Background WavePink WaveYellow Wave

DUDLEY CLINICAL SERVICES LIMITED (08245934)

DUDLEY CLINICAL SERVICES LIMITED (08245934) is an active UK company. incorporated on 9 October 2012. with registered office in Dudley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DUDLEY CLINICAL SERVICES LIMITED has been registered for 13 years. Current directors include RANDENIYA, Vij, THOMAS, Adam, WALKER, Christopher and 1 others.

Company Number
08245934
Status
active
Type
ltd
Incorporated
9 October 2012
Age
13 years
Address
Trust Hq, Dudley, DY1 2HQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
RANDENIYA, Vij, THOMAS, Adam, WALKER, Christopher, WILLIAMS, Lowell Charles
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUDLEY CLINICAL SERVICES LIMITED

DUDLEY CLINICAL SERVICES LIMITED is an active company incorporated on 9 October 2012 with the registered office located in Dudley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DUDLEY CLINICAL SERVICES LIMITED was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08245934

LTD Company

Age

13 Years

Incorporated 9 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Trust Hq Russells Hall Hospital Dudley, DY1 2HQ,

Timeline

17 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Joined
Aug 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

RANDENIYA, Vij

Active
Russells Hall Hospital, DudleyDY1 2HQ
Born July 1960
Director
Appointed 01 Aug 2022

THOMAS, Adam

Active
Russells Hall Hospital, DudleyDY1 2HQ
Born February 1982
Director
Appointed 01 Jul 2019

WALKER, Christopher

Active
Russells Hall Hospital, DudleyDY1 2HQ
Born August 1974
Director
Appointed 09 Oct 2012

WILLIAMS, Lowell Charles

Active
Russells Hall Hospital, DudleyDY1 2HQ
Born August 1962
Director
Appointed 01 Apr 2021

BAINES, June Anne

Resigned
Russells Hall Hospital, DudleyDY1 2HQ
Born June 1962
Director
Appointed 01 Oct 2014
Resigned 19 Jun 2017

BLAND, David William

Resigned
Russells Hall Hospital, DudleyDY1 2HQ
Born March 1959
Director
Appointed 18 Oct 2012
Resigned 31 Dec 2015

CATTELL, Richard Alan

Resigned
Russells Hall Hospital, DudleyDY1 2HQ
Born June 1969
Director
Appointed 09 Oct 2012
Resigned 19 Sept 2014

HODGKIN, Jonathan Andrew

Resigned
Russells Hall Hospital, DudleyDY1 2HQ
Born September 1961
Director
Appointed 06 Mar 2019
Resigned 31 Jul 2022

MINER, Richard John

Resigned
Russells Hall Hospital, DudleyDY1 2HQ
Born February 1960
Director
Appointed 18 Oct 2012
Resigned 31 Mar 2021

STANTON, Mark

Resigned
Russells Hall Hospital, DudleyDY1 2HQ
Born June 1967
Director
Appointed 20 Jun 2017
Resigned 31 Mar 2019

WULFF, Douglas Edward, Dr

Resigned
Russells Hall Hospital, DudleyDY1 2HQ
Born August 1951
Director
Appointed 01 Jan 2016
Resigned 03 Feb 2019

Persons with significant control

1

Dudley Group Nhs Foundation Trust

Active
Pensnett Road, DudleyDY1 2HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Auditors Resignation Company
4 November 2020
AUDAUD
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Auditors Resignation Company
16 September 2015
AUDAUD
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2012
NEWINCIncorporation