Background WavePink WaveYellow Wave

CLINIWEAVE LIMITED (04260961)

CLINIWEAVE LIMITED (04260961) is an active UK company. incorporated on 30 July 2001. with registered office in Hatfield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CLINIWEAVE LIMITED has been registered for 24 years. Current directors include COSTA, George, KYRIACOU, Eve.

Company Number
04260961
Status
active
Type
ltd
Incorporated
30 July 2001
Age
24 years
Address
James Taylor House, Hatfield, AL10 0HE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COSTA, George, KYRIACOU, Eve
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLINIWEAVE LIMITED

CLINIWEAVE LIMITED is an active company incorporated on 30 July 2001 with the registered office located in Hatfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CLINIWEAVE LIMITED was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04260961

LTD Company

Age

24 Years

Incorporated 30 July 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

EXECUTIVE HEALTHSURE LIMITED
From: 30 July 2001To: 18 October 2007
Contact
Address

James Taylor House St. Albans Road East Hatfield, AL10 0HE,

Previous Addresses

4 Carters Row Hatfield Park Hatfield Hertfordshire AL9 5NB
From: 1 December 2014To: 3 December 2020
The Melon Ground in the Grounds of Hatfield House Hatfield Park Hatfield Hertfordshire AL9 5NB
From: 30 July 2001To: 1 December 2014
Timeline

2 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Jul 01
New Owner
Sept 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COSTA, George

Active
39 Brookmans Avenue, HatfieldAL9 7QH
Secretary
Appointed 30 Jul 2001

COSTA, George

Active
39 Brookmans Avenue, HatfieldAL9 7QH
Born November 1963
Director
Appointed 30 Jul 2001

KYRIACOU, Eve

Active
Brookmans Avenue, HatfieldAL9 7QJ
Born September 1966
Director
Appointed 12 Oct 2007

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 30 Jul 2001
Resigned 30 Jul 2001

STEPHENS, Nicholas Denzil

Resigned
Chequers House, HatfieldAL9 5AT
Born June 1966
Director
Appointed 31 Jul 2001
Resigned 12 Oct 2007

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 30 Jul 2001
Resigned 30 Jul 2001

Persons with significant control

2

Mr George Costa

Active
HatfieldAL9 5NB
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2017

Mr George Costa

Active
Brookmans Park, HatfieldAL9 7QH
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Dormant
2 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Legacy
29 September 2009
288cChange of Particulars
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 August 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 August 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
19 October 2007
287Change of Registered Office
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2007
363aAnnual Return
Legacy
9 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
25 March 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Legacy
15 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
20 March 2006
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
11 September 2001
287Change of Registered Office
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Incorporation Company
30 July 2001
NEWINCIncorporation