Clinical Project Support Limited

General information

Name:

Clinical Project Support Ltd

Office Address:

C12 Marquis Court Marquisway Tvte NE11 0RU Gateshead

Number: 06055114

Incorporation date: 2007-01-16

End of financial year: 30 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Clinical Project Support Limited has been prospering in the United Kingdom for 17 years. Registered with number 06055114 in the year 2007, the firm is located at C12 Marquis Court Marquisway, Gateshead NE11 0RU. Since January 5, 2015 Clinical Project Support Limited is no longer under the name Bsmart Consultancy. This business's SIC code is 70229 and has the NACE code: Management consultancy activities other than financial management. 2021/06/30 is the last time the accounts were reported.

  • Previous company's names
  • Clinical Project Support Limited 2015-01-05
  • Bsmart Consultancy Ltd 2007-01-16

Financial data based on annual reports

Company staff

Titilola T.

Role: Secretary

Appointed: 01 April 2022

Latest update: 21 December 2023

Lola T.

Role: Director

Appointed: 27 November 2008

Latest update: 21 December 2023

People with significant control

Lola T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 03 April 2023
Confirmation statement last made up date 20 March 2022
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 12 March 2014
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 21 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 21 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, February 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

25 Mickleburgh Hill

Post code:

CT6 6AB

City / Town:

Herne Bay

HQ address,
2013

Address:

Sandall House 230 High Street

Post code:

CT6 7AQ

City / Town:

Herne Bay

HQ address,
2014

Address:

Sandall House 230 High Steet

Post code:

CT6 5AX

City / Town:

Herne Bay

HQ address,
2015

Address:

Sandall House 230 High Steet

Post code:

CT6 5AX

City / Town:

Herne Bay

HQ address,
2016

Address:

Sandall House 230 High Steet

Post code:

CT6 5AX

City / Town:

Herne Bay

Accountant/Auditor,
2015 - 2016

Name:

Mumford & Co Limited

Address:

Sandall House 230 High Street

Post code:

CT6 5AX

City / Town:

Herne Bay

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
17
Company Age

Closest Companies - by postcode