Background WavePink WaveYellow Wave

CLINICAL NEGLIGENCE SERVICES LIMITED (04061490)

CLINICAL NEGLIGENCE SERVICES LIMITED (04061490) is an active UK company. incorporated on 29 August 2000. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. CLINICAL NEGLIGENCE SERVICES LIMITED has been registered for 25 years. Current directors include ANTROBUS, Robert William, HIRST, Martin Roy Forbes, MCCLURE, Alison Jane and 1 others.

Company Number
04061490
Status
active
Type
ltd
Incorporated
29 August 2000
Age
25 years
Address
Salt Quay House 4 North East Quay, Plymouth, PL4 0BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ANTROBUS, Robert William, HIRST, Martin Roy Forbes, MCCLURE, Alison Jane, RUMLEY, Joanne Sarah
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLINICAL NEGLIGENCE SERVICES LIMITED

CLINICAL NEGLIGENCE SERVICES LIMITED is an active company incorporated on 29 August 2000 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. CLINICAL NEGLIGENCE SERVICES LIMITED was registered 25 years ago.(SIC: 69102)

Status

active

Active since 25 years ago

Company No

04061490

LTD Company

Age

25 Years

Incorporated 29 August 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

NEW HOMES CONVEYANCING UK LTD
From: 2 December 2014To: 14 October 2016
FASTDEBT LIMITED
From: 30 October 2000To: 2 December 2014
BARNCREST NO.102 LIMITED
From: 29 August 2000To: 30 October 2000
Contact
Address

Salt Quay House 4 North East Quay Sutton Harbour Plymouth, PL4 0BN,

Previous Addresses

Senate Court Southernhay Gardens Exeter Devon EX1 1NT
From: 29 August 2000To: 14 October 2016
Timeline

24 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Nov 11
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Oct 16
Loan Secured
May 17
Loan Secured
May 17
Director Joined
May 17
Owner Exit
Sept 17
Loan Secured
Jul 18
Loan Secured
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Joined
Nov 21
Director Joined
May 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
Nov 23
Director Left
Oct 25
Loan Secured
Mar 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

FOOT ANSTEY SECRETARIAL LIMITED

Active
Southernhay Gardens, ExeterEX1 1NT
Corporate secretary
Appointed 29 Aug 2000

ANTROBUS, Robert William

Active
4 North East Quay, PlymouthPL4 0BN
Born June 1973
Director
Appointed 28 Apr 2017

HIRST, Martin Roy Forbes

Active
4 North East Quay, PlymouthPL4 0BN
Born July 1975
Director
Appointed 12 Apr 2023

MCCLURE, Alison Jane

Active
4 North East Quay, PlymouthPL4 0BN
Born June 1962
Director
Appointed 25 Nov 2021

RUMLEY, Joanne Sarah

Active
4 North East Quay, PlymouthPL4 0BN
Born October 1973
Director
Appointed 07 Nov 2023

EVANS, James Edward

Resigned
Senate Court, ExeterEX1 1NT
Born June 1972
Director
Appointed 07 Nov 2011
Resigned 27 Nov 2014

HIRST, Martin Roy Forbes

Resigned
4 North East Quay, PlymouthPL4 0BN
Born July 1975
Director
Appointed 24 May 2022
Resigned 15 Mar 2023

RALPH, Duncan Stewart

Resigned
4 North East Quay, PlymouthPL4 0BN
Born April 1962
Director
Appointed 27 Nov 2014
Resigned 30 Sept 2025

WESTWELL, John Philip

Resigned
4 North East Quay, PlymouthPL4 0BN
Born July 1963
Director
Appointed 03 Oct 2016
Resigned 30 Apr 2023

FOOT ANSTEY INCORPORATIONS LIMITED

Resigned
Southernhay Gardens, ExeterEX1 1NT
Corporate director
Appointed 29 Aug 2000
Resigned 27 Nov 2014

FOOT ANSTEY SECRETARIAL LIMITED

Resigned
Southernhay Gardens, ExeterEX1 1NT
Corporate director
Appointed 29 Aug 2000
Resigned 27 Nov 2014

Persons with significant control

2

1 Active
1 Ceased
4 North East Quay, PlymouthPL4 0BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2017
4 North East Quay, PlymouthPL4 0BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

94

Resolution
30 March 2026
RESOLUTIONSResolutions
Memorandum Articles
30 March 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Resolution
7 November 2020
RESOLUTIONSResolutions
Memorandum Articles
7 November 2020
MAMA
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Legacy
22 November 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Resolution
14 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Certificate Change Of Name Company
2 December 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Dormant
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Corporate Director Company With Change Date
27 April 2012
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
27 April 2012
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 April 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
288cChange of Particulars
Legacy
17 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
3 July 2006
288cChange of Particulars
Legacy
3 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
3 July 2006
AAAnnual Accounts
Legacy
3 July 2006
287Change of Registered Office
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 August 2000
NEWINCIncorporation