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

BRAINTREE CLINICAL SERVICES LTD

SERCO HOUSE 16 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY, HOOK, HAMPSHIRE, RG27 9UY,
Company Registration Number
07015937
Private Limited Company
Liquidation

Company Overview

About Braintree Clinical Services Ltd
BRAINTREE CLINICAL SERVICES LTD was founded on 2009-09-11 and has its registered office in Hook. The organisation's status is listed as "Liquidation". Braintree Clinical Services Ltd is a Private Limited Company registered in United Kingdom 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
BRAINTREE CLINICAL SERVICES LTD
 
Legal Registered Office
SERCO HOUSE 16 BARTLEY WOOD BUSINESS PARK
BARTLEY WAY
HOOK
HAMPSHIRE
RG27 9UY
Other companies in RG27
 
Filing Information
Company Number 07015937
Company ID Number 07015937
Date formed 2009-09-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-09-11
Return next due 2017-09-25
Type of accounts FULL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAINTREE CLINICAL 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 BRAINTREE CLINICAL SERVICES LTD

Current Directors
Officer Role Date Appointed
SERCO CORPORATE SERVICES LIMITED
Company Secretary 2011-03-10
ALAN DINGWALL
Director 2014-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROSANNA LONGOBARDI
Director 2014-06-27 2015-09-25
VALERIE LOUISE SHAW
Director 2013-01-15 2014-06-27
ALASTAIR COUPER
Director 2012-05-28 2014-05-19
JEREMY JOHN STAFFORD
Director 2011-08-24 2012-12-10
RICHARD DAVID JUDGE
Director 2011-03-10 2012-12-01
ALASTAIR DICK
Director 2011-03-10 2012-09-18
THOMAS RICHARD PHINEAS RIALL
Director 2011-03-10 2011-08-24
NICOLA LYNN
Company Secretary 2009-09-11 2011-03-10
JOHN MICHAEL LUCKEN
Director 2009-09-11 2011-03-10
NICOLA LYNN
Director 2009-09-11 2011-03-10
JACQUELINE MARY WALBY
Director 2009-09-11 2011-03-10
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2009-09-11 2009-09-11
JOHN JEREMY ARTHUR COWDRY
Director 2009-09-11 2009-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SERCO CORPORATE SERVICES LIMITED COMPASS SNI LIMITED Company Secretary 2016-11-30 CURRENT 2012-03-08 Active
SERCO CORPORATE SERVICES LIMITED SERCO PIK LIMITED Company Secretary 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
SERCO CORPORATE SERVICES LIMITED SERCO PENSION TRUSTEE LIMITED Company Secretary 2015-11-11 CURRENT 2015-11-11 Active
SERCO CORPORATE SERVICES LIMITED THE SERCO FOUNDATION Company Secretary 2014-11-17 CURRENT 2012-12-14 Active
SERCO CORPORATE SERVICES LIMITED SERCO ENVIRONMENTAL SERVICES LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Liquidation
SERCO CORPORATE SERVICES LIMITED SERCO CALEDONIAN SLEEPERS LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
SERCO CORPORATE SERVICES LIMITED SERCO FERRIES (HR) LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active
SERCO CORPORATE SERVICES LIMITED SERCO PUBLIC SERVICES LIMITED Company Secretary 2012-06-09 CURRENT 2012-02-10 Dissolved 2016-04-19
SERCO CORPORATE SERVICES LIMITED INTEGRATED CLINICAL SERVICES LIMITED Company Secretary 2012-02-03 CURRENT 2012-02-03 Dissolved 2016-01-05
SERCO CORPORATE SERVICES LIMITED SERCO LISTENING COMPANY LIMITED Company Secretary 2011-03-14 CURRENT 1998-10-19 Active
SERCO CORPORATE SERVICES LIMITED SERCO NORTH AMERICA LIMITED Company Secretary 2008-06-11 CURRENT 2008-06-11 Active - Proposal to Strike off
SERCO CORPORATE SERVICES LIMITED SERCO LEASING LIMITED Company Secretary 2008-03-26 CURRENT 2000-01-06 Active - Proposal to Strike off
SERCO CORPORATE SERVICES LIMITED SERCO INVESTMENTS LIMITED Company Secretary 2006-05-31 CURRENT 1996-11-28 Dissolved 2013-12-11
SERCO CORPORATE SERVICES LIMITED SERCO INVESTMENTS (HOLDINGS) LIMITED Company Secretary 2006-05-31 CURRENT 2000-09-29 Dissolved 2013-12-11
SERCO CORPORATE SERVICES LIMITED TRAFFIC INFORMATION SERVICES (TIS) SECURITY LIMITED Company Secretary 2006-05-31 CURRENT 2000-09-14 Dissolved 2013-12-11
SERCO CORPORATE SERVICES LIMITED SERCO MANCHESTER LEISURE LIMITED Company Secretary 2006-05-31 CURRENT 2001-05-23 Dissolved 2017-12-25
SERCO CORPORATE SERVICES LIMITED SERCO INTERNATIONAL LIMITED Company Secretary 2006-05-31 CURRENT 1988-12-01 Active
SERCO CORPORATE SERVICES LIMITED SERCO GEOGRAFIX LIMITED Company Secretary 2006-05-31 CURRENT 1998-03-06 Active - Proposal to Strike off
SERCO CORPORATE SERVICES LIMITED SERCO HOLDINGS LIMITED Company Secretary 2006-05-31 CURRENT 2000-04-11 Active
SERCO CORPORATE SERVICES LIMITED SERCO LEISURE OPERATING LIMITED Company Secretary 2006-05-31 CURRENT 2003-03-05 Active
SERCO CORPORATE SERVICES LIMITED SERCO-IAL LIMITED Company Secretary 2006-05-31 CURRENT 1947-01-09 Active
ALAN DINGWALL SERCO LISTENING COMPANY LIMITED Director 2018-08-02 CURRENT 1998-10-19 Active
ALAN DINGWALL MERSEYRAIL SERVICES HOLDING COMPANY LIMITED Director 2017-12-06 CURRENT 2002-12-18 Active
ALAN DINGWALL INTEGRATED CLINICAL SERVICES LIMITED Director 2014-05-19 CURRENT 2012-02-03 Dissolved 2016-01-05
ALAN DINGWALL ALANDES ASSOCIATES LIMITED Director 2010-11-04 CURRENT 2010-11-04 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
2017-09-25LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-014.70DECLARATION OF SOLVENCY
2017-06-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2015-12-16DISS40DISS40 (DISS40(SOAD))
2015-12-15GAZ1FIRST GAZETTE
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0111/09/15 FULL LIST
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSANNA LONGOBARDI
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-07AR0111/09/14 FULL LIST
2014-10-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27AP01DIRECTOR APPOINTED MISS ROSANNA LONGOBARDI
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE SHAW
2014-05-19AP01DIRECTOR APPOINTED MR ALAN DINGWALL
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COUPER
2013-11-25AD02SAIL ADDRESS CREATED
2013-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-19AR0111/09/13 FULL LIST
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STAFFORD
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JUDGE
2013-02-06AP01DIRECTOR APPOINTED MR ALASTAIR MACGREGOR COUPER
2013-02-06AP01DIRECTOR APPOINTED MS VALERIE LOUISE SHAW
2012-10-02AR0111/09/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DICK
2012-02-29AA01PREVSHO FROM 28/02/2012 TO 31/12/2011
2012-01-04AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-10-13AA01PREVSHO FROM 31/03/2011 TO 28/02/2011
2011-09-19AR0111/09/11 FULL LIST
2011-09-16AP01DIRECTOR APPOINTED MR JEREMY JOHN STAFFORD
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RIALL
2011-03-30AP01DIRECTOR APPOINTED THOMAS RICHARD PHINEAS RIALL
2011-03-18AP04CORPORATE SECRETARY APPOINTED SERCO CORPORATE SERVICES LIMITED
2011-03-18AP01DIRECTOR APPOINTED ALASTAIR DICK
2011-03-18AP01DIRECTOR APPOINTED MR RICHARD DAVID JUDGE
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOS GL50 3AT UNITED KINGDOM
2011-03-18TM02APPOINTMENT TERMINATED, SECRETARY NICOLA LYNN
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LYNN
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WALBY
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUCKEN
2011-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2010-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-21AA01PREVSHO FROM 30/09/2010 TO 31/03/2010
2010-10-11AR0111/09/10 FULL LIST
2010-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-13AP01DIRECTOR APPOINTED JACQUELINE MARY WALBY
2010-01-13AP01DIRECTOR APPOINTED NICOLA LYNN
2010-01-13AP03SECRETARY APPOINTED NICOLA LYNN
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY
2009-10-13TM02APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED
2009-10-13AP01DIRECTOR APPOINTED JOHN MICHAEL LUCKEN
2009-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND
2009-09-11NEWINCINCORPORATION 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 BRAINTREE CLINICAL 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 BRAINTREE CLINICAL SERVICES LTD
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION HIS HONOUR JUDGE BURRELL QC 2015-11-02 to 2015-11-09 TLQ/15/0325 Clark v Braintree Clinical Services Ltd
2015-11-09FOR JUDGMENT
2015-11-02APPLICATION NOTICES
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 2010-08-16 Satisfied AMS (CHELTENHAM) LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-02-28

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 BRAINTREE CLINICAL SERVICES LTD

Intangible Assets
Patents
We have not found any records of BRAINTREE CLINICAL SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRAINTREE CLINICAL SERVICES LTD
Trademarks
We have not found any records of BRAINTREE CLINICAL SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAINTREE CLINICAL 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 BRAINTREE CLINICAL 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 BRAINTREE CLINICAL 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.
Legal Notices/Action
Initiating party Event Type
Defending partyBRAINTREE CLINICAL SERVICES LIMITEDEvent Date2017-05-15
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 15 May 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Rob Lewis of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 15 May 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyBRAINTREE CLINICAL SERVICES LIMITEDEvent Date2017-05-15
Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyBRAINTREE CLINICAL SERVICES LIMITEDEvent Date2017-05-15
On 15 May 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY, were placed into members voluntary liquidation and Emma Cray (office holder no: 11450) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 26 June 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 15 May 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Emma Cray and Robert Nicholas Lewis , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAINTREE CLINICAL 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 BRAINTREE CLINICAL 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.