Association For Clinical Data Management Limited WANTAGE


Association For Clinical Data Management started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04252975. The Association For Clinical Data Management company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Wantage at Boston House. Postal code: OX12 9FF.

Currently there are 4 directors in the the company, namely Robert K., Bertrand L. and Ian P. and others. In addition one secretary - Robert K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Association For Clinical Data Management Limited Address / Contact

Office Address Boston House
Office Address2 Downsview Road
Town Wantage
Post code OX12 9FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04252975
Date of Incorporation Mon, 16th Jul 2001
Industry Activities of business and employers membership organizations
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Robert K.

Position: Secretary

Appointed: 14 March 2023

Robert K.

Position: Director

Appointed: 14 March 2023

Bertrand L.

Position: Director

Appointed: 30 June 2017

Ian P.

Position: Director

Appointed: 14 March 2017

Joanna M.

Position: Director

Appointed: 10 March 2014

Paul D.

Position: Director

Appointed: 15 June 2018

Resigned: 25 August 2020

Melanie M.

Position: Director

Appointed: 08 January 2016

Resigned: 31 October 2016

Anne L.

Position: Secretary

Appointed: 18 March 2015

Resigned: 14 March 2023

Nicola M.

Position: Director

Appointed: 13 June 2014

Resigned: 15 July 2015

Emmet B.

Position: Secretary

Appointed: 16 April 2014

Resigned: 18 March 2015

Anne L.

Position: Director

Appointed: 10 January 2014

Resigned: 14 March 2023

Jon W.

Position: Director

Appointed: 13 June 2012

Resigned: 30 September 2018

Andrew M.

Position: Director

Appointed: 13 June 2012

Resigned: 10 March 2014

Sara A.

Position: Director

Appointed: 12 March 2012

Resigned: 22 November 2013

Vanessa T.

Position: Director

Appointed: 30 November 2011

Resigned: 14 March 2013

Alison L.

Position: Director

Appointed: 22 March 2010

Resigned: 07 March 2011

Emmet B.

Position: Director

Appointed: 22 March 2010

Resigned: 18 November 2016

Gail K.

Position: Director

Appointed: 22 March 2010

Resigned: 11 January 2012

Paul F.

Position: Secretary

Appointed: 22 March 2010

Resigned: 16 April 2014

Nicola R.

Position: Director

Appointed: 22 March 2010

Resigned: 19 July 2012

Andrew G.

Position: Director

Appointed: 09 March 2009

Resigned: 21 November 2014

David W.

Position: Director

Appointed: 01 May 2008

Resigned: 15 February 2013

Tracy F.

Position: Director

Appointed: 16 May 2007

Resigned: 22 March 2010

Ian P.

Position: Director

Appointed: 22 March 2007

Resigned: 17 March 2016

Paul F.

Position: Director

Appointed: 22 March 2007

Resigned: 10 March 2014

Susan G.

Position: Director

Appointed: 22 March 2007

Resigned: 22 March 2010

Steven P.

Position: Director

Appointed: 22 March 2007

Resigned: 04 July 2007

David B.

Position: Secretary

Appointed: 02 November 2006

Resigned: 22 March 2010

Steven S.

Position: Director

Appointed: 02 November 2006

Resigned: 22 March 2007

Sie C.

Position: Director

Appointed: 17 July 2006

Resigned: 01 April 2007

Shane W.

Position: Director

Appointed: 17 May 2006

Resigned: 02 November 2006

Fred D.

Position: Director

Appointed: 17 May 2006

Resigned: 12 March 2012

Lisa G.

Position: Director

Appointed: 17 May 2006

Resigned: 09 March 2009

Harshad S.

Position: Director

Appointed: 17 May 2006

Resigned: 07 March 2011

Jane K.

Position: Director

Appointed: 17 May 2006

Resigned: 22 March 2007

Jacqueline S.

Position: Director

Appointed: 27 May 2005

Resigned: 17 January 2006

Martin H.

Position: Director

Appointed: 27 April 2005

Resigned: 17 May 2006

David B.

Position: Director

Appointed: 13 March 2005

Resigned: 22 March 2010

Steven S.

Position: Director

Appointed: 22 June 2004

Resigned: 17 May 2006

Dawn G.

Position: Director

Appointed: 16 February 2004

Resigned: 22 March 2007

Emma B.

Position: Director

Appointed: 16 February 2004

Resigned: 17 May 2005

Louise W.

Position: Secretary

Appointed: 16 February 2004

Resigned: 31 May 2005

Claire N.

Position: Director

Appointed: 16 February 2004

Resigned: 12 May 2005

Angela I.

Position: Director

Appointed: 16 February 2004

Resigned: 17 July 2006

Robert N.

Position: Director

Appointed: 01 October 2003

Resigned: 17 May 2006

David S.

Position: Director

Appointed: 01 October 2003

Resigned: 14 March 2005

Geraldine S.

Position: Director

Appointed: 26 February 2002

Resigned: 02 November 2006

Ian M.

Position: Director

Appointed: 26 February 2002

Resigned: 16 February 2004

Andrew M.

Position: Director

Appointed: 26 February 2002

Resigned: 30 September 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 2001

Resigned: 16 July 2001

Jacqueline S.

Position: Director

Appointed: 16 July 2001

Resigned: 16 February 2004

Louise W.

Position: Director

Appointed: 16 July 2001

Resigned: 17 May 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 July 2001

Resigned: 16 July 2001

Robert K.

Position: Director

Appointed: 16 July 2001

Resigned: 22 June 2004

Corinne H.

Position: Director

Appointed: 16 July 2001

Resigned: 26 February 2002

Julie C.

Position: Director

Appointed: 16 July 2001

Resigned: 16 February 2004

Jacqueline S.

Position: Secretary

Appointed: 16 July 2001

Resigned: 16 February 2004

Vanessa T.

Position: Director

Appointed: 16 July 2001

Resigned: 26 February 2002

Maria S.

Position: Director

Appointed: 16 July 2001

Resigned: 16 February 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-09-302022-09-302023-09-30
Balance Sheet
Current Assets46 61738 91156 04072 111112 683118 139229 141318 054
Other
Creditors21 74710 2227 3537 41131 82748 793119 733193 180
Net Current Assets Liabilities24 87028 68948 68764 70080 85669 346109 408124 874
Total Assets Less Current Liabilities24 87028 68948 68764 70080 85669 346109 408124 874

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 20th, January 2024
Free Download (5 pages)

Company search

Advertisements