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

CLINICENTA (HERTFORDSHIRE) LIMITED

CROWN HOUSE, BIRCH STREET, WOLVERHAMPTON, WV1 4JX,
Company Registration Number
06820088
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Clinicenta (hertfordshire) Ltd
CLINICENTA (HERTFORDSHIRE) LIMITED was founded on 2009-02-16 and has its registered office in Wolverhampton. The organisation's status is listed as "Active - Proposal to Strike off". Clinicenta (hertfordshire) Limited is a Private Limited Company registered in UNITED KINGDOM 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
CLINICENTA (HERTFORDSHIRE) LIMITED
 
Legal Registered Office
CROWN HOUSE
BIRCH STREET
WOLVERHAMPTON
WV1 4JX
Other companies in WV1
 
Filing Information
Company Number 06820088
Company ID Number 06820088
Date formed 2009-02-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-01-07 00:17:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLINICENTA (HERTFORDSHIRE) 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 CLINICENTA (HERTFORDSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH MACKRETH
Company Secretary 2009-04-15
ANNE CATHERINE RAMSAY
Company Secretary 2009-04-15
FRANCIS ROBIN HERZBERG
Director 2012-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL EASTHOPE
Director 2017-10-31 2018-06-01
MATTHEW RICHARD DERRETT
Director 2017-10-31 2018-02-02
MICHAEL CHARLES HOBBS
Director 2009-04-15 2017-10-31
OWEN STANLEY TRAVIS
Director 2009-04-15 2014-11-20
NIGEL WILLIAM MICHAEL GODDARD CHISM
Director 2013-01-24 2013-08-15
GRAEME DOCTOR
Director 2009-04-15 2013-08-15
JULIAN MARK RUDD-JONES
Director 2009-04-15 2013-08-15
MORTON BRUCE CORBITT
Director 2009-06-26 2013-01-24
DAVID PETER HIGHTON
Director 2009-04-15 2010-04-30
TIMOTHY FRANCIS GEORGE
Company Secretary 2009-02-16 2009-04-15
TIMOTHY FRANCIS GEORGE
Director 2009-02-16 2009-04-15
LEE JAMES MILLS
Director 2009-02-16 2009-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ELIZABETH MACKRETH INSPIREDSPACES DURHAM (PSP1) LIMITED Company Secretary 2009-08-13 CURRENT 2009-03-11 Active
JANE ELIZABETH MACKRETH INSPIREDSPACES STAG LIMITED Company Secretary 2007-12-20 CURRENT 2007-11-23 Active
JANE ELIZABETH MACKRETH INSPIREDSPACES STAG (PSP1) LIMITED Company Secretary 2007-12-20 CURRENT 2007-11-23 Active
ANNE CATHERINE RAMSAY INSPIREDSPACES DURHAM (PSP1) LIMITED Company Secretary 2009-08-13 CURRENT 2009-03-11 Active
ANNE CATHERINE RAMSAY INSPIREDSPACES TAMESIDE (PSP2) LIMITED Company Secretary 2008-06-16 CURRENT 2008-04-18 Active
ANNE CATHERINE RAMSAY INSPIREDSPACES TAMESIDE (PSP1) LIMITED Company Secretary 2008-06-16 CURRENT 2008-04-18 Active
ANNE CATHERINE RAMSAY CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED Company Secretary 2008-04-24 CURRENT 2006-03-23 Liquidation
ANNE CATHERINE RAMSAY CARILLION PRIVATE FINANCE LIMITED Company Secretary 2008-04-24 CURRENT 1994-12-02 Liquidation
ANNE CATHERINE RAMSAY CARILLION PRIVATE FINANCE (SECURE) LIMITED Company Secretary 2008-04-24 CURRENT 2006-03-23 Active - Proposal to Strike off
ANNE CATHERINE RAMSAY INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED Company Secretary 2008-04-01 CURRENT 2008-02-18 Active
ANNE CATHERINE RAMSAY INSPIREDSPACES STAG LIMITED Company Secretary 2007-12-20 CURRENT 2007-11-23 Active
ANNE CATHERINE RAMSAY INSPIREDSPACES STAG (PSP1) LIMITED Company Secretary 2007-12-20 CURRENT 2007-11-23 Active
ANNE CATHERINE RAMSAY G4S CARILLION LIMITED Company Secretary 2007-09-28 CURRENT 1994-10-31 Dissolved 2015-12-29
ANNE CATHERINE RAMSAY CLINICENTA LIMITED Company Secretary 2007-09-28 CURRENT 2005-01-06 Liquidation
FRANCIS ROBIN HERZBERG INSPIREDSPACES ROCHDALE (PSP1) LIMITED Director 2018-02-06 CURRENT 2009-09-13 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES TAMESIDE (PSP2) LIMITED Director 2018-02-06 CURRENT 2008-04-18 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES TAMESIDE (PSP1) LIMITED Director 2018-02-06 CURRENT 2008-04-18 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES ROCHDALE (PSP2) LIMITED Director 2018-02-06 CURRENT 2009-09-13 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES ROCHDALE (PSP3) LIMITED Director 2018-02-06 CURRENT 2012-06-21 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES WOLVERHAMPTON (PSP3) LIMITED Director 2018-01-22 CURRENT 2013-08-14 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES NOTTINGHAM (PSP3) LIMITED Director 2018-01-22 CURRENT 2012-06-27 Active
FRANCIS ROBIN HERZBERG CARILLION SERVICES 2006 LIMITED Director 2018-01-15 CURRENT 1992-02-04 Liquidation
FRANCIS ROBIN HERZBERG INSPIREDSPACES WOLVERHAMPTON (PSP1) LIMITED Director 2017-12-31 CURRENT 2010-02-11 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES DURHAM (PSP1) LIMITED Director 2017-12-31 CURRENT 2009-03-11 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES STAG (PSP1) LIMITED Director 2017-12-31 CURRENT 2007-11-23 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED Director 2017-12-15 CURRENT 2008-02-18 Active
FRANCIS ROBIN HERZBERG ABERDEEN ROADS HOLDINGS LIMITED Director 2017-12-14 CURRENT 2014-10-22 Active
FRANCIS ROBIN HERZBERG ABERDEEN ROADS (FINANCE) PLC Director 2017-12-14 CURRENT 2014-10-23 Active
FRANCIS ROBIN HERZBERG ABERDEEN ROADS LIMITED Director 2017-12-14 CURRENT 2014-10-23 Active
FRANCIS ROBIN HERZBERG PSBP MIDLANDS LIMITED Director 2017-12-12 CURRENT 2015-05-19 Active
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (EDUCATION) 2016 LIMITED Director 2016-01-21 CURRENT 2016-01-21 Liquidation
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (HEALTH) 2015 LIMITED Director 2015-10-13 CURRENT 2015-10-13 Liquidation
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (EDUCATION) 2015 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Liquidation
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED Director 2013-09-20 CURRENT 2013-09-10 Liquidation
FRANCIS ROBIN HERZBERG AMBER LEP INVESTMENTS LIMITED Director 2012-10-19 CURRENT 2012-06-21 Active
FRANCIS ROBIN HERZBERG STIELL INFRAMAN LIMITED Director 2011-12-08 CURRENT 1983-07-19 Active - Proposal to Strike off
FRANCIS ROBIN HERZBERG CARILLION (DB) PENSION TRUSTEE LIMITED Director 2011-03-16 CURRENT 2011-01-24 Active - Proposal to Strike off
FRANCIS ROBIN HERZBERG ALFRED MCALPINE PENSION TRUSTEES LIMITED Director 2010-10-25 CURRENT 1980-11-18 Active
FRANCIS ROBIN HERZBERG DUDLEY BOWER GROUP PLC Director 2010-03-24 CURRENT 1956-05-23 Liquidation
FRANCIS ROBIN HERZBERG MOWLEM PENSION TRUSTEES LIMITED Director 2007-11-19 CURRENT 2007-11-06 Active - Proposal to Strike off
FRANCIS ROBIN HERZBERG CARILLION PENSIONS LIMITED Director 2007-10-22 CURRENT 1999-07-21 Active - Proposal to Strike off
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED Director 2006-04-28 CURRENT 2006-03-23 Liquidation
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (SECURE) LIMITED Director 2006-04-28 CURRENT 2006-03-23 Active - Proposal to Strike off
FRANCIS ROBIN HERZBERG G4S CARILLION LIMITED Director 2004-03-30 CURRENT 1994-10-31 Dissolved 2015-12-29
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE LIMITED Director 2004-03-03 CURRENT 1994-12-02 Liquidation
FRANCIS ROBIN HERZBERG CARILLION PENSION TRUSTEES LIMITED Director 2002-11-30 CURRENT 1999-07-21 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
2018-12-19TM02Termination of appointment of Anne Catherine Ramsay on 2018-12-19
2018-12-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROBIN HERZBERG
2018-12-05DS01Application to strike the company off the register
2018-10-01CH01Director's details changed for Mr Francis Robin Herzberg on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom
2018-10-01PSC05Change of details for Carillion Private Finance Limited as a person with significant control on 2018-10-01
2018-09-13TM02Termination of appointment of Jane Elizabeth Mackreth on 2018-08-31
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-01SH20Statement by Directors
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 1
2018-08-01SH19Statement of capital on 2018-08-01 GBP 1
2018-08-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-01CAP-SSSolvency Statement dated 19/07/18
2018-07-03RES01ADOPT ARTICLES 03/07/18
2018-07-03CC04Statement of company's objects
2018-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 25/06/2018
2018-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MACKRETH / 25/06/2018
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EASTHOPE
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD DERRETT
2018-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 08/01/2018
2018-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MACKRETH / 08/01/2018
2017-11-27CH01Director's details changed for Daniel Easthope on 2017-11-20
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES HOBBS
2017-11-09AP01DIRECTOR APPOINTED MATTHEW RICHARD DERRETT
2017-11-09AP01DIRECTOR APPOINTED DANIEL EASTHOPE
2017-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOBBS
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 30000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 30000
2016-02-16AR0116/02/16 FULL LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ROBIN HERZBERG / 02/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES HOBBS / 02/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 30000
2015-02-16AR0116/02/15 FULL LIST
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR OWEN TRAVIS
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 30000
2014-02-17AR0116/02/14 FULL LIST
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN STANLEY TRAVIS / 06/12/2013
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME DOCTOR
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHISM
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN RUDD-JONES
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-30AP01DIRECTOR APPOINTED MR FRANCIS ROBIN HERZBERG
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES HOBBS / 26/07/2013
2013-02-19AR0116/02/13 FULL LIST
2013-01-31AP01DIRECTOR APPOINTED MR NIGEL WILLIAM MICHAEL GODDARD CHISM
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MORTON CORBITT
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AR0116/02/12 FULL LIST
2012-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MACKRETH / 26/01/2012
2012-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 01/01/2012
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16AR0116/02/11 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HIGHTON
2010-02-16AR0116/02/10 FULL LIST
2009-09-23288aDIRECTOR APPOINTED MORTON BRUCE CORBITT
2009-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-23RES04NC INC ALREADY ADJUSTED
2009-04-23RES01ADOPT ARTICLES 15/04/2009
2009-04-21288aDIRECTOR APPOINTED JULIAN MARK RUDD-JONES
2009-04-20123GBP NC 1000/30000 15/04/09
2009-04-20288aDIRECTOR APPOINTED GRAEME DOCTOR
2009-04-2088(2)AD 15/04/09-15/04/09 GBP SI 15000@1=15000 GBP IC 1/15001
2009-04-2088(2)AD 15/04/09-15/04/09 GBP SI 14999@1=14999 GBP IC 15001/30000
2009-04-16288aDIRECTOR APPOINTED DAVID PETER HIGHTON
2009-04-16288aSECRETARY APPOINTED ANNE CATHERINE RAMSAY
2009-04-16288aDIRECTOR APPOINTED OWEN STANLEY TRAVIS
2009-04-16288aDIRECTOR APPOINTED MICHAEL CHARLES HOBBS
2009-04-16288aSECRETARY APPOINTED JANE ELIZABETH MACKRETH
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY GEORGE
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR LEE MILLS
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY GEORGE
2009-02-24225CURRSHO FROM 28/02/2010 TO 31/12/2009
2009-02-16NEWINCINCORPORATION 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
861 - Hospital activities
86102 - Medical nursing home activities




Licences & Regulatory approval
We could not find any licences issued to CLINICENTA (HERTFORDSHIRE) 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 CLINICENTA (HERTFORDSHIRE) 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 2009-04-17 Satisfied BARCLAYS BANK PLC
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 CLINICENTA (HERTFORDSHIRE) LIMITED

Intangible Assets
Patents
We have not found any records of CLINICENTA (HERTFORDSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLINICENTA (HERTFORDSHIRE) LIMITED
Trademarks
We have not found any records of CLINICENTA (HERTFORDSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLINICENTA (HERTFORDSHIRE) 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 (86102 - Medical nursing home activities) as CLINICENTA (HERTFORDSHIRE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLINICENTA (HERTFORDSHIRE) 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 CLINICENTA (HERTFORDSHIRE) 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 CLINICENTA (HERTFORDSHIRE) 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.