Background WavePink WaveYellow Wave

THE CLINICAL NETWORK LIMITED (04623639)

THE CLINICAL NETWORK LIMITED (04623639) is an active UK company. incorporated on 23 December 2002. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. THE CLINICAL NETWORK LIMITED has been registered for 23 years. Current directors include HOLLINGS, Daniel Gareth, PARRISH, Adam.

Company Number
04623639
Status
active
Type
ltd
Incorporated
23 December 2002
Age
23 years
Address
Meriden Hall Main Road, Coventry, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HOLLINGS, Daniel Gareth, PARRISH, Adam
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLINICAL NETWORK LIMITED

THE CLINICAL NETWORK LIMITED is an active company incorporated on 23 December 2002 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. THE CLINICAL NETWORK LIMITED was registered 23 years ago.(SIC: 78200)

Status

active

Active since 23 years ago

Company No

04623639

LTD Company

Age

23 Years

Incorporated 23 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

PERTEMPS NETWORK MEDICAL LIMITED
From: 6 March 2012To: 9 September 2025
CARE PROVIDERS (AD) LIMITED
From: 23 December 2002To: 6 March 2012
Contact
Address

Meriden Hall Main Road Meriden Coventry, CV7 7PT,

Previous Addresses

48-50 London Lane Bromley Kent BR1 4HE
From: 23 December 2002To: 22 February 2012
Timeline

32 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Nov 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Dec 13
Director Left
Jul 15
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Sept 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Jan 20
Director Left
May 20
Loan Secured
Sept 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Mar 22
Director Left
Jul 22
Owner Exit
Nov 22
Loan Secured
Jun 23
Director Left
Jul 23
Loan Secured
Oct 24
Loan Secured
Dec 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

DUDLEY, Nigel John

Active
Main Road, CoventryCV7 7PT
Secretary
Appointed 15 Feb 2012

HOLLINGS, Daniel Gareth

Active
Main Road, CoventryCV7 7PT
Born December 1974
Director
Appointed 31 May 2017

PARRISH, Adam

Active
Main Road, CoventryCV7 7PT
Born May 1981
Director
Appointed 10 Sept 2013

KEAVENY, Gay Anne

Resigned
Chelwood, Cross In HandTN21 0TN
Secretary
Appointed 23 Dec 2002
Resigned 01 May 2007

OPEN THE DOOR TO LTD

Resigned
15 Quarry Hill Road, SevenoaksTN15 8RQ
Corporate secretary
Appointed 01 May 2007
Resigned 23 Dec 2009

BROWNE, Darren Jonathan

Resigned
The Warren, CavershamRG4 7TQ
Born January 1967
Director
Appointed 15 Feb 2012
Resigned 31 Dec 2014

DAVIS, Paul Thomas

Resigned
Main Road, CoventryCV7 7PT
Born April 1973
Director
Appointed 10 Sept 2013
Resigned 31 May 2017

GANDOLFO, Paul

Resigned
Main Road, CoventryCV7 7PT
Born August 1981
Director
Appointed 18 Oct 2018
Resigned 20 Apr 2020

HANKE, Paul Ronald

Resigned
Main Road, CoventryCV7 7PT
Born December 1955
Director
Appointed 27 Feb 2012
Resigned 18 Oct 2018

KEAVENY, Gay Anne

Resigned
Chelwood, Cross In HandTN21 0TN
Born February 1959
Director
Appointed 23 Dec 2002
Resigned 01 May 2007

KEAVENY, Keith James Thomas

Resigned
Possingworth Park, HeathfieldTN21 0TN
Born February 1957
Director
Appointed 23 Dec 2002
Resigned 15 Feb 2012

MEAZZA, James Paul Lee

Resigned
Main Road, CoventryCV7 7PT
Born December 1978
Director
Appointed 18 Oct 2018
Resigned 15 Feb 2022

MOGANO, Stephen Carlo

Resigned
Main Road, CoventryCV7 7PT
Born October 1959
Director
Appointed 15 Feb 2012
Resigned 16 Oct 2013

MOORE, Lloyd Randal

Resigned
Sheep Walk, ReadingRG4 8NE
Born September 1969
Director
Appointed 15 Feb 2012
Resigned 31 Oct 2012

NURTHERN, Bradley

Resigned
Main Road, CoventryCV7 7PT
Born November 1985
Director
Appointed 10 Sept 2013
Resigned 01 Jan 2017

SMITH, Jonathon David

Resigned
Main Road, CoventryCV7 7PT
Born July 1955
Director
Appointed 10 Sept 2013
Resigned 15 Jul 2022

STADEN, John Brian

Resigned
Main Road, CoventryCV7 7PT
Born June 1978
Director
Appointed 18 Oct 2018
Resigned 14 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Nov 2022

Mr Timothy Watts

Ceased
Main Road, CoventryCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 23 Dec 2016
Ceased 17 Nov 2022
Fundings
Financials
Latest Activities

Filing History

108

Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
9 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Second Filing Of Director Termination With Name
16 October 2017
RP04TM01RP04TM01
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Resolution
5 April 2013
RESOLUTIONSResolutions
Legacy
2 April 2013
MG01MG01
Legacy
30 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
6 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
24 February 2012
AA01Change of Accounting Reference Date
Legacy
23 February 2012
MG02MG02
Legacy
23 February 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Legacy
18 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Legacy
3 February 2011
MG02MG02
Legacy
3 February 2011
MG02MG02
Legacy
3 February 2011
MG04MG04
Legacy
3 February 2011
MG04MG04
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
15 April 2008
403aParticulars of Charge Subject to s859A
Legacy
26 February 2008
395Particulars of Mortgage or Charge
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
25 April 2007
288cChange of Particulars
Legacy
25 April 2007
288cChange of Particulars
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 November 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
10 October 2003
225Change of Accounting Reference Date
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Incorporation Company
23 December 2002
NEWINCIncorporation