General information

Name:

Clinease Ltd

Office Address:

Percy Westhead & Company Hanover House 30-32 Charlotte Street M1 4FD Manchester

Number: 04530782

Incorporation date: 2002-09-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 marks the start of Clinease Limited, a firm that is situated at Percy Westhead & Company Hanover House, 30-32 Charlotte Street in Manchester. That would make 22 years Clinease has existed on the British market, as it was founded on 2002-09-10. The firm registered no. is 04530782 and the company area code is M1 4FD. The company's classified under the NACE and SIC code 70229 and has the NACE code: Management consultancy activities other than financial management. Clinease Ltd filed its latest accounts for the financial year up to 2022-09-30. The company's latest annual confirmation statement was filed on 2023-09-10.

Until now, this particular business has only been guided by a single managing director: Bryan H. who has been controlling it for 22 years. To help the directors in their tasks, this particular business has been utilizing the expertise of John H. as a secretary since 2004.

Bryan H. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

John H.

Role: Secretary

Appointed: 09 July 2004

Latest update: 15 April 2024

Bryan H.

Role: Director

Appointed: 10 September 2002

Latest update: 15 April 2024

People with significant control

Bryan H.
Notified on 10 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts 1 March 2014
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 1 March 2014
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 24 December 2014
Annual Accounts 5th February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 5th February 2016
Annual Accounts 29th December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 17 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 17 January 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Change of registered address from C/O Percy Westhead & Company Greg's Buildings 1 Booth Street Manchester M2 4AD England on Wed, 20th Sep 2023 to Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD (AD01)
filed on: 20th, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Glades Festival Way Festival Park

Post code:

ST1 5SQ

City / Town:

Stoke On Trent

HQ address,
2015

Address:

14 Orchard Way

Post code:

CW12 4PW

City / Town:

Congleton

Accountant/Auditor,
2016

Name:

Green Corporates Limited

Address:

Brandon House King Street

Post code:

WA16 6DX

City / Town:

Knutsford

Accountant/Auditor,
2012

Name:

Mitten Clarke Limited

Address:

The Glades Festival Way

Post code:

ST1 5SQ

City / Town:

Stoke On Trent

Accountant/Auditor,
2015

Name:

Green Corporates Limited

Address:

Brandon House King Street

Post code:

WA16 6DX

City / Town:

Knutsford

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
21
Company Age

Closest Companies - by postcode