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

SUNLIGHT CLINICAL SOLUTIONS LIMITED

Intec 3 Wade Road, WADE ROAD, Basingstoke, RG24 8NE,
Company Registration Number
05233571
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sunlight Clinical Solutions Ltd
SUNLIGHT CLINICAL SOLUTIONS LIMITED was founded on 2004-09-16 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". Sunlight Clinical Solutions Limited is a Private Limited Company registered in ENGLAND 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
SUNLIGHT CLINICAL SOLUTIONS LIMITED
 
Legal Registered Office
Intec 3 Wade Road
WADE ROAD
Basingstoke
RG24 8NE
Other companies in SW1X
 
Previous Names
INHEALTH CLINICAL SOLUTIONS LIMITED02/06/2008
ROCIALLE HOLDINGS LIMITED03/08/2005
Filing Information
Company Number 05233571
Company ID Number 05233571
Date formed 2004-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts FULL
Last Datalog update: 2021-12-15 07:27:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNLIGHT CLINICAL SOLUTIONS 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 SUNLIGHT CLINICAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ANNE BATTY
Director 2017-10-31
MARK SOUTH
Director 2016-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN QUINN
Director 2007-06-12 2017-10-31
DAVID ANDREW LAWLER
Company Secretary 2016-12-22 2017-09-08
NIGEL JAMES HIORNS
Company Secretary 2007-06-12 2016-12-22
STEVEN RICHARD FINCH
Director 2007-06-12 2016-12-22
DENIS MICHAEL EMBLETON
Director 2007-06-12 2015-02-27
DAVID SOANES
Director 2005-07-20 2007-08-21
PHILIP JAMES WHITECROSS
Company Secretary 2004-11-01 2007-06-12
SARAH LOUISE BRICKNELL
Director 2005-07-20 2007-06-12
ALAN JAMES GIBSON
Director 2004-11-01 2007-06-12
PHILIP JAMES WHITECROSS
Director 2004-11-01 2007-06-12
MARTIN ROBERT HENDERSON
Company Secretary 2004-09-16 2004-11-01
BIBI RAHIMA ALLY
Director 2004-09-16 2004-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY ANNE BATTY BERENDSEN HEALTHCARE LIMITED Director 2018-07-24 CURRENT 2016-05-11 Active - Proposal to Strike off
LESLEY ANNE BATTY BERENDSEN NOMINEES LIMITED Director 2018-07-12 CURRENT 1928-12-20 Active
LESLEY ANNE BATTY BERENDSEN FINANCE LIMITED Director 2018-07-12 CURRENT 1996-07-15 Active
LESLEY ANNE BATTY BERENDSEN CLEANROOM SERVICES LIMITED Director 2018-07-06 CURRENT 1983-04-07 Active - Proposal to Strike off
LESLEY ANNE BATTY BERENDSEN LIMITED Director 2018-02-01 CURRENT 1980-02-18 Active
LESLEY ANNE BATTY BERENDSEN FINANCE IRELAND (PLN) LIMITED Director 2018-01-16 CURRENT 2017-12-15 Active
LESLEY ANNE BATTY BERENDSEN FINANCE IRELAND (DKK) LIMITED Director 2018-01-16 CURRENT 2017-12-15 Active
LESLEY ANNE BATTY BERENDSEN FINANCE IRELAND (EURO) LIMITED Director 2018-01-16 CURRENT 2017-12-15 Active
LESLEY ANNE BATTY FAKENHAM LAUNDRY SERVICES LIMITED Director 2017-10-31 CURRENT 1965-03-31 Active - Proposal to Strike off
LESLEY ANNE BATTY CAMBORNE-REDRUTH LAUNDRY COMPANY LIMITED Director 2017-10-31 CURRENT 1947-08-09 Active - Proposal to Strike off
LESLEY ANNE BATTY FABRICARE LIMITED Director 2017-10-31 CURRENT 1902-01-02 Active - Proposal to Strike off
LESLEY ANNE BATTY LAUNDRYCRAFT LIMITED Director 2017-10-31 CURRENT 1995-04-07 Active - Proposal to Strike off
LESLEY ANNE BATTY MIDLAND LAUNDRY GROUP LIMITED Director 2017-10-31 CURRENT 1995-10-02 Active - Proposal to Strike off
LESLEY ANNE BATTY MIDLAND LAUNDRY GROUP HOLDINGS LIMITED Director 2017-10-31 CURRENT 1995-11-17 Active - Proposal to Strike off
LESLEY ANNE BATTY BDF HOLDINGS LIMITED Director 2017-10-31 CURRENT 2003-02-06 Active - Proposal to Strike off
LESLEY ANNE BATTY ST. HELENS LAUNDRY LIMITED Director 2017-10-31 CURRENT 1965-03-23 Active - Proposal to Strike off
LESLEY ANNE BATTY SUNLIGHT SERVICES LIMITED Director 2017-10-31 CURRENT 1989-10-31 Active
LESLEY ANNE BATTY SUNLIGHT SERVICES LIMITED Director 2017-10-31 CURRENT 1989-10-31 Active
LESLEY ANNE BATTY ROCIALLE LIMITED Director 2017-10-31 CURRENT 1980-07-31 Active - Proposal to Strike off
LESLEY ANNE BATTY SUNLIGHT (LYNDALE) LIMITED Director 2017-10-31 CURRENT 1943-11-25 Active
LESLEY ANNE BATTY SPRING GROVE SERVICES LIMITED Director 2017-10-31 CURRENT 1988-11-28 Active - Proposal to Strike off
LESLEY ANNE BATTY THE SUNLIGHT GROUP LIMITED Director 2017-10-31 CURRENT 1908-11-03 Active
LESLEY ANNE BATTY SUNLIGHT WORKWEAR SERVICES LIMITED Director 2017-10-31 CURRENT 1939-02-11 Active - Proposal to Strike off
LESLEY ANNE BATTY THE SUNLIGHT SERVICE GROUP LIMITED Director 2017-10-31 CURRENT 1960-11-18 Active - Proposal to Strike off
LESLEY ANNE BATTY SUNLIGHT TEXTILE SERVICES LIMITED Director 2017-10-31 CURRENT 1935-01-18 Active
LESLEY ANNE BATTY SPRING GROVE SERVICES GROUP LIMITED Director 2017-10-31 CURRENT 1910-01-28 Active
LESLEY ANNE BATTY NATIONAL SUNLIGHT LAUNDRIES LIMITED Director 2017-10-31 CURRENT 1963-12-23 Active
LESLEY ANNE BATTY M FURNISHING GROUP LIMITED Director 2017-10-31 CURRENT 1942-09-12 Active - Proposal to Strike off
LESLEY ANNE BATTY LAKELAND PENNINE LIMITED Director 2017-10-31 CURRENT 1917-06-01 Active - Proposal to Strike off
LESLEY ANNE BATTY LAKELAND PENNINE GROUP LIMITED Director 2017-10-31 CURRENT 1937-08-13 Active - Proposal to Strike off
LESLEY ANNE BATTY CAVENDISH LAUNDRY LIMITED Director 2017-10-31 CURRENT 1948-10-23 Active - Proposal to Strike off
LESLEY ANNE BATTY BERENDSEN HOSPITALITY LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
LESLEY ANNE BATTY ELIS UK LIMITED Director 2015-03-30 CURRENT 1928-03-06 Active
MARK SOUTH BERENDSEN NOMINEES LIMITED Director 2018-07-12 CURRENT 1928-12-20 Active
MARK SOUTH BERENDSEN FINANCE LIMITED Director 2018-07-12 CURRENT 1996-07-15 Active
MARK SOUTH BERENDSEN CLEANROOM SERVICES LIMITED Director 2018-07-06 CURRENT 1983-04-07 Active - Proposal to Strike off
MARK SOUTH IHSS LIMITED Director 2017-10-31 CURRENT 2004-09-16 Active
MARK SOUTH BERENDSEN HEALTHCARE LIMITED Director 2017-07-12 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH BERENDSEN HOSPITALITY LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH BERENDSEN WORKWEAR LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH NEW WAVE LAUNDRIES LIMITED Director 2017-01-30 CURRENT 1993-04-16 Dissolved 2017-09-12
MARK SOUTH SUNLIGHT SERVICE GROUP (SHOP INVESTMENTS) LIMITED Director 2016-12-23 CURRENT 1927-03-28 Dissolved 2017-01-17
MARK SOUTH DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED Director 2016-12-23 CURRENT 1911-08-14 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (NEW ERA LINEN) LIMITED Director 2016-12-23 CURRENT 1921-10-07 Dissolved 2017-05-30
MARK SOUTH LIZARD AND DISTRICT HYGIENIC STEAM LAUNDRY COMPANY,LIMITED(THE) Director 2016-12-23 CURRENT 1912-03-11 Dissolved 2017-05-30
MARK SOUTH IH DECONTAMINATION SERVICES (CARDIFF) LIMITED Director 2016-12-23 CURRENT 1998-03-13 Dissolved 2017-05-30
MARK SOUTH EAMONT VALE LAUNDRY AND CLEANERS LIMITED Director 2016-12-23 CURRENT 1927-09-08 Dissolved 2017-05-30
MARK SOUTH COMBINED LINEN SERVICE LIMITED Director 2016-12-23 CURRENT 1899-05-31 Dissolved 2017-05-30
MARK SOUTH BDF LIMITED Director 2016-12-23 CURRENT 1987-11-24 Dissolved 2017-05-30
MARK SOUTH SOCIETY LINEN LIMITED Director 2016-12-23 CURRENT 2003-01-27 Dissolved 2017-07-18
MARK SOUTH M FURNISHING (IRELAND) LIMITED Director 2016-12-23 CURRENT 1995-12-29 Dissolved 2017-05-30
MARK SOUTH BDF HEALTHCARE LTD. Director 2016-12-23 CURRENT 2001-09-10 Dissolved 2017-10-31
MARK SOUTH SUNLIGHT (72078) LIMITED Director 2016-12-23 CURRENT 1901-12-05 Active - Proposal to Strike off
MARK SOUTH SALOP TEXTILE SOLUTIONS LIMITED Director 2016-12-23 CURRENT 1927-02-10 Active - Proposal to Strike off
MARK SOUTH FAKENHAM LAUNDRY SERVICES LIMITED Director 2016-12-23 CURRENT 1965-03-31 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (NEWBURY) LIMITED Director 2016-12-23 CURRENT 1886-05-31 Active - Proposal to Strike off
MARK SOUTH CAMBORNE-REDRUTH LAUNDRY COMPANY LIMITED Director 2016-12-23 CURRENT 1947-08-09 Active - Proposal to Strike off
MARK SOUTH CHARNWOOD LAUNDRY LIMITED Director 2016-12-23 CURRENT 1995-01-06 Dissolved 2017-09-05
MARK SOUTH FABRICARE LIMITED Director 2016-12-23 CURRENT 1902-01-02 Active - Proposal to Strike off
MARK SOUTH LAUNDRYCRAFT LIMITED Director 2016-12-23 CURRENT 1995-04-07 Active - Proposal to Strike off
MARK SOUTH MIDLAND LAUNDRY GROUP LIMITED Director 2016-12-23 CURRENT 1995-10-02 Active - Proposal to Strike off
MARK SOUTH MIDLAND LAUNDRY GROUP HOLDINGS LIMITED Director 2016-12-23 CURRENT 1995-11-17 Active - Proposal to Strike off
MARK SOUTH BDF HOLDINGS LIMITED Director 2016-12-23 CURRENT 2003-02-06 Active - Proposal to Strike off
MARK SOUTH ST. HELENS LAUNDRY LIMITED Director 2016-12-23 CURRENT 1965-03-23 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT SERVICES LIMITED Director 2016-12-23 CURRENT 1989-10-31 Active
MARK SOUTH ROCIALLE LIMITED Director 2016-12-23 CURRENT 1980-07-31 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (LYNDALE) LIMITED Director 2016-12-23 CURRENT 1943-11-25 Active
MARK SOUTH SPRING GROVE SERVICES LIMITED Director 2016-12-23 CURRENT 1988-11-28 Active - Proposal to Strike off
MARK SOUTH THE SUNLIGHT GROUP LIMITED Director 2016-12-23 CURRENT 1908-11-03 Active
MARK SOUTH SUNLIGHT WORKWEAR SERVICES LIMITED Director 2016-12-23 CURRENT 1939-02-11 Active - Proposal to Strike off
MARK SOUTH THE SUNLIGHT SERVICE GROUP LIMITED Director 2016-12-23 CURRENT 1960-11-18 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT TEXTILE SERVICES LIMITED Director 2016-12-23 CURRENT 1935-01-18 Active
MARK SOUTH SPRING GROVE SERVICES GROUP LIMITED Director 2016-12-23 CURRENT 1910-01-28 Active
MARK SOUTH NATIONAL SUNLIGHT LAUNDRIES LIMITED Director 2016-12-23 CURRENT 1963-12-23 Active
MARK SOUTH M FURNISHING GROUP LIMITED Director 2016-12-23 CURRENT 1942-09-12 Active - Proposal to Strike off
MARK SOUTH LAKELAND PENNINE LIMITED Director 2016-12-23 CURRENT 1917-06-01 Active - Proposal to Strike off
MARK SOUTH LAKELAND PENNINE GROUP LIMITED Director 2016-12-23 CURRENT 1937-08-13 Active - Proposal to Strike off
MARK SOUTH CAVENDISH LAUNDRY LIMITED Director 2016-12-23 CURRENT 1948-10-23 Active - Proposal to Strike off
MARK SOUTH ELIS UK LIMITED Director 2016-12-23 CURRENT 1928-03-06 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
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-28DS01Application to strike the company off the register
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-05-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-21AP01DIRECTOR APPOINTED MR WERNER DREYER
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK SOUTH
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-04SH20Statement by Directors
2019-10-04SH19Statement of capital on 2019-10-04 GBP 1
2019-10-04CAP-SSSolvency Statement dated 10/09/19
2019-10-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-11-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-08AP01DIRECTOR APPOINTED MR MARK FRANKLIN
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE BATTY
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-06-25PSC05Change of details for Berendsen Uk Limited as a person with significant control on 2018-04-03
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM 1 Knightsbridge London SW1X 7LX England
2017-11-01AP01DIRECTOR APPOINTED MS LESLEY ANNE BATTY
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN QUINN
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-08TM02Termination of appointment of David Andrew Lawler on 2017-09-08
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-04-28CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ANDREW LAWLER on 2017-04-26
2017-04-26AD04Register(s) moved to registered office address 1 Knightsbridge London SW1X 7LX
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/17 FROM 4 Grosvenor Place London SW1X 7DL
2017-01-03AP01DIRECTOR APPOINTED MR MARK SOUTH
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD FINCH
2016-12-22AP03Appointment of Mr David Andrew Lawler as company secretary on 2016-12-22
2016-12-22TM02Termination of appointment of Nigel James Hiorns on 2016-12-22
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1000000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1000000
2015-10-12AR0116/09/15 FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DENIS EMBLETON
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN QUINN / 17/11/2014
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1000000
2014-10-09AR0116/09/14 FULL LIST
2014-06-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-07AR0116/09/13 FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-10AR0116/09/12 FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-13AR0116/09/11 FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-08AR0116/09/10 FULL LIST
2010-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-08AD02SAIL ADDRESS CREATED
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-07AR0116/09/09 FULL LIST
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-09363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-06-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-31CERTNMCOMPANY NAME CHANGED INHEALTH CLINICAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/06/08
2007-10-15353LOCATION OF REGISTER OF MEMBERS
2007-10-15363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-09-21288bDIRECTOR RESIGNED
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09AUDAUDITOR'S RESIGNATION
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288bDIRECTOR RESIGNED
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: BEECHWOOD HALL KINGSMEAD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JL
2007-07-04225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288aNEW SECRETARY APPOINTED
2007-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-25ELRESS386 DISP APP AUDS 23/08/06
2006-10-25ELRESS366A DISP HOLDING AGM 23/08/06
2006-10-10363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-09-14AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-04288aNEW DIRECTOR APPOINTED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-10-13363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-10-13190LOCATION OF DEBENTURE REGISTER
2005-10-13353LOCATION OF REGISTER OF MEMBERS
2005-08-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-03CERTNMCOMPANY NAME CHANGED ROCIALLE HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/08/05
2004-11-15SASHARES AGREEMENT OTC
2004-11-15288bSECRETARY RESIGNED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15288bDIRECTOR RESIGNED
2004-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-1588(2)RAD 01/11/04--------- £ SI 999999@1=999999 £ IC 1/1000000
2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2004-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SUNLIGHT CLINICAL SOLUTIONS 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 SUNLIGHT CLINICAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SUNLIGHT CLINICAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNLIGHT CLINICAL SOLUTIONS LIMITED
Trademarks
We have not found any records of SUNLIGHT CLINICAL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNLIGHT CLINICAL SOLUTIONS 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 (99999 - Dormant Company) as SUNLIGHT CLINICAL SOLUTIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SUNLIGHT CLINICAL SOLUTIONS 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 SUNLIGHT CLINICAL SOLUTIONS 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 SUNLIGHT CLINICAL SOLUTIONS 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.