Scendea Limited LOUGHTON


Scendea started in year 2013 as Private Limited Company with registration number 08639168. The Scendea company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Loughton at Old Station Road. Postal code: IG10 4PL. Since 2020/05/28 Scendea Limited is no longer carrying the name Clinical Network Services (UK).

Currently there are 2 directors in the the firm, namely Charles C. and Paul C.. In addition one secretary - Charles C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul C. who worked with the the firm until 16 February 2021.

Scendea Limited Address / Contact

Office Address Old Station Road
Town Loughton
Post code IG10 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08639168
Date of Incorporation Tue, 6th Aug 2013
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Charles C.

Position: Director

Appointed: 16 February 2021

Charles C.

Position: Secretary

Appointed: 16 February 2021

Paul C.

Position: Director

Appointed: 14 October 2013

Gavin E.

Position: Director

Appointed: 16 July 2019

Resigned: 21 October 2021

Paul C.

Position: Secretary

Appointed: 16 August 2018

Resigned: 16 February 2021

Natalie T.

Position: Director

Appointed: 29 June 2018

Resigned: 30 June 2023

Richard T.

Position: Director

Appointed: 29 June 2018

Resigned: 30 June 2023

Gabrielle M.

Position: Director

Appointed: 01 June 2017

Resigned: 24 January 2020

F&l Cosec Limited

Position: Corporate Secretary

Appointed: 06 August 2013

Resigned: 16 August 2018

Russell N.

Position: Director

Appointed: 06 August 2013

Resigned: 20 November 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats identified, there is European Pharma Consulting (Epc) Ltd from Loughton, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Scendea Holdings Limited that put Loughton, England as the official address. This PSC has a legal form of "a limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. The third one is Russell N., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

European Pharma Consulting (Epc) Ltd

Hawke House Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13606358
Notified on 22 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scendea Holdings Limited

Haslers Old Station Road, Loughton, IG10 4PL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom Companies Registry
Registration number 11308849
Notified on 29 June 2018
Ceased on 22 February 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Russell N.

Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: significiant influence or control

Gabrielle M.

Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: significiant influence or control

Company previous names

Clinical Network Services (UK) May 28, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand489 288829 5951 033 107806 460
Current Assets842 9051 194 2531 601 8161 452 317
Debtors353 617364 658568 709645 857
Net Assets Liabilities553 468789 9981 059 992349 433
Other Debtors67 76936 03637 35066 352
Property Plant Equipment27 02464 94997 52090 035
Other
Accumulated Depreciation Impairment Property Plant Equipment13 25823 48242 86860 301
Additional Provisions Increase From New Provisions Recognised 7 2056 1884 251
Amounts Owed By Group Undertakings8 05922 720 37 060
Amounts Owed To Group Undertakings  93 644691 827
Average Number Employees During Period10152136
Creditors311 326456 864620 8161 095 904
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 16812 232
Disposals Property Plant Equipment  2 69715 112
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 74324 74333 90033 900
Increase From Depreciation Charge For Year Property Plant Equipment 10 22420 55429 665
Net Current Assets Liabilities531 579737 389981 000356 413
Other Creditors99 815211 371205 904196 532
Other Taxation Social Security Payable125 226163 997171 25678 526
Property Plant Equipment Gross Cost40 28288 431140 388150 336
Provisions5 13512 34018 52897 015
Provisions For Liabilities Balance Sheet Subtotal5 13512 34018 52897 015
Total Additions Including From Business Combinations Property Plant Equipment 48 14954 65425 060
Total Assets Less Current Liabilities558 603802 3381 078 520446 448
Trade Creditors Trade Payables86 28581 496150 012129 019
Trade Debtors Trade Receivables277 789305 902531 359542 445

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 30th, November 2023
Free Download (10 pages)

Company search