Background WavePink WaveYellow Wave

CLINICAL CARE LIMITED (07117311)

CLINICAL CARE LIMITED (07117311) is an active UK company. incorporated on 6 January 2010. with registered office in Derby. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. CLINICAL CARE LIMITED has been registered for 16 years. Current directors include DOSANJH, Jagdeep Singh, JOHAL, Dannyjo Singh.

Company Number
07117311
Status
active
Type
ltd
Incorporated
6 January 2010
Age
16 years
Address
Unit 4 200-222 Cotton Lane, Derby, DE24 8GJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
DOSANJH, Jagdeep Singh, JOHAL, Dannyjo Singh
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLINICAL CARE LIMITED

CLINICAL CARE LIMITED is an active company incorporated on 6 January 2010 with the registered office located in Derby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. CLINICAL CARE LIMITED was registered 16 years ago.(SIC: 86102)

Status

active

Active since 16 years ago

Company No

07117311

LTD Company

Age

16 Years

Incorporated 6 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Unit 4 200-222 Cotton Lane Derby, DE24 8GJ,

Previous Addresses

Unit 8 Brian Clough Business Centre 200-222 Cotton Lane Derby DE24 8GJ
From: 15 November 2010To: 30 March 2016
8 Plover Court Mickleover Derby Derbyshire DE3 0UN England
From: 6 January 2010To: 15 November 2010
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 12
Director Joined
Jun 12
New Owner
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Jul 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Left
May 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DOSANJH, Jagdeep Singh

Active
200-222 Cotton Lane, DerbyDE24 8GJ
Born January 1982
Director
Appointed 06 Jan 2010

JOHAL, Dannyjo Singh

Active
200-222 Cotton Lane, DerbyDE24 8GJ
Born April 1990
Director
Appointed 01 Jul 2021

DOSANJH, Davina

Resigned
200-222 Cotton Lane, DerbyDE24 8GJ
Secretary
Appointed 06 Jan 2010
Resigned 01 Jul 2021

DOSANJH, Davina Manveer

Resigned
200-222 Cotton Lane, DerbyDE24 8GJ
Born August 1982
Director
Appointed 07 Jan 2012
Resigned 01 Jul 2021

JOHAL, Kiranpreet Kaur

Resigned
200-222 Cotton Lane, DerbyDE24 8GJ
Born July 1991
Director
Appointed 21 Jul 2022
Resigned 28 May 2025

KALIRAI, Satwant Singh

Resigned
Brian Clough Business Centre, DerbyDE24 8GJ
Born June 1976
Director
Appointed 06 Jan 2010
Resigned 01 Dec 2011

Persons with significant control

3

2 Active
1 Ceased

Mr Dannyjo Singh Johal

Active
200-222 Cotton Lane, DerbyDE24 8GJ
Born April 2021

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2021

Mrs Davina Manveer Dosanjh

Ceased
200-222 Cotton Lane, DerbyDE24 8GJ
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021

Mr Jagdeep Singh Dosanjh

Active
200-222 Cotton Lane, DerbyDE24 8GJ
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Accounts Amended With Made Up Date
15 August 2025
AAMDAAMD
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
7 February 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 February 2022
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
19 February 2019
AAMDAAMD
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
13 June 2017
AAMDAAMD
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Account Reference Date Company Current Extended
4 January 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 November 2010
AD01Change of Registered Office Address
Incorporation Company
6 January 2010
NEWINCIncorporation