Background WavePink WaveYellow Wave

VEOLIA ES CLINICAL (UK) LIMITED (02344108)

VEOLIA ES CLINICAL (UK) LIMITED (02344108) is an active UK company. incorporated on 7 February 1989. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VEOLIA ES CLINICAL (UK) LIMITED has been registered for 37 years. Current directors include GARRETT, Caroline, PRICE, David Lester.

Company Number
02344108
Status
active
Type
ltd
Incorporated
7 February 1989
Age
37 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GARRETT, Caroline, PRICE, David Lester
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEOLIA ES CLINICAL (UK) LIMITED

VEOLIA ES CLINICAL (UK) LIMITED is an active company incorporated on 7 February 1989 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VEOLIA ES CLINICAL (UK) LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02344108

LTD Company

Age

37 Years

Incorporated 7 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

CLEAN WORLD LIMITED
From: 30 March 1990To: 10 October 2006
CLEAN WORLD ENVIRONMENTAL LTD
From: 28 March 1989To: 30 March 1990
SKARLETONE LIMITED
From: 7 February 1989To: 28 March 1989
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

8Th Floor 210 Pentonville Road London N1 9JY England
From: 12 April 2011To: 11 April 2013
Veolia House 154 a Pentonville Road London N1 9PE
From: 7 February 1989To: 12 April 2011
Timeline

11 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Apr 11
Director Joined
Dec 13
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
May 21
Director Left
Jun 21
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

YOUTHED, Catherine

Active
Pentonville Road, LondonN1 9JY
Secretary
Appointed 31 Oct 2025

GARRETT, Caroline

Active
Pentonville Road, LondonN1 9JY
Born June 1976
Director
Appointed 31 Oct 2025

PRICE, David Lester

Active
Pentonville Road, LondonN1 9JY
Born February 1975
Director
Appointed 03 May 2021

AITKEN, Elaine Margaret

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 12 Aug 2014
Resigned 30 Nov 2021

BERRY, Richard Douglas

Resigned
210 Pentonville Road, LondonN1 9JY
Secretary
Appointed 01 Jan 2009
Resigned 01 Jan 2012

CANE, Micheal Geoffrey

Resigned
Falstaff Close, Sutton ColdfieldB76 1YG
Secretary
Appointed 10 Jul 2006
Resigned 27 Sept 2006

GILLIGAN, Colin Martin

Resigned
Gregory's, ChelmsfordCM3 2NP
Secretary
Appointed 31 Mar 1995
Resigned 01 Oct 1999

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 01 Dec 2021
Resigned 31 Oct 2025

HUNT, Robert Charles

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 01 Dec 2011
Resigned 12 Aug 2014

HUNT, Robert Charles

Resigned
The Chestnuts, CorshamSN13 8JX
Secretary
Appointed 27 Sept 2006
Resigned 01 Jan 2009

JOHNSON, Karin Mary

Resigned
Oak Lodge,, Craven ArmsSY7 0NY
Secretary
Appointed N/A
Resigned 01 Oct 1993

LEVETT, Paul Mitchell

Resigned
5 Kings Court Kingswharf, Burnham On CrouchCM0 8PP
Secretary
Appointed 01 Oct 1993
Resigned 31 Mar 1995

PORRITT, Kerry Anne Abigail

Resigned
Brushwood House, Great MalvernWR14 3EH
Secretary
Appointed 01 Apr 2005
Resigned 27 Sept 2006

THOMPSON, Patrick Guy Netterville

Resigned
30 Shooters Hill Road, LondonSE3 7BD
Secretary
Appointed 01 Oct 1999
Resigned 30 Jun 2006

ASHCROFT, William Donald

Resigned
11 Henley Road, MarlowSL7 2BZ
Born May 1929
Director
Appointed N/A
Resigned 01 Oct 1993

CLARK, Brian Geoffrey

Resigned
40 Goldcrest Close, ColchesterCO4 3FN
Born November 1950
Director
Appointed 10 Mar 2000
Resigned 28 Sept 2004

DE SAINT QUENTIN, Axel

Resigned
5l Portman Mansions, LondonW1M 1PU
Born December 1963
Director
Appointed 27 Sept 2006
Resigned 01 Oct 2009

DU PELOUX DE SAINT ROMAIN, Cyrille

Resigned
89 Kensington Court Mansions, LondonW8 5DU
Born February 1954
Director
Appointed 27 Sept 2006
Resigned 12 Jun 2007

GERRARD, David Andrew

Resigned
Pentonville Road, LondonN1 9JY
Born December 1964
Director
Appointed 01 Oct 2009
Resigned 30 Jun 2021

GILLIGAN, Colin Martin

Resigned
Gregory's, ChelmsfordCM3 2NP
Born June 1953
Director
Appointed 31 Mar 1995
Resigned 08 Dec 2004

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Born January 1975
Director
Appointed 25 Jul 2018
Resigned 31 Oct 2025

HEATH, Peter Alexander Milnes

Resigned
11 Seckford Street, WoodbridgeIP12 4LY
Born February 1942
Director
Appointed 01 Oct 1993
Resigned 10 Dec 1996

HUNT, Robert Charles

Resigned
Pentonville Road, LondonN1 9JY
Born June 1957
Director
Appointed 22 Nov 2013
Resigned 24 Jul 2018

JOHNSON, Karin Mary

Resigned
Oak Lodge,, Craven ArmsSY7 0NY
Born May 1948
Director
Appointed N/A
Resigned 01 Oct 1993

JOHNSON, Keith

Resigned
Totterton Hall, TottertonSY7 8AN
Born September 1959
Director
Appointed N/A
Resigned 01 Oct 1993

JONES, Alan

Resigned
4 The Larches, BerkhamstedHP4 3TX
Born August 1948
Director
Appointed 26 Feb 1999
Resigned 10 Mar 2000

KNOUPE, William John

Resigned
Rose Cottage, MonmouthNP5 4RY
Born June 1949
Director
Appointed 16 Apr 1992
Resigned 01 Oct 1993

LEVETT, Paul

Resigned
210 Pentonville Road, LondonN1 9JY
Born December 1957
Director
Appointed 05 Oct 2004
Resigned 08 Apr 2011

LEVETT, Paul Mitchell

Resigned
5 Kings Court Kingswharf, Burnham On CrouchCM0 8PP
Born December 1957
Director
Appointed 01 Oct 1993
Resigned 31 Mar 1995

MCGREGOR, Duncan Stuart

Resigned
Godfreys, MaldonCM9 8NT
Born August 1942
Director
Appointed 01 Oct 1993
Resigned 26 Feb 1999

NOLAN, Paul Laurence

Resigned
18 Goldrings Road, OxshottKT22 0QR
Born May 1952
Director
Appointed 10 May 2002
Resigned 25 Apr 2004

RAINE, Richard Denby

Resigned
19 Madrid Road, LondonSW13 9PF
Born June 1954
Director
Appointed 04 Oct 2002
Resigned 25 Apr 2004

THOMPSON, Patrick Guy Netterville

Resigned
30 Shooters Hill Road, LondonSE3 7BD
Born March 1947
Director
Appointed 17 May 2002
Resigned 30 Jun 2006

WALKER, Philip Francis John

Resigned
9 Gilmore Road, LondonSE13 5AD
Born March 1961
Director
Appointed 24 Jan 2003
Resigned 25 Apr 2004

Persons with significant control

1

Pentonville Road, LondonN1 9JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

168

Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
7 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2009
AAAnnual Accounts
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
287Change of Registered Office
Legacy
15 November 2006
225Change of Accounting Reference Date
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 2006
363sAnnual Return (shuttle)
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288cChange of Particulars
Legacy
17 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
13 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Auditors Resignation Company
9 February 2004
AUDAUD
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
7 August 2002
AUDAUD
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
225Change of Accounting Reference Date
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288cChange of Particulars
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Legacy
24 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
24 October 1995
288288
Legacy
4 October 1995
363sAnnual Return (shuttle)
Legacy
3 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 January 1994
AAAnnual Accounts
Resolution
8 November 1993
RESOLUTIONSResolutions
Resolution
8 November 1993
RESOLUTIONSResolutions
Legacy
15 October 1993
225(1)225(1)
Legacy
15 October 1993
287Change of Registered Office
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1993
AAAnnual Accounts
Legacy
15 April 1993
363aAnnual Return
Legacy
26 April 1992
288288
Legacy
6 April 1992
287Change of Registered Office
Accounts With Accounts Type Small
22 January 1992
AAAnnual Accounts
Legacy
22 January 1992
363aAnnual Return
Legacy
11 June 1991
403aParticulars of Charge Subject to s859A
Legacy
23 May 1991
395Particulars of Mortgage or Charge
Legacy
21 March 1991
88(2)R88(2)R
Accounts With Accounts Type Small
25 January 1991
AAAnnual Accounts
Legacy
6 September 1990
363363
Legacy
25 May 1990
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1990
288288
Legacy
2 March 1990
88(2)R88(2)R
Legacy
20 February 1990
287Change of Registered Office
Resolution
20 February 1990
RESOLUTIONSResolutions
Legacy
20 February 1990
123Notice of Increase in Nominal Capital
Legacy
15 August 1989
353353
Legacy
15 August 1989
287Change of Registered Office
Memorandum Articles
13 April 1989
MAMA
Certificate Change Of Name Company
23 March 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 March 1989
RESOLUTIONSResolutions
Legacy
21 March 1989
288288
Legacy
21 March 1989
287Change of Registered Office
Incorporation Company
7 February 1989
NEWINCIncorporation