Clin-e-cal Ltd. WILMSLOW


Clin-e-cal started in year 2014 as Private Limited Company with registration number 09346983. The Clin-e-cal company has been functioning successfully for ten years now and its status is active. The firm's office is based in Wilmslow at Room 7 Harefield House. Postal code: SK9 1RA.

The company has 2 directors, namely Mark S., Tariq A.. Of them, Tariq A. has been with the company the longest, being appointed on 9 December 2014 and Mark S. has been with the company for the least time - from 2 August 2016. As of 18 April 2024, there were 4 ex directors - Stephen W., Christopher S. and others listed below. There were no ex secretaries.

Clin-e-cal Ltd. Address / Contact

Office Address Room 7 Harefield House
Office Address2 Alderley Road
Town Wilmslow
Post code SK9 1RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09346983
Date of Incorporation Tue, 9th Dec 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Mark S.

Position: Director

Appointed: 02 August 2016

Tariq A.

Position: Director

Appointed: 09 December 2014

Stephen W.

Position: Director

Appointed: 18 March 2020

Resigned: 01 February 2021

Christopher S.

Position: Director

Appointed: 06 September 2018

Resigned: 12 February 2020

Elizabeth C.

Position: Director

Appointed: 06 June 2016

Resigned: 01 December 2023

Idalia D.

Position: Director

Appointed: 09 December 2014

Resigned: 27 December 2014

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Tariq A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Catapult Life Sciences Gp Llp that put Enderby, England as the address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is University Of Manchester, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a royal charter corporation", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Tariq A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Catapult Life Sciences Gp Llp

Binder House 7 Narborough Wood Park, Desford Road, Enderby, Leicestershire, LE19 4XT, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House, England And Wales
Registration number Oc401473
Notified on 14 February 2019
Nature of control: 25-50% voting rights
25-50% shares

University Of Manchester

University Of Manchester Oxford Road, Manchester, M13 9PL, England

Legal authority Charities Act 1993
Legal form Royal Charter Corporation
Country registered England
Place registered England & Wales
Registration number Rc00797
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand113 171106 08687 9333 91867 578
Current Assets151 760157 866107 12811 048116 512
Debtors38 58951 78019 1957 13048 934
Net Assets Liabilities231 617222 430203 41791 974152 828
Other Debtors19 74147 38113 827400400
Property Plant Equipment4511 9411 8501 311940
Other
Accrued Liabilities31 6361 0957017121 004
Accumulated Amortisation Impairment Intangible Assets14 39521 59328 79135 98943 186
Accumulated Depreciation Impairment Property Plant Equipment4901 0681 6472 1862 557
Additions Other Than Through Business Combinations Property Plant Equipment 2 068   
Average Number Employees During Period24322
Creditors35 75845 3436 32913 95550 997
Fixed Assets115 615109 907102 61894 88187 313
Increase From Amortisation Charge For Year Intangible Assets 7 1987 1987 1987 197
Increase From Depreciation Charge For Year Property Plant Equipment 578579539371
Intangible Assets115 164107 966100 76893 57086 373
Intangible Assets Gross Cost129 559129 559129 559129 559129 559
Net Current Assets Liabilities116 002112 523100 799-2 90765 515
Nominal Value Allotted Share Capital 165176176176
Number Shares Issued Fully Paid 1 646 2001 764 8881 764 8881 764 888
Other Creditors477  6 46136 529
Prepayments2 0484 3995 3686 7303 650
Property Plant Equipment Gross Cost9413 4973 4973 4973 497
Taxation Social Security Payable2 8763 8692 1431 8851 692
Trade Creditors Trade Payables76940 3793 4854 89711 772
Trade Debtors Trade Receivables16 800   44 884

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-09
filed on: 15th, December 2023
Free Download (3 pages)

Company search