Background WavePink WaveYellow Wave

KLINICAL CONSULTING LTD. (08931504)

KLINICAL CONSULTING LTD. (08931504) is an active UK company. incorporated on 10 March 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KLINICAL CONSULTING LTD. has been registered for 12 years. Current directors include SANDY, Colin Torquil.

Company Number
08931504
Status
active
Type
ltd
Incorporated
10 March 2014
Age
12 years
Address
84 South Croxted Road, London, SE21 8BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SANDY, Colin Torquil
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLINICAL CONSULTING LTD.

KLINICAL CONSULTING LTD. is an active company incorporated on 10 March 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KLINICAL CONSULTING LTD. was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08931504

LTD Company

Age

12 Years

Incorporated 10 March 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

84 South Croxted Road London, SE21 8BD,

Previous Addresses

Oliver's Barn Maldon Road Witham Essex CM8 3HY England
From: 5 May 2021To: 19 August 2025
C/O Mike Aspinall the Mount Hyde Mill Lane Brewood Stafford South Staffordshire ST19 9DJ England
From: 6 October 2016To: 5 May 2021
C/O Mike Aspinall Helshaw Grange Warrant Road Stoke Heath Market Drayton Shropshire TF9 2JP
From: 9 April 2014To: 6 October 2016
the Coach House Willmoor Lane Lilleshall Shropshire TF10 9EE United Kingdom
From: 10 March 2014To: 9 April 2014
Timeline

7 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Apr 16
Director Left
Jul 18
Owner Exit
Jul 18
Owner Exit
May 21
Director Joined
May 21
Director Left
Jun 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SANDY, Colin Torquil

Active
Maldon Road, WithamCM8 3HY
Born April 1955
Director
Appointed 23 Apr 2021

ASPINALL, Michael Roger

Resigned
Maldon Road, WithamCM8 3HY
Born June 1976
Director
Appointed 10 Mar 2014
Resigned 28 Feb 2023

ASPINALL, Ruth Nicole

Resigned
Hyde Mill Lane, StaffordST19 9DJ
Born October 1981
Director
Appointed 10 Mar 2014
Resigned 18 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Apr 2021

Mr Michael Roger Aspinall

Ceased
Maldon Road, WithamCM8 3HY
Born June 1976

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
Ceased 23 Apr 2021

Mrs Ruth Nicole Aspinall

Ceased
Hyde Mill Lane, StaffordST19 9DJ
Born October 1981

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
Ceased 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Incorporation Company
10 March 2014
NEWINCIncorporation