Background WavePink WaveYellow Wave

CLEMENT (RADSTOCK) LIMITED (02130812)

CLEMENT (RADSTOCK) LIMITED (02130812) is an active UK company. incorporated on 12 May 1987. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CLEMENT (RADSTOCK) LIMITED has been registered for 38 years. Current directors include TAYLOR, Michael James.

Company Number
02130812
Status
active
Type
ltd
Incorporated
12 May 1987
Age
38 years
Address
1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
TAYLOR, Michael James
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEMENT (RADSTOCK) LIMITED

CLEMENT (RADSTOCK) LIMITED is an active company incorporated on 12 May 1987 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CLEMENT (RADSTOCK) LIMITED was registered 38 years ago.(SIC: 86900)

Status

active

Active since 38 years ago

Company No

02130812

LTD Company

Age

38 Years

Incorporated 12 May 1987

Size

N/A

Accounts

ARD: 1/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 1 January 2027
Period: 1 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ELMERING LIMITED
From: 12 May 1987To: 31 July 1987
Contact
Address

1110 Elliott Court Coventry Business Park Herald Avenue Coventry, CV5 6UB,

Previous Addresses

Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH
From: 22 April 2013To: 6 May 2016
7 the Street Radstock Somerset BA3 3PL
From: 12 May 1987To: 22 April 2013
Timeline

8 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
May 87
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 15
Owner Exit
Jul 18
Owner Exit
Mar 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TAYLOR, Christopher John

Active
Stratford Road, WarwickCV34 6RA
Secretary
Appointed 02 Apr 2013

TAYLOR, Michael James

Active
Stratford Road, WarwickCV34 6RA
Born March 1957
Director
Appointed 02 Apr 2013

MANSELL, Judith

Resigned
7 The Street, RadstockBA3 3PL
Secretary
Appointed N/A
Resigned 02 Apr 2013

MANSELL, Judith

Resigned
7 The Street, RadstockBA3 3PL
Born March 1951
Director
Appointed N/A
Resigned 02 Apr 2013

MANSELL, Roger Louis

Resigned
7 The Street, RadstockBA3 3PL
Born December 1944
Director
Appointed N/A
Resigned 02 Apr 2013

TAYLOR, Philip Dudley

Resigned
44-45 Queens Road, CoventryCV1 3EH
Born April 1961
Director
Appointed 02 Apr 2013
Resigned 01 Apr 2015

Persons with significant control

4

2 Active
2 Ceased
Stratford Road, WarwickCV34 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Wedgnock Lane, WarwickCV34 5YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jul 2018
Ceased 01 Mar 2021

Mr Christopher John Taylor

Ceased
Wedgnock Lane, WarwickCV34 5YA
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jul 2018

Mr Michael James Taylor

Active
Stratford Road, WarwickCV34 6RA
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 September 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 April 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 April 2013
TM02Termination of Secretary
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 April 2013
AA01Change of Accounting Reference Date
Legacy
20 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
15 July 2006
403b403b
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
25 January 2006
190190
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
6 April 2004
225Change of Accounting Reference Date
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2003
AAAnnual Accounts
Accounts Amended With Made Up Date
17 February 2003
AAMDAAMD
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1993
AAAnnual Accounts
Legacy
8 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1992
AAAnnual Accounts
Legacy
28 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 1991
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Accounts With Accounts Type Small
12 June 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Legacy
2 June 1989
363363
Legacy
19 February 1988
287Change of Registered Office
Legacy
18 February 1988
395Particulars of Mortgage or Charge
Legacy
12 February 1988
363363
Legacy
22 September 1987
224224
Legacy
4 August 1987
287Change of Registered Office
Legacy
4 August 1987
288288
Certificate Change Of Name Company
30 July 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 May 1987
NEWINCIncorporation
Certificate Incorporation
12 May 1987
CERTINCCertificate of Incorporation