Background WavePink WaveYellow Wave

MY CLINICAL OUTCOMES LTD (07557993)

MY CLINICAL OUTCOMES LTD (07557993) is an active UK company. incorporated on 9 March 2011. with registered office in Canary Wharf. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MY CLINICAL OUTCOMES LTD has been registered for 15 years. Current directors include DAMMS, Sally Alexandra, KOCH, Johan, Md, WALTERS, Justin Gareth and 2 others.

Company Number
07557993
Status
active
Type
ltd
Incorporated
9 March 2011
Age
15 years
Address
C/O Rodliffe Accounting Ltd, Canary Wharf, E14 5AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DAMMS, Sally Alexandra, KOCH, Johan, Md, WALTERS, Justin Gareth, WILLIAMS, Daniel Harvey, WILLIAMS, Timothy, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY CLINICAL OUTCOMES LTD

MY CLINICAL OUTCOMES LTD is an active company incorporated on 9 March 2011 with the registered office located in Canary Wharf. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MY CLINICAL OUTCOMES LTD was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07557993

LTD Company

Age

15 Years

Incorporated 9 March 2011

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 24 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf, E14 5AA,

Previous Addresses

C/O Rodliffe Accounting Ltd, Level 33 25 Canada Square London E14 5LB England
From: 21 September 2020To: 17 September 2021
Level 33 C/O Rodliffe Accounting Ltd 25 Canada Square London E14 5LB England
From: 17 September 2020To: 21 September 2020
C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England
From: 22 September 2017To: 17 September 2020
C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England
From: 22 September 2017To: 22 September 2017
C/O Rodliffe Accounting Limited 5th Floor (744-750) Salisbury House Finsbury Circus London EC2M 5QQ
From: 9 October 2012To: 22 September 2017
6 Station Road Truro TR1 3EX England
From: 9 March 2011To: 9 October 2012
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 12
Director Left
Jun 12
Director Joined
Oct 12
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Jul 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Funding Round
Oct 16
Share Issue
Nov 16
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
May 18
Director Joined
Jun 18
Director Left
Mar 19
Director Joined
May 19
Funding Round
Nov 19
Funding Round
May 24
Director Left
Apr 25
Director Joined
Aug 25
11
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

WILLIAMS, Timothy, Dr

Active
1 Canada Sq 37th Floor, Canary WharfE14 5AA
Secretary
Appointed 09 Mar 2011

DAMMS, Sally Alexandra

Active
1 Canada Sq 37th Floor, Canary WharfE14 5AA
Born January 1987
Director
Appointed 09 May 2019

KOCH, Johan, Md

Active
Saltsjopromenaden, Stockholm13335
Born May 1953
Director
Appointed 21 Aug 2025

WALTERS, Justin Gareth

Active
1 Canada Sq 37th Floor, Canary WharfE14 5AA
Born July 1967
Director
Appointed 10 Sept 2014

WILLIAMS, Daniel Harvey

Active
1 Canada Sq 37th Floor, Canary WharfE14 5AA
Born September 1975
Director
Appointed 14 Jun 2018

WILLIAMS, Timothy, Dr

Active
1 Canada Sq 37th Floor, Canary WharfE14 5AA
Born February 1980
Director
Appointed 23 Oct 2012

ASHRAF, Zeeshan

Resigned
Station Road, TruroTR1 3EX
Born January 1982
Director
Appointed 01 Jan 2012
Resigned 01 Jan 2012

SAPER, Paul Alan

Resigned
Woodpecker Way, WokingGU22 0SG
Born June 1951
Director
Appointed 20 Sept 2016
Resigned 20 Oct 2017

SMITH, Sally

Resigned
Limeharbour, LondonE14 9TS
Born January 1977
Director
Appointed 20 Oct 2017
Resigned 31 Dec 2018

TOVEY, William Robert

Resigned
Floor (744-750), LondonEC2M 5QQ
Born May 1974
Director
Appointed 10 Sept 2014
Resigned 20 Sept 2016

WEIDERMAN, Peter

Resigned
1 Canada Sq 37th Floor, Canary WharfE14 5AA
Born October 1959
Director
Appointed 20 Sept 2016
Resigned 01 May 2025

WILLIAMS, Daniel, Dr

Resigned
Stippy Stappy, St. AgnesTR50QR
Born September 1975
Director
Appointed 09 Mar 2011
Resigned 20 Sept 2016

Persons with significant control

1

Dr Timothy Williams

Active
1 Canada Sq 37th Floor, Canary WharfE14 5AA
Born February 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts Amended With Accounts Type Total Exemption Full
24 February 2026
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
24 February 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Second Filing Of Director Termination With Name
9 July 2025
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 February 2021
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 September 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 September 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
17 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 September 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 November 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Resolution
18 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Capital Allotment Shares
26 September 2016
SH01Allotment of Shares
Capital Allotment Shares
26 September 2016
SH01Allotment of Shares
Capital Allotment Shares
26 September 2016
SH01Allotment of Shares
Capital Allotment Shares
26 September 2016
SH01Allotment of Shares
Capital Allotment Shares
26 September 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 October 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Appoint Person Director Company With Name
9 April 2012
AP01Appointment of Director
Incorporation Company
9 March 2011
NEWINCIncorporation