Background WavePink WaveYellow Wave

DATA CLINIC LIMITED (04417174)

DATA CLINIC LIMITED (04417174) is an active UK company. incorporated on 15 April 2002. with registered office in Bury. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. DATA CLINIC LIMITED has been registered for 23 years. Current directors include SEELEY, Christopher Francis.

Company Number
04417174
Status
active
Type
ltd
Incorporated
15 April 2002
Age
23 years
Address
Data Clinic Ltd The Pavilions, Bury, BL9 7NX
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
SEELEY, Christopher Francis
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATA CLINIC LIMITED

DATA CLINIC LIMITED is an active company incorporated on 15 April 2002 with the registered office located in Bury. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. DATA CLINIC LIMITED was registered 23 years ago.(SIC: 63110)

Status

active

Active since 23 years ago

Company No

04417174

LTD Company

Age

23 Years

Incorporated 15 April 2002

Size

N/A

Accounts

ARD: 27/4

Up to Date

20 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 20 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 April 2026
Period: 1 May 2024 - 27 April 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Data Clinic Ltd The Pavilions Bridge Hall Lane Bury, BL9 7NX,

Previous Addresses

, Jackson Stephen Llp, James House Yew Tree Way, Golborne, Warrington, WA3 3JD, England
From: 18 January 2025To: 24 January 2025
, Upper Rectory Farm Cottages Snarestone Road, Appleby Magna, Swadlincote, Leicestershire, DE12 7AJ, United Kingdom
From: 6 June 2024To: 18 January 2025
, Data Clinic Ltd Bridge Hall Drive, Bury, BL9 7NX, England
From: 25 May 2024To: 6 June 2024
, Upper Rectory Farm Snarestone Road, Swadlincote, Leicestershire, DE12 7AJ, United Kingdom
From: 3 August 2021To: 25 May 2024
, James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD
From: 28 April 2011To: 3 August 2021
, Unit 9 the Pavilions, Bridge Hall Lane, Bury, Lancashire, BL9 7NY
From: 15 April 2002To: 28 April 2011
Timeline

7 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Share Buyback
Jun 11
Director Left
Aug 20
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
May 24
Director Left
May 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SEELEY, Christopher Francis

Active
Candir Mahallesi 15, Köycegiz
Born August 1968
Director
Appointed 15 Apr 2002

BURROWS, Russell Alfred, Mr.

Resigned
45 Cumberland Road, UrmstonM41 9HR
Secretary
Appointed 15 Apr 2002
Resigned 17 Jul 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Apr 2002
Resigned 15 Apr 2002

BROOMHEAD, Steven John, Professor

Resigned
Snarestone Road, SwadlincoteDE12 7AJ
Born January 1956
Director
Appointed 10 Dec 2020
Resigned 21 May 2024

BURROWS, Russell Alfred, Mr.

Resigned
45 Cumberland Road, UrmstonM41 9HR
Born November 1947
Director
Appointed 15 Apr 2002
Resigned 17 Jul 2021

SEELEY, Susan

Resigned
9 Eden Court, EdenfieldBL0 0HF
Born February 1967
Director
Appointed 15 Apr 2002
Resigned 29 Jul 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Apr 2002
Resigned 15 Apr 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Russell Alfred Burrows

Ceased
Stonecross Business Park, Yew Tree Way, WarringtonWA3 3JD
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 May 2024

Mr Christopher Francis Seeley

Active
Stonecross Business Park, Yew Tree Way, WarringtonWA3 3JD
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
22 June 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
26 November 2007
288cChange of Particulars
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
23 November 2005
287Change of Registered Office
Legacy
20 July 2005
363aAnnual Return
Legacy
20 July 2005
288cChange of Particulars
Legacy
20 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
17 May 2003
88(2)R88(2)R
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Incorporation Company
15 April 2002
NEWINCIncorporation