Background WavePink WaveYellow Wave

CLINICAL MANAGEMENT SERVICES LIMITED (03238018)

CLINICAL MANAGEMENT SERVICES LIMITED (03238018) is an active UK company. incorporated on 9 August 1996. with registered office in Bath. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 3 other business activities. CLINICAL MANAGEMENT SERVICES LIMITED has been registered for 29 years. Current directors include DE CESARE, John Paul, DE CESARE, Kathleen Rosetta.

Company Number
03238018
Status
active
Type
ltd
Incorporated
9 August 1996
Age
29 years
Address
The Orchard Trollopes Hill, Bath, BA2 7HX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
DE CESARE, John Paul, DE CESARE, Kathleen Rosetta
SIC Codes
01500, 70229, 86101, 86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLINICAL MANAGEMENT SERVICES LIMITED

CLINICAL MANAGEMENT SERVICES LIMITED is an active company incorporated on 9 August 1996 with the registered office located in Bath. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 3 other business activities. CLINICAL MANAGEMENT SERVICES LIMITED was registered 29 years ago.(SIC: 01500, 70229, 86101, 86210)

Status

active

Active since 29 years ago

Company No

03238018

LTD Company

Age

29 Years

Incorporated 9 August 1996

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 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

The Orchard Trollopes Hill Monkton Combe Bath, BA2 7HX,

Previous Addresses

The Orchard Trollopes Hill Monkton Combe Bath North East Somerset BA2 7HX
From: 9 August 1996To: 8 September 2016
Timeline

3 key events • 1996 - 2016

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Nov 13
Capital Update
Nov 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DE CESARE, Kathleen Rosetta

Active
Trollopes Hill, BathBA2 7HX
Secretary
Appointed 25 Jan 1999

DE CESARE, John Paul

Active
Trollopes Hill, BathBA2 7HX
Born July 1951
Director
Appointed 23 Dec 1996

DE CESARE, Kathleen Rosetta

Active
Trollopes Hill, BathBA2 7HX
Born November 1952
Director
Appointed 28 Nov 2013

BICKNELL, Simon Michael

Resigned
3 North Common Road, LondonW5 2QA
Secretary
Appointed 08 Apr 1998
Resigned 23 Jul 1998

BOLTON, Jonathan Mark

Resigned
Flat 21 Skillen Lodge, PinnerHA3 3PR
Secretary
Appointed 09 Aug 1996
Resigned 08 Apr 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Aug 1996
Resigned 09 Aug 1996

BIRKETT, Antony John

Resigned
21 Birch Avenue, LoughboroughLE12 8SJ
Born October 1959
Director
Appointed 06 Jan 1997
Resigned 30 Jun 1997

BOLTON, Jonathan Mark

Resigned
Flat 21 Skillen Lodge, PinnerHA3 3PR
Born July 1966
Director
Appointed 09 Aug 1996
Resigned 06 Jan 1997

CHRISTIAN, Christopher Lindsay

Resigned
16 Devoncroft Gardens, TwickenhamTW1 3PB
Born June 1950
Director
Appointed 09 Aug 1996
Resigned 06 Jan 1997

MISTRY, Kishorkumar Ratanji

Resigned
5 Tiptree Close, ReadingRG6 4HS
Born September 1964
Director
Appointed 01 Jul 1997
Resigned 30 Jun 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Aug 1996
Resigned 09 Aug 1996

Persons with significant control

2

Mr John Paul De Cesare

Active
Trollopes Hill, BathBA2 7HX
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2016

Mrs Kathleen Rosetta De Cesare

Active
Trollopes Hill, BathBA2 7HX
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
27 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2017
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
2 November 2016
SH19Statement of Capital
Legacy
19 October 2016
SH20SH20
Legacy
19 October 2016
CAP-SSCAP-SS
Resolution
19 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 September 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 1999
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
9 June 1998
AAAnnual Accounts
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
9 September 1997
287Change of Registered Office
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Memorandum Articles
13 January 1997
MEM/ARTSMEM/ARTS
Resolution
13 January 1997
RESOLUTIONSResolutions
Resolution
13 January 1997
RESOLUTIONSResolutions
Resolution
13 January 1997
RESOLUTIONSResolutions
Resolution
13 January 1997
RESOLUTIONSResolutions
Legacy
13 January 1997
88(2)R88(2)R
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
287Change of Registered Office
Legacy
3 January 1997
225(1)225(1)
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Incorporation Company
9 August 1996
NEWINCIncorporation