Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLINIMED (HOLDINGS) LIMITED
Company Information for

CLINIMED (HOLDINGS) LIMITED

CAVELL HOUSE, KNAVES BEECH WAY, LOUDWATER, HIGH WYCOMBE., BUCKS, HP10 9QY,
Company Registration Number
02640337
Private Limited Company
Active

Company Overview

About Clinimed (holdings) Ltd
CLINIMED (HOLDINGS) LIMITED was founded on 1991-08-23 and has its registered office in Loudwater, High Wycombe.. The organisation's status is listed as "Active". Clinimed (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CLINIMED (HOLDINGS) LIMITED
 
Legal Registered Office
CAVELL HOUSE
KNAVES BEECH WAY
LOUDWATER, HIGH WYCOMBE.
BUCKS
HP10 9QY
 
Filing Information
Company Number 02640337
Company ID Number 02640337
Date formed 1991-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 15:20:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLINIMED (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLINIMED (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE BRYDEN
Company Secretary 1998-09-01
DANIEL JARED PIERCEY
Director 2004-07-29
JULIAN MARK PIERCEY
Director 1998-09-01
NIGEL DENIS PIERCEY
Director 1998-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD JAMES ALLISON
Director 1996-09-12 2011-12-31
JILL PAULINE PIERCEY
Director 1991-11-20 2011-12-31
ARTHUR JOHN TINSLEY
Director 1999-07-01 2009-07-31
DENNIS ALAN PIERCEY
Director 1991-09-23 2001-09-16
RONALD JAMES ALLISON
Company Secretary 1991-09-23 1998-09-01
DAVID HUGH BUCHANAN
Director 1991-09-23 1996-09-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-08-23 1991-09-23
INSTANT COMPANIES LIMITED
Nominated Director 1991-08-23 1991-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE BRYDEN HELAPET LIMITED Company Secretary 2002-07-23 CURRENT 1984-01-31 Active
SUZANNE BRYDEN FLEXIBLE MEDICAL HOLDINGS LIMITED Company Secretary 1998-09-01 CURRENT 1989-11-23 Dissolved 2015-08-11
SUZANNE BRYDEN LAMINAR CASES LIMITED Company Secretary 1998-09-01 CURRENT 1975-11-18 Dissolved 2015-08-11
SUZANNE BRYDEN LAMINAR MEDICA (CE) LIMITED Company Secretary 1998-09-01 CURRENT 1991-08-23 Dissolved 2015-08-11
SUZANNE BRYDEN GARDEN OF ENGLAND SCULPTURE LIMITED Company Secretary 1998-09-01 CURRENT 1997-08-05 Dissolved 2015-05-19
SUZANNE BRYDEN FLEXIBLE MEDICAL PACKAGING LIMITED Company Secretary 1998-09-01 CURRENT 1971-08-24 Active
SUZANNE BRYDEN CLINIMED LIMITED Company Secretary 1998-09-01 CURRENT 1982-06-28 Active
SUZANNE BRYDEN CAREFLEX LIMITED Company Secretary 1998-09-01 CURRENT 1991-10-01 Active
SUZANNE BRYDEN WELLAND MEDICAL LIMITED Company Secretary 1998-09-01 CURRENT 1987-09-29 Active
SUZANNE BRYDEN SECURICARE (MEDICAL) LIMITED Company Secretary 1998-09-01 CURRENT 1984-02-20 Active
SUZANNE BRYDEN GEMINI HEALTHCARE SERVICES LIMITED Company Secretary 1998-09-01 CURRENT 1991-08-23 Active
SUZANNE BRYDEN ENCOSOL LIMITED Company Secretary 1998-05-26 CURRENT 1998-05-26 Active - Proposal to Strike off
NIGEL DENIS PIERCEY MONTE MANSIONS MANAGEMENT COMPANY LIMITED Director 2012-10-03 CURRENT 1983-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2022-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2021-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2020-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2019-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2018-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2017-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-08-17PSC07CESSATION OF JILL PAULINE PIERCEY AS A PSC
2017-08-17PSC07CESSATION OF RONALD JAMES ALLISON AS A PSC
2016-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-17AR0108/08/15 ANNUAL RETURN FULL LIST
2014-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-22AR0108/08/14 ANNUAL RETURN FULL LIST
2013-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-28AR0108/08/13 ANNUAL RETURN FULL LIST
2012-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-13AR0108/08/12 ANNUAL RETURN FULL LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JILL PIERCEY
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALLISON
2011-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-25AR0108/08/11 ANNUAL RETURN FULL LIST
2010-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-27AR0108/08/10 ANNUAL RETURN FULL LIST
2010-08-27AD03Register(s) moved to registered inspection location
2010-08-24AD02SAIL ADDRESS CREATED
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DENIS PIERCEY / 01/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL PAULINE PIERCEY / 01/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL JARED PIERCEY / 01/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES ALLISON / 01/08/2010
2009-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-02363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR TINSLEY
2008-09-04363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2006-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-23363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-09-20288cSECRETARY'S PARTICULARS CHANGED
2005-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-19363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2004-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-24288aNEW DIRECTOR APPOINTED
2004-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-24363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2003-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-22363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2002-09-25363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-08-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-10-04288bDIRECTOR RESIGNED
2001-08-14363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2000-10-20AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-10-16122£ IC 15000/10000 01/10/00 £ SR 5000@1=5000
2000-08-21363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
1999-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-18363sRETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS
1999-07-15288aNEW DIRECTOR APPOINTED
1998-10-06AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-09-16288aNEW SECRETARY APPOINTED
1998-09-16288aNEW DIRECTOR APPOINTED
1998-09-16288bSECRETARY RESIGNED
1998-09-16288aNEW DIRECTOR APPOINTED
1998-08-14363sRETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS
1997-10-20AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-09-16363sRETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS
1996-10-20AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-09-19122CONVE 11/09/66
1996-09-19SRES01ALTER MEM AND ARTS 11/09/96
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CLINIMED (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLINIMED (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2002-08-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-11-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLINIMED (HOLDINGS) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CLINIMED (HOLDINGS) LIMITED

CLINIMED (HOLDINGS) LIMITED has registered 3 patents

GB2335911 , GB2448517 , GB2397230 ,

Domain Names
We do not have the domain name information for CLINIMED (HOLDINGS) LIMITED
Trademarks

Trademark applications by CLINIMED (HOLDINGS) LIMITED

CLINIMED (HOLDINGS) LIMITED is the Original Applicant for the trademark AURUM ™ (WIPO1168160) through the WIPO on the 2013-06-19
Adhesives for use with ostomy appliances.
Adhésifs [matières collantes] à utiliser avec des appareils de stomie.
Adhesivos (pegamentos) para dispositivos de ostomía.
CLINIMED (HOLDINGS) LIMITED is the Original Applicant for the trademark ULTRAFRAME ™ (WIPO1309576) through the WIPO on the 2016-07-14
Pharmaceutical and veterinary preparations; sanitary preparations for medical purposes; dietetic substances adapted for medical use; food for babies; plasters, materials for dressings; material for stopping teeth; dental wax; disinfectants; preparations for destroying vermin; fungicides; herbicides.
Préparations pharmaceutiques et vétérinaires; préparations d'hygiène à usage médical; substances diététiques à usage médical; aliments pour bébés; emplâtres, matériel pour pansements; matériaux d'obturation dentaire; cire dentaire; désinfectants; préparations pour la destruction d'animaux nuisibles; fongicides; herbicides.
Preparaciones farmacéuticas y veterinarias; preparaciones sanitarias para uso médico; sustancias dietéticas para uso médico; alimentos para bebés; emplastos, material para apósitos; material para empastes dentales; ceras dentales; desinfectantes; productos para eliminar animales dañinos; fungicidas; herbicidas.
CLINIMED (HOLDINGS) LIMITED is the Original Applicant for the trademark MEDITRAY ™ (WIPO1319958) through the WIPO on the 2016-04-28
Temperature monitoring and control apparatus and instruments.
Appareils et instruments pour la commande et la surveillance de température.
Aparatos e instrumentos de control y supervisión de la temperatura.
CLINIMED (HOLDINGS) LIMITED is the Original Applicant for the trademark LAMINAR MEDICA ™ (WIPO1320539) through the WIPO on the 2016-04-28
Temperature monitoring and control apparatus and instruments.
Appareils et instruments pour la commande et la surveillance de température.
Aparatos e instrumentos de control y supervisión de la temperatura.
Income
Government Income
We have not found government income sources for CLINIMED (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CLINIMED (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CLINIMED (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLINIMED (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLINIMED (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.