Clinical Computing Uk Limited IPSWICH


Founded in 1995, Clinical Computing Uk, classified under reg no. 03017628 is an active company. Currently registered at Ip City Centre IP2 8SD, Ipswich the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since March 16, 1995 Clinical Computing Uk Limited is no longer carrying the name Proton Abies Systems.

At present there are 2 directors in the the company, namely Vipin K. and Daniel Z.. In addition one secretary - Heather P. - is with the firm. At present 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.

Clinical Computing Uk Limited Address / Contact

Office Address Ip City Centre
Office Address2 1 Bath Street
Town Ipswich
Post code IP2 8SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03017628
Date of Incorporation Thu, 2nd Feb 1995
Industry Business and domestic software development
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Vipin K.

Position: Director

Appointed: 29 March 2023

Daniel Z.

Position: Director

Appointed: 29 March 2023

Heather P.

Position: Secretary

Appointed: 29 March 2023

Dexter S.

Position: Director

Appointed: 03 October 2017

Resigned: 29 March 2023

Bonnie W.

Position: Director

Appointed: 03 October 2017

Resigned: 31 December 2023

Bonnie W.

Position: Secretary

Appointed: 03 October 2017

Resigned: 29 March 2023

Sanjay G.

Position: Secretary

Appointed: 10 April 2013

Resigned: 03 October 2017

Sanjay G.

Position: Director

Appointed: 07 March 2013

Resigned: 03 October 2017

Howard K.

Position: Director

Appointed: 08 June 2005

Resigned: 03 October 2017

Joseph M.

Position: Director

Appointed: 06 April 2001

Resigned: 03 October 2017

Joseph M.

Position: Secretary

Appointed: 06 April 2001

Resigned: 10 April 2013

Philip S.

Position: Secretary

Appointed: 25 June 1997

Resigned: 06 April 2001

Michael G.

Position: Director

Appointed: 03 January 1997

Resigned: 08 June 2005

Jeremy W.

Position: Director

Appointed: 13 February 1995

Resigned: 03 January 1997

David M.

Position: Secretary

Appointed: 13 February 1995

Resigned: 25 June 1997

David M.

Position: Director

Appointed: 13 February 1995

Resigned: 25 June 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 1995

Resigned: 13 February 1995

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 02 February 1995

Resigned: 13 February 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Ibcos Computers Limited from Poole, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Clinical Computing Plc that put Ipswich, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ibcos Computers Limited

Abacus House Acorn Business Park, Tower Park, Poole, Dorset, BH12 4NZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 3 October 2017
Nature of control: 75,01-100% shares

Clinical Computing Plc

1 1 Bath Street,, Ip City Centre ,, Ipswich, Uk, IP2 8SD, England

Legal authority Uk
Legal form Limited Company
Notified on 30 April 2016
Ceased on 3 October 2017
Nature of control: 75,01-100% shares

Company previous names

Proton Abies Systems March 16, 1995
Fadepark February 23, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, January 2024
Free Download (23 pages)

Company search

Advertisements