered office in Spalding. The organisation's status is listed as "Liquidation". Clinical Designs 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
CLINICAL DESIGNS LIMITED
 
Legal Registered Office
C/O TC BULLEY DAVEY LTD
1-4 LONDON ROAD
SPALDING
LINCOLNSHIRE
PE11 2TA
Other companies in CB4
 
Filing Information
Company Number 03875141
Company ID Number 03875141
Date formed 1999-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB750167837  
Last Datalog update: 2024-01-09 06:04:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLINICAL DESIGNS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DB ACCOUNTANCY SERVICES (2011) LIMITED   BAXTER'S BOOK-KEEPING SERVICES LIMITED   JM BUSINESS SERVICES (LINCS) LIMITED   PENCARROW CAPITAL 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.
Companies with same name CLINICAL DESIGNS LIMITED
The following companies were found which have the same name as CLINICAL DESIGNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Clinical Designs Inc Maryland Unknown

Company Officers of CLINICAL DESIGNS LIMITED

Current Directors
Officer Role Date Appointed
STUART DAVID BAKER
Director 2008-08-04
AKE GUNNAR WIKSTROM
Director 2018-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIERCEL SERVICES LIMITED
Company Secretary 2009-02-26 2018-06-11
CHRISTOPHER BENBOW MITCHELL
Director 2008-08-04 2018-04-12
CORNHILL SERVICES LIMITED
Company Secretary 2008-08-04 2009-02-26
RAYMOND JOHN BACON
Company Secretary 1999-12-13 2008-08-04
JAMES FOSTER ABELL
Director 2000-01-10 2008-08-04
RAYMOND JOHN BACON
Director 1999-12-13 2008-08-04
JOHN HOWARD BELL
Director 1999-12-13 2008-08-04
MITRE SECRETARIES LIMITED
Nominated Secretary 1999-11-11 1999-12-13
MICHAEL WILLIAM RICH
Nominated Director 1999-11-11 1999-12-13
WILLIAM WARNER
Director 1999-11-11 1999-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DAVID BAKER QDEM PHARMACEUTICALS LIMITED Director 2017-08-08 CURRENT 2011-11-09 Active
STUART DAVID BAKER NAPP LABORATORIES LIMITED Director 2017-08-08 CURRENT 1923-09-26 Active
STUART DAVID BAKER BARD PHARMACEUTICALS LIMITED Director 2017-08-08 CURRENT 1970-08-21 Active
STUART DAVID BAKER NAPP PHARMACEUTICALS LIMITED Director 2017-08-08 CURRENT 1998-12-22 Active
STUART DAVID BAKER MUNDIPHARMA INTERNATIONAL TECHNICAL OPERATIONS LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
STUART DAVID BAKER NAPP RESEARCH CENTRE LIMITED Director 2015-06-30 CURRENT 1984-07-31 Active
STUART DAVID BAKER MUNDIPHARMA INTERNATIONAL LIMITED Director 2015-06-01 CURRENT 1992-11-09 Active
STUART DAVID BAKER MUNDIBIOPHARMA LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
STUART DAVID BAKER MUNDIPHARMA MEDICAL COMPANY LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
STUART DAVID BAKER MUNDIPHARMA INTERNATIONAL SERVICES LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
STUART DAVID BAKER MUNDIPHARMA RESEARCH LIMITED Director 2002-12-04 CURRENT 2002-12-04 Active
STUART DAVID BAKER NAPP PHARMACEUTICAL HOLDINGS LIMITED Director 1997-12-19 CURRENT 1997-12-19 Active
STUART DAVID BAKER NAPP PHARMACEUTICAL GROUP LIMITED Director 1994-12-08 CURRENT 1966-07-27 Active
AKE GUNNAR WIKSTROM MUNDIPHARMA INTERNATIONAL SERVICES LIMITED Director 2018-04-12 CURRENT 2012-01-19 Active
AKE GUNNAR WIKSTROM MUNDIBIOPHARMA LIMITED Director 2018-04-12 CURRENT 2014-10-21 Active
AKE GUNNAR WIKSTROM MUNDIPHARMA INTERNATIONAL LIMITED Director 2018-04-12 CURRENT 1992-11-09 Active
AKE GUNNAR WIKSTROM NAPP PHARMACEUTICAL HOLDINGS LIMITED Director 2018-04-12 CURRENT 1997-12-19 Active
AKE GUNNAR WIKSTROM QDEM PHARMACEUTICALS LIMITED Director 2018-04-12 CURRENT 2011-11-09 Active
AKE GUNNAR WIKSTROM MUNDIPHARMA MEDICAL COMPANY LIMITED Director 2018-04-12 CURRENT 2014-10-21 Active
AKE GUNNAR WIKSTROM NAPP LABORATORIES LIMITED Director 2018-04-12 CURRENT 1923-09-26 Active
AKE GUNNAR WIKSTROM NAPP PHARMACEUTICAL GROUP LIMITED Director 2018-04-12 CURRENT 1966-07-27 Active
AKE GUNNAR WIKSTROM BARD PHARMACEUTICALS LIMITED Director 2018-04-12 CURRENT 1970-08-21 Active
AKE GUNNAR WIKSTROM NAPP PHARMACEUTICALS LIMITED Director 2018-04-12 CURRENT 1998-12-22 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
2024-04-04Director's details changed for Mr Bryan George Lea on 2024-02-02
2023-12-07Voluntary liquidation declaration of solvency
2023-12-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-07Appointment of a voluntary liquidator
2023-12-07REGISTERED OFFICE CHANGED ON 07/12/23 FROM Unit 196 Cambridge Science Park Milton Road Cambridge CB4 0AB England
2023-08-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-12-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04Director's details changed for Mr Stephen Johan Jamieson on 2022-07-04
2022-07-04CH01Director's details changed for Mr Stephen Johan Jamieson on 2022-07-04
2022-06-22Register inspection address changed from Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ England to Unit 196 Milton Road Cambridge CB4 0AB
2022-06-22AD02Register inspection address changed from Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ England to Unit 196 Milton Road Cambridge CB4 0AB
2022-06-21CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06RES01ADOPT ARTICLES 06/10/20
2020-10-06MEM/ARTSARTICLES OF ASSOCIATION
2020-10-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-04-27AP01DIRECTOR APPOINTED MR BRYAN GEORGE LEA
2020-01-28SH0109/12/19 STATEMENT OF CAPITAL GBP 812002.4
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID BAKER
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-08-17PSC04Change of details for Mr Leslie John Schreyer as a person with significant control on 2018-11-20
2019-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY ROBINS
2019-05-18CH01Director's details changed for Mr Stephen Johan Jamieson on 2019-02-22
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR AKE GUNNAR WIKSTROM
2019-04-02AP01DIRECTOR APPOINTED MR STEPHEN JOHAN JAMIESON
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-24RP04SH01SECOND FILED SH01 - 19/12/17 STATEMENT OF CAPITAL GBP 811958.65
2018-08-24RP04SH01SECOND FILED SH01 - 24/01/18 STATEMENT OF CAPITAL GBP 811982.40
2018-08-24ANNOTATIONClarification
2018-08-14LATEST SOC14/08/18 STATEMENT OF CAPITAL;GBP 811982.4
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-08-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXA MAIRI SAUNDERS
2018-08-13PSC07CESSATION OF PETER MINTON WARD AS A PSC
2018-08-13TM02Termination of appointment of Tiercel Services Limited on 2018-06-11
2018-08-13PSC07CESSATION OF CHRISTOPHER BENBOW MITCHELL AS A PSC
2018-06-23AP01DIRECTOR APPOINTED MR AKE GUNNAR WIKSTROM
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 811934.9
2018-06-12SH0124/01/18 STATEMENT OF CAPITAL GBP 811934.9
2018-06-12SH0119/12/17 STATEMENT OF CAPITAL GBP 811934.9
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENBOW MITCHELL
2018-06-12SH0124/01/18 STATEMENT OF CAPITAL GBP 811934.9
2018-06-12SH0119/12/17 STATEMENT OF CAPITAL GBP 811934.9
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/18 FROM Cambridge Science Park Milton Road Cambridge CB4 0AB
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-08-14AD02Register inspection address changed from C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN England to Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside Lon...
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MINTON WARD
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE JOHN SCHREYER
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERMANCE BERNADETTE MONIQUE SCHAEPMAN
2017-08-14AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-08-14PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BENBOW MITCHELL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 811934.9
2017-01-04SH0113/12/16 STATEMENT OF CAPITAL GBP 811934.9
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 811917.4
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 811902.4
2015-09-30AR0131/07/15 FULL LIST
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENBOW MITCHELL / 31/07/2015
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID BAKER / 31/07/2015
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 811766
2015-01-28SH0131/12/14 STATEMENT OF CAPITAL GBP 811766
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 811766
2014-08-08AR0131/07/14 FULL LIST
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-09AR0131/07/13 FULL LIST
2013-08-08AD02SAIL ADDRESS CHANGED FROM: C/O GARETH KENDALL/SARAH KELLY CHADBOURNE & PARKE (LONDON) LLP REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN UNITED KINGDOM
2013-08-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TIERCEL SERVICES LIMITED / 08/08/2013
2012-08-09AR0131/07/12 FULL LIST
2012-08-09AD02SAIL ADDRESS CHANGED FROM: C/O GARETH KENDALL/SARAH KELLY CHADBOURNE & PARKE REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN UNITED KINGDOM
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-09AR0131/07/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25AR0131/07/10 FULL LIST
2010-08-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-25AD02SAIL ADDRESS CREATED
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENBOW MITCHELL / 31/07/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID BAKER / 31/07/2010
2010-02-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-06190LOCATION OF DEBENTURE REGISTER
2009-08-06353LOCATION OF REGISTER OF MEMBERS
2009-03-02288aSECRETARY APPOINTED TIERCEL SERVICES LIMITED
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM, 6TH FLOOR 52-54 GRACECHURCH STREET, LONDON, EC3V 0EH
2009-02-27288bAPPOINTMENT TERMINATED SECRETARY CORNHILL SERVICES LIMITED
2008-12-08363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-08-20288aDIRECTOR APPOINTED CHRISTOPHER BENBOW MITCHELL LOGGED FORM
2008-08-13288aDIRECTOR APPOINTED CHRISTOPHER BENBOW MITCHELL
2008-08-13288aDIRECTOR APPOINTED STUART DAVID BAKER
2008-08-11288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RAYMOND JOHN BACON LOGGED FORM
2008-08-08288aSECRETARY APPOINTED CORNHILL SERVICES LIMITED
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR JAMES ABELL
2008-08-08AUDAUDITOR'S RESIGNATION
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN BELL
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM, 15B SOMERSET HOUSE, HUSSAR COURT, WATERLOOVILLE, HAMPSHIRE, PO7 7SG
2008-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-0688(2)AD 29/07/08 GBP SI 48000@0.005=240 GBP IC 811526/811766
2008-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-28363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 49 BRAMBLES ENTERPRISE CENTRE, WATERBERRY DRIVE, WATERLOOVILLE, HAMPSHIRE PO7 7TH
2006-11-30363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-01363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-15363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-11-16288cDIRECTOR'S PARTICULARS CHANGED
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-16363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-03363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-09-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-14123£ NC 13065/813065 28/12/01
2002-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-14RES04NC INC ALREADY ADJUSTED 28/12/01
2002-01-1488(2)RAD 28/12/01--------- £ SI 266667@3=800001 £ IC 11525/811526
2001-12-12363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-06-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-12363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-05-15CERTNMCOMPANY NAME CHANGED CLINICAL DESIGN SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 16/05/00
2000-01-28288aNEW DIRECTOR APPOINTED
2000-01-26SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 10/01/00
2000-01-26SRES01ADOPTARTICLES10/01/00
1999-12-29225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities




Licences & Regulatory approval
We could not find any licences issued to CLINICAL DESIGNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-12-12
Resolutions for Winding-up2023-12-12
Appointment of Liquidators2023-12-12
Fines / Sanctions
No fines or sanctions have been issued against CLINICAL DESIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLINICAL DESIGNS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.033

This shows the max and average number of mortgages for companies with the same SIC code of 72200 - Research and experimental development on social sciences and humanities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 DESIGNS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CLINICAL DESIGNS LIMITED

CLINICAL DESIGNS LIMITED has registered 6 patents

GB2401321 , GB2381461 , GB2443375 , GB2381201 , GB2389052 , GB2381462 ,

Domain Names

CLINICAL DESIGNS LIMITED owns 4 domain names.

clinical-designs.co.uk   clinicaldesigns.co.uk   khaler.co.uk   k-haler.co.uk  

Trademarks

Trademark applications by CLINICAL DESIGNS LIMITED

CLINICAL DESIGNS LIMITED is the Original Applicant for the trademark K-HALER ™ (WIPO904271) through the WIPO on the 2006-01-11
Pharmaceutical and veterinary preparations; medicaments formulated for pulmonary delivery; medicaments for inhalation; inhalants; medicaments and pharmaceutical preparations for use in inhalation apparatus, devices and dispensers.
Produits pharmaceutiques et vétérinaires; médicaments formulés pour être administrés par voie pulmonaire; médicaments à inhaler; inhalateurs; médicaments et produits pharmaceutiques prévus pour utilisation avec dispositifs d'administration, systèmes et appareils d'inhalation.
Productos farmacéuticos y veterinarios; medicamentos de administración pulmonar; medicamentos para inhalación; inhaladores; medicamentos y productos farmacéuticos para uso en aparatos, dispensadores y dispositivos de inhalación.
CLINICAL DESIGNS LIMITED is the Original registrant for the trademark K-HALER ™ (79096733) through the USPTO on the 2011-03-29
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for CLINICAL DESIGNS 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 (72200 - Research and experimental development on social sciences and humanities) as CLINICAL DESIGNS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLINICAL DESIGNS 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 CLINICAL DESIGNS 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 CLINICAL DESIGNS 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.