Clinical Designs Limited CAMBRIDGE


Founded in 1999, Clinical Designs, classified under reg no. 03875141 is an active company. Currently registered at Unit 196 Cambridge Science Park CB4 0AB, Cambridge the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 16th May 2000 Clinical Designs Limited is no longer carrying the name Clinical Design Solutions.

The company has 2 directors, namely Bryan L., Stephen J.. Of them, Stephen J. has been with the company the longest, being appointed on 22 February 2019 and Bryan L. has been with the company for the least time - from 1 January 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Raymond B. who worked with the the company until 4 August 2008.

Clinical Designs Limited Address / Contact

Office Address Unit 196 Cambridge Science Park
Office Address2 Milton Road
Town Cambridge
Post code CB4 0AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03875141
Date of Incorporation Thu, 11th Nov 1999
Industry Research and experimental development on social sciences and humanities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Bryan L.

Position: Director

Appointed: 01 January 2020

Stephen J.

Position: Director

Appointed: 22 February 2019

Ake W.

Position: Director

Appointed: 12 April 2018

Resigned: 22 February 2019

Tiercel Services Limited

Position: Corporate Secretary

Appointed: 26 February 2009

Resigned: 11 June 2018

Cornhill Services Limited

Position: Corporate Secretary

Appointed: 04 August 2008

Resigned: 26 February 2009

Christopher M.

Position: Director

Appointed: 04 August 2008

Resigned: 12 April 2018

Stuart B.

Position: Director

Appointed: 04 August 2008

Resigned: 31 December 2019

James A.

Position: Director

Appointed: 10 January 2000

Resigned: 04 August 2008

Raymond B.

Position: Secretary

Appointed: 13 December 1999

Resigned: 04 August 2008

Raymond B.

Position: Director

Appointed: 13 December 1999

Resigned: 04 August 2008

John B.

Position: Director

Appointed: 13 December 1999

Resigned: 04 August 2008

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1999

Resigned: 13 December 1999

William W.

Position: Director

Appointed: 11 November 1999

Resigned: 13 December 1999

Michael R.

Position: Nominee Director

Appointed: 11 November 1999

Resigned: 13 December 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 6 names. As BizStats researched, there is Hermance S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Leslie S. This PSC has significiant influence or control over the company,. The third one is Alexa S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Hermance S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Leslie S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alexa S.

Notified on 5 March 2018
Nature of control: significiant influence or control

Jeffrey R.

Notified on 20 November 2018
Nature of control: significiant influence or control

Peter W.

Notified on 6 April 2016
Ceased on 3 June 2018
Nature of control: significiant influence or control

Christopher M.

Notified on 6 April 2016
Ceased on 12 April 2018
Nature of control: significiant influence or control

Company previous names

Clinical Design Solutions May 16, 2000
Intercede 1502 December 14, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 17th, August 2023
Free Download (21 pages)

Company search