Clinicalprofessionalconsulting Ltd LONDON


Clinicalprofessionalconsulting Ltd was dissolved on 2023-08-29. Clinicalprofessionalconsulting was a private limited company that was situated at 22 Tudor Street, London, EC4Y 0AY, ENGLAND. Its net worth was valued to be around 1 pound, and the fixed assets belonging to the company totalled up to 0 pounds. This company (officially started on 2016-12-06) was run by 2 directors and 1 secretary.
Director Ben J. who was appointed on 01 May 2020.
Director Steve W. who was appointed on 07 December 2016.
Moving on to the secretaries, we can name: Steve O. appointed on 06 December 2016.

The company was classified as "temporary employment agency activities" (78200). According to the official database, there was a name alteration on 2022-05-27, their previous name was Business Education Links. The most recent confirmation statement was filed on 2022-03-31 and last time the statutory accounts were filed was on 31 December 2019.

Clinicalprofessionalconsulting Ltd Address / Contact

Office Address 22 Tudor Street
Town London
Post code EC4Y 0AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10511771
Date of Incorporation Tue, 6th Dec 2016
Date of Dissolution Tue, 29th Aug 2023
Industry Temporary employment agency activities
End of financial Year 1st March
Company age 7 years old
Account next due date Wed, 1st Dec 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 14th Apr 2023
Last confirmation statement dated Thu, 31st Mar 2022

Company staff

Ben J.

Position: Director

Appointed: 01 May 2020

Steve W.

Position: Director

Appointed: 07 December 2016

Steve O.

Position: Secretary

Appointed: 06 December 2016

Christopher W.

Position: Director

Appointed: 31 January 2021

Resigned: 05 February 2021

Bryan T.

Position: Director

Appointed: 11 January 2021

Resigned: 31 January 2021

Christopher W.

Position: Director

Appointed: 01 January 2020

Resigned: 01 September 2021

Christopher H.

Position: Director

Appointed: 06 December 2016

Resigned: 01 September 2020

Peter V.

Position: Director

Appointed: 06 December 2016

Resigned: 07 December 2020

People with significant control

Christopher S.

Notified on 1 February 2020
Ceased on 1 September 2021
Nature of control: 75,01-100% shares

Christopher H.

Notified on 31 January 2021
Ceased on 1 March 2021
Nature of control: 75,01-100% shares
right to appoint and remove directors

Bryan T.

Notified on 11 January 2021
Ceased on 31 January 2021
Nature of control: significiant influence or control

Peter V.

Notified on 6 December 2016
Ceased on 7 December 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Business Education Links May 27, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Net Worth1  
Balance Sheet
Cash Bank On Hand111
Net Assets Liabilities111
Cash Bank In Hand1  
Net Assets Liabilities Including Pension Asset Liability1  
Reserves/Capital
Shareholder Funds1  
Other
Number Shares Allotted111
Par Value Share111
Share Capital Allotted Called Up Paid1  

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 29th, August 2023
Free Download (1 page)

Company search