Globalcare Clinical Trials, Limited

General information

Name:

Globalcare Clinical Trials, Ltd

Office Address:

C/o James Cowper Kreston The White Building 1-4 Cumberland Place SO15 2NP Southampton

Number: 07207184

Incorporation date: 2010-03-30

Dissolution date: 2021-12-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 07207184 14 years ago, Globalcare Clinical Trials, Limited had been a private limited company until 2021-12-07 - the time it was formally closed. Its latest mailing address was C/o James Cowper Kreston The White Building, 1-4 Cumberland Place Southampton.

Gail C. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Gail C.

Role: Director

Appointed: 30 March 2010

Latest update: 9 December 2023

People with significant control

Gail C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 13 April 2020
Confirmation statement last made up date 30 March 2019
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 13 October 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 20 November 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, December 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 114 Boston House Grove Technology Park

Post code:

OX12 9FF

City / Town:

Wantage

HQ address,
2013

Address:

Unit 114 Boston House Grove Technology Park

Post code:

OX12 9FF

City / Town:

Wantage

HQ address,
2014

Address:

Unit 114 Boston House Grove Technology Park

Post code:

OX12 9FF

City / Town:

Wantage

HQ address,
2015

Address:

Unit 114 Boston House Grove Technology Park

Post code:

OX12 9FF

City / Town:

Wantage

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode