Clinical Negligence Services Limited

General information

Name:

Clinical Negligence Services Ltd

Office Address:

Salt Quay House 4 North East Quay Sutton Harbour PL4 0BN Plymouth

Number: 04061490

Incorporation date: 2000-08-29

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clinical Negligence Services Limited with Companies House Reg No. 04061490 has been operating on the market for twenty four years. This particular Private Limited Company can be contacted at Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth and company's zip code is PL4 0BN. This firm has a history in business name change. In the past, this company had three different company names. Up till 2016 this company was run as New Homes Conveyancing Uk and before that the registered company name was Fastdebt. This company's registered with SIC code 69102 - Solicitors. Clinical Negligence Services Ltd released its latest accounts for the period that ended on 2022-04-30. The latest confirmation statement was submitted on 2023-08-29.

We have a number of five directors overseeing the business now, specifically Joanne R., Martin H., Alison M. and 2 remaining, listed below who have been doing the directors obligations since 2023. At least one secretary in this firm is a limited company, specifically Foot Anstey Secretarial Limited.

  • Previous company's names
  • Clinical Negligence Services Limited 2016-10-14
  • New Homes Conveyancing Uk Ltd 2014-12-02
  • Fastdebt Limited 2000-10-30
  • Barncrest No.102 Limited 2000-08-29

Financial data based on annual reports

Company staff

Joanne R.

Role: Director

Appointed: 07 November 2023

Latest update: 9 March 2024

Martin H.

Role: Director

Appointed: 12 April 2023

Latest update: 9 March 2024

Alison M.

Role: Director

Appointed: 25 November 2021

Latest update: 9 March 2024

Robert A.

Role: Director

Appointed: 28 April 2017

Latest update: 9 March 2024

Duncan R.

Role: Director

Appointed: 27 November 2014

Latest update: 9 March 2024

Role: Corporate Secretary

Appointed: 29 August 2000

Address: Southernhay Gardens, Exeter, Devon, EX1 1NT, United Kingdom

Latest update: 9 March 2024

People with significant control

The companies with significant control over this firm are: Foot Anstey Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Plymouth at 4 North East Quay, Sutton Harbour, PL4 0BN, Devon and was registered as a PSC under the reg no 02642755.

Foot Anstey Group Limited
Address: Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon, PL4 0BN, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02642755
Notified on 28 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Foot Anstey Llp
Address: Salt Quay House 4 North East Quay, Plymouth, PL4 0BN, England
Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number Oc360255
Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts 3 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 3 May 2013
Annual Accounts 1 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 1 May 2014
Annual Accounts 8 March 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 8 March 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 21 December 2016
Annual Accounts 1 September 2015
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 1 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Sun, 30th Apr 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (19 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
23
Company Age

Similar companies nearby

Closest companies