Hd Clinical Limited BISHOP'S STORTFORD


Founded in 2005, Hd Clinical, classified under reg no. 05436117 is an active company. Currently registered at Thremhall Park CM22 7WE, Bishop's Stortford the company has been in the business for 19 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 5 directors in the the firm, namely Paul A., Charlotte L. and Mark C. and others. In addition one secretary - Susanna W. - is with the company. At present 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.

Hd Clinical Limited Address / Contact

Office Address Thremhall Park
Office Address2 Start Hill
Town Bishop's Stortford
Post code CM22 7WE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05436117
Date of Incorporation Tue, 26th Apr 2005
Industry Business and domestic software development
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Paul A.

Position: Director

Appointed: 01 July 2021

Charlotte L.

Position: Director

Appointed: 02 October 2019

Susanna W.

Position: Secretary

Appointed: 08 September 2014

Mark C.

Position: Director

Appointed: 22 January 2013

Martin R.

Position: Director

Appointed: 27 April 2005

Clive L.

Position: Director

Appointed: 26 April 2005

Thomas H.

Position: Director

Appointed: 23 July 2018

Resigned: 05 August 2019

Robert B.

Position: Director

Appointed: 15 June 2011

Resigned: 03 October 2011

Clare T.

Position: Secretary

Appointed: 15 September 2010

Resigned: 15 July 2014

Paul W.

Position: Director

Appointed: 24 March 2010

Resigned: 30 November 2011

Tobias W.

Position: Secretary

Appointed: 31 August 2009

Resigned: 15 September 2010

Tobias W.

Position: Director

Appointed: 24 January 2006

Resigned: 14 October 2010

David B.

Position: Director

Appointed: 22 June 2005

Resigned: 01 June 2009

Raphael B.

Position: Director

Appointed: 22 June 2005

Resigned: 15 January 2008

Timothy D.

Position: Director

Appointed: 22 June 2005

Resigned: 31 December 2011

William T.

Position: Director

Appointed: 26 April 2005

Resigned: 26 April 2005

Catherine B.

Position: Secretary

Appointed: 26 April 2005

Resigned: 31 August 2009

Howard T.

Position: Secretary

Appointed: 26 April 2005

Resigned: 26 April 2005

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Clive L. This PSC has 25-50% voting rights and has 25-50% shares.

Clive L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Tue, 31st Oct 2023
filed on: 20th, March 2024
Free Download (25 pages)

Company search

Advertisements