Clinigen Healthcare Limited BURTON ON TRENT


Founded in 2007, Clinigen Healthcare, classified under reg no. 06252720 is an active company. Currently registered at Pitcairn House Crown Square DE14 2WW, Burton On Trent the company has been in the business for 17 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has one director. Richard P., appointed on 24 August 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clinigen Healthcare Limited Address / Contact

Office Address Pitcairn House Crown Square
Office Address2 Centrum 100
Town Burton On Trent
Post code DE14 2WW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06252720
Date of Incorporation Fri, 18th May 2007
Industry Wholesale of pharmaceutical goods
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Richard P.

Position: Director

Appointed: 24 August 2021

Samuel H.

Position: Director

Appointed: 01 November 2022

Resigned: 13 October 2023

Nicholas K.

Position: Director

Appointed: 19 March 2019

Resigned: 24 August 2021

Amanda M.

Position: Secretary

Appointed: 13 July 2017

Resigned: 16 January 2023

Martin A.

Position: Secretary

Appointed: 02 March 2017

Resigned: 13 July 2017

Martin A.

Position: Director

Appointed: 01 December 2015

Resigned: 19 March 2019

James H.

Position: Secretary

Appointed: 02 November 2015

Resigned: 02 March 2017

Shaun C.

Position: Director

Appointed: 18 October 2013

Resigned: 14 October 2022

Robin S.

Position: Director

Appointed: 14 February 2012

Resigned: 01 December 2015

Robin S.

Position: Secretary

Appointed: 31 July 2011

Resigned: 02 November 2015

Anton J.

Position: Director

Appointed: 18 June 2010

Resigned: 18 October 2013

Adl Healthcare Limited

Position: Corporate Director

Appointed: 18 June 2010

Resigned: 14 February 2012

Peter G.

Position: Director

Appointed: 18 June 2010

Resigned: 11 November 2016

Robert W.

Position: Secretary

Appointed: 13 October 2009

Resigned: 31 July 2011

Linda L.

Position: Director

Appointed: 13 October 2009

Resigned: 18 June 2010

Scott S.

Position: Director

Appointed: 22 December 2008

Resigned: 18 June 2010

Linda L.

Position: Secretary

Appointed: 18 May 2007

Resigned: 13 October 2009

Christopher W.

Position: Director

Appointed: 18 May 2007

Resigned: 22 December 2008

Andrew L.

Position: Director

Appointed: 18 May 2007

Resigned: 18 June 2010

Jeremy C.

Position: Director

Appointed: 18 May 2007

Resigned: 22 December 2008

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Clinigen Holdings Limited from Burton-On-Trent, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Clinigen Group Plc that put Burton-On-Trent, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Clinigen Holdings Limited

Pitcairn House Crown Square, First Avenue, Burton-On-Trent, DE14 2WW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 28 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clinigen Group Plc

Pitcairn House Crown Square, First Avenue, Centrum 100, Burton-On-Trent, DE14 2WW, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 6 April 2016
Ceased on 28 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
13th October 2023 - the day director's appointment was terminated
filed on: 23rd, November 2023
Free Download (1 page)

Company search

Advertisements