Fortrea Clinical Research Unit Limited LEEDS


Fortrea Clinical Research Unit started in year 1991 as Private Limited Company with registration number 02655166. The Fortrea Clinical Research Unit company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Leeds at Draper's Yard Marshall Street. Postal code: LS11 9EH. Since Friday 28th April 2023 Fortrea Clinical Research Unit Limited is no longer carrying the name Labcorp Clinical Research Unit.

The company has 3 directors, namely Jill M., Amedeo D. and David C.. Of them, Jill M., Amedeo D., David C. have been with the company the longest, being appointed on 30 June 2023. Currently 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.

Fortrea Clinical Research Unit Limited Address / Contact

Office Address Draper's Yard Marshall Street
Office Address2 Holbeck
Town Leeds
Post code LS11 9EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02655166
Date of Incorporation Thu, 17th Oct 1991
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Jill M.

Position: Director

Appointed: 30 June 2023

Amedeo D.

Position: Director

Appointed: 30 June 2023

David C.

Position: Director

Appointed: 30 June 2023

Sandra V.

Position: Director

Appointed: 24 June 2019

Resigned: 30 June 2023

Floyd E.

Position: Director

Appointed: 08 August 2018

Resigned: 15 February 2019

Glenn E.

Position: Director

Appointed: 29 November 2017

Resigned: 30 June 2023

Alison C.

Position: Director

Appointed: 21 September 2012

Resigned: 02 July 2015

Robert P.

Position: Director

Appointed: 03 December 2009

Resigned: 30 June 2023

Robert A.

Position: Director

Appointed: 18 February 2002

Resigned: 22 December 2017

Anthony C.

Position: Director

Appointed: 18 February 2002

Resigned: 03 December 2009

William K.

Position: Director

Appointed: 12 November 2001

Resigned: 21 September 2012

Stuart O.

Position: Director

Appointed: 02 January 2001

Resigned: 17 June 2002

Robert A.

Position: Secretary

Appointed: 20 December 2000

Resigned: 03 December 2009

Charles H.

Position: Director

Appointed: 02 December 1998

Resigned: 01 November 2001

Mark B.

Position: Director

Appointed: 03 November 1998

Resigned: 20 December 2000

Mark B.

Position: Secretary

Appointed: 03 November 1998

Resigned: 20 December 2000

Michael W.

Position: Director

Appointed: 03 November 1998

Resigned: 30 September 1999

Stephen L.

Position: Director

Appointed: 01 July 1998

Resigned: 04 January 2002

Robert P.

Position: Secretary

Appointed: 24 April 1998

Resigned: 03 November 1998

Robert P.

Position: Director

Appointed: 24 April 1998

Resigned: 03 November 1998

Alan H.

Position: Director

Appointed: 06 February 1998

Resigned: 03 November 1998

Alan H.

Position: Secretary

Appointed: 06 February 1998

Resigned: 24 April 1998

Kim L.

Position: Director

Appointed: 11 October 1996

Resigned: 03 November 1998

Eric R.

Position: Director

Appointed: 09 January 1995

Resigned: 15 August 1997

Christopher K.

Position: Director

Appointed: 09 January 1995

Resigned: 09 November 2007

Douglas V.

Position: Director

Appointed: 09 January 1995

Resigned: 11 October 1996

John R.

Position: Director

Appointed: 28 February 1993

Resigned: 31 December 1994

Edward C.

Position: Director

Appointed: 28 February 1993

Resigned: 24 April 1998

Alan H.

Position: Director

Appointed: 17 October 1992

Resigned: 28 February 1993

Francis M.

Position: Director

Appointed: 17 October 1992

Resigned: 15 August 1997

Gerrit B.

Position: Director

Appointed: 17 October 1992

Resigned: 28 February 1993

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Fortrea Development Limited from Maidenhead, England. This PSC is classified 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.

Fortrea Development Limited

Osprey House Westacott Way, Littlewick Green, Maidenhead, SL6 3QH, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 02022667
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Labcorp Clinical Research Unit April 28, 2023
Covance Clinical Research Unit June 25, 2021
Corning Besselaar Cru November 4, 1996
Gh Besselaar Associates Cru April 10, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 18th, October 2023
Free Download (34 pages)

Company search