Clinical Design Technologies Limited NEWTON ABBOT


Founded in 2014, Clinical Design Technologies, classified under reg no. 09189635 is an active company. Currently registered at Wessex House TQ12 4AA, Newton Abbot the company has been in the business for 10 years. Its financial year was closed on June 30 and its latest financial statement was filed on Fri, 30th Jun 2023. Since Wed, 31st Jan 2018 Clinical Design Technologies Limited is no longer carrying the name Thalamus Health.

The firm has 5 directors, namely Daniel B., Daniel S. and John T. and others. Of them, Oliver B. has been with the company the longest, being appointed on 28 August 2014 and Daniel B. has been with the company for the least time - from 25 July 2022. As of 14 May 2024, there were 4 ex directors - David C., Nicholas T. and others listed below. There were no ex secretaries.

Clinical Design Technologies Limited Address / Contact

Office Address Wessex House
Office Address2 Teign Road
Town Newton Abbot
Post code TQ12 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09189635
Date of Incorporation Thu, 28th Aug 2014
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 30th June
Company age 10 years old
Account next due date Mon, 31st Mar 2025 (321 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Daniel B.

Position: Director

Appointed: 25 July 2022

Daniel S.

Position: Director

Appointed: 08 November 2021

John T.

Position: Director

Appointed: 27 May 2016

Nicholas S.

Position: Director

Appointed: 27 May 2016

Oliver B.

Position: Director

Appointed: 28 August 2014

David C.

Position: Director

Appointed: 20 June 2022

Resigned: 13 January 2023

Nicholas T.

Position: Director

Appointed: 16 March 2021

Resigned: 11 August 2022

Robert T.

Position: Director

Appointed: 04 June 2020

Resigned: 05 January 2021

Timothy G.

Position: Director

Appointed: 27 May 2016

Resigned: 30 September 2022

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Oliver B. This PSC and has 25-50% shares.

Oliver B.

Notified on 23 May 2016
Nature of control: 25-50% shares

Company previous names

Thalamus Health January 31, 2018
Clever Medical July 16, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth10       
Balance Sheet
Cash Bank On Hand 522 302 52 968246 213626 891308 379512 489
Current Assets10534 490310 51272 331266 663640 182417 521703 695
Debtors1012 188310 51217 90020 45013 29196 522117 550
Net Assets Liabilities  431 772371 287661 3111 009 985880 892529 683
Other Debtors1012 188293 33213 56118 4519 44620 55825 026
Property Plant Equipment 809654 225666 988700 727705 877778 536621 667
Total Inventories   1 463  12 620 
Net Assets Liabilities Including Pension Asset Liability10       
Reserves/Capital
Shareholder Funds10       
Other
Accrued Liabilities Deferred Income  3 8893 8503 85029 3004 25011 893
Accumulated Amortisation Impairment Intangible Assets  33 03433 21434 00534 79635 58763 124
Accumulated Depreciation Impairment Property Plant Equipment 145 0008 99413 52215 27021 924175 136
Average Number Employees During Period   65758
Bank Borrowings Overdrafts  7 188     
Convertible Bonds In Issue       500 000
Corporation Tax Recoverable  12 946   65 23178 003
Creditors 5 943492 399426 872426 872426 872426 872808 784
Current Tax For Period  -7 510    -78 003
Deferred Income  492 399533 590533 590533 590533 590421 187
Dividends Paid On Shares   199 973274 395   
Fixed Assets  691 290866 961975 122979 4811 051 349866 943
Future Minimum Lease Payments Under Non-cancellable Operating Leases      61 66237 714
Increase Decrease In Current Tax From Adjustment For Prior Periods  -5 436-3-65 737-68 704-65 193-72 173
Increase From Amortisation Charge For Year Intangible Assets   18079179179127 537
Increase From Depreciation Charge For Year Property Plant Equipment 14 3 9944 5281 7486 654153 212
Intangible Assets  37 065199 973274 395273 604272 813245 276
Intangible Assets Gross Cost  70 099233 187308 400308 400308 400 
Issue Equity Instruments   415 579862 846864 654424 999479 212
Net Current Assets Liabilities10528 547232 881-68 802113 061457 376256 415471 524
Other Creditors  492 399426 872426 872426 872426 872308 784
Other Disposals Property Plant Equipment       48 210
Other Taxation Social Security Payable 1 86710 20714 2109 4836 51812 08827 086
Prepayments Accrued Income  4 2344 3391 9993 84510 63214 026
Profit Loss   -476 201-572 421-515 980-554 092 
Property Plant Equipment Gross Cost 823659 225675 982714 249721 147800 460796 803
Total Additions Including From Business Combinations Property Plant Equipment 823 16 75738 2676 89879 31344 553
Total Assets Less Current Liabilities10529 356924 171798 1591 088 1831 436 8571 307 7641 338 467
Total Current Tax Expense Credit  -12 946-3  -65 193-150 176
Trade Creditors Trade Payables  1 27714 91532 06016 19124 49465 315
Trade Debtors Trade Receivables      101495
Called Up Share Capital Not Paid Not Expressed As Current Asset10       
Number Shares Allotted100       
Par Value Share0       
Share Capital Allotted Called Up Paid10       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Capital declared on Fri, 15th Mar 2024: 2973.70 GBP
filed on: 19th, March 2024
Free Download (5 pages)

Company search

Advertisements