Clinisolutions Ltd NOTTINGHAM


Founded in 2016, Clinisolutions, classified under reg no. 10319535 is a active - proposal to strike off company. Currently registered at 2 Valmont Road NG5 1GA, Nottingham the company has been in the business for eight years. Its financial year was closed on February 28 and its latest financial statement was filed on 2019/08/31.

Clinisolutions Ltd Address / Contact

Office Address 2 Valmont Road
Town Nottingham
Post code NG5 1GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10319535
Date of Incorporation Tue, 9th Aug 2016
Industry Educational support services
Industry Other information technology service activities
End of financial Year 28th February
Company age 8 years old
Account next due date Tue, 30th Nov 2021 (881 days after)
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Mon, 6th Jun 2022 (2022-06-06)
Last confirmation statement dated Sun, 23rd May 2021

Company staff

Nitin T.

Position: Director

Appointed: 18 February 2020

Richard W.

Position: Director

Appointed: 09 August 2016

Nicholas B.

Position: Director

Appointed: 13 April 2017

Resigned: 01 July 2019

Simon W.

Position: Director

Appointed: 13 April 2017

Resigned: 16 May 2019

Peter V.

Position: Director

Appointed: 09 August 2016

Resigned: 09 August 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As BizStats discovered, there is Nitin T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nicholas B. This PSC owns 25-50% shares. The third one is Richard W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Nitin T.

Notified on 1 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Nicholas B.

Notified on 23 May 2017
Nature of control: 25-50% shares

Richard W.

Notified on 23 May 2017
Nature of control: 25-50% shares

Simon W.

Notified on 23 May 2017
Ceased on 1 August 2019
Nature of control: 25-50% shares

Peter V.

Notified on 9 August 2016
Ceased on 22 May 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-31
Net Worth99  
Balance Sheet
Current Assets9945 69410 040
Net Assets Liabilities996 2398 188
Net Assets Liabilities Including Pension Asset Liability99  
Reserves/Capital
Shareholder Funds99  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 2061 010
Average Number Employees During Period 32
Creditors 54 51817 976
Fixed Assets 3 669578
Net Current Assets Liabilities999 9087 756
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 122180
Total Assets Less Current Liabilities995 0337 178
Called Up Share Capital Not Paid Not Expressed As Current Asset99  
Number Shares Allotted99  
Par Value Share1  
Share Capital Allotted Called Up Paid99  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
Free Download (1 page)

Company search

Advertisements