Background WavePink WaveYellow Wave

CLINICAL ACCOUNTANTS LIMITED (10035289)

CLINICAL ACCOUNTANTS LIMITED (10035289) is an active UK company. incorporated on 1 March 2016. with registered office in Walsall. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. CLINICAL ACCOUNTANTS LIMITED has been registered for 10 years. Current directors include BASU, Aurijit.

Company Number
10035289
Status
active
Type
ltd
Incorporated
1 March 2016
Age
10 years
Address
Office 1 Hatherton Court, Walsall, WS4 2LA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BASU, Aurijit
SIC Codes
68100, 68209, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLINICAL ACCOUNTANTS LIMITED

CLINICAL ACCOUNTANTS LIMITED is an active company incorporated on 1 March 2016 with the registered office located in Walsall. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. CLINICAL ACCOUNTANTS LIMITED was registered 10 years ago.(SIC: 68100, 68209, 69202)

Status

active

Active since 10 years ago

Company No

10035289

LTD Company

Age

10 Years

Incorporated 1 March 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Office 1 Hatherton Court 21 Hatherton Street Walsall, WS4 2LA,

Previous Addresses

61-63 Alexandra Road Walsall WS1 4DX England
From: 13 April 2017To: 26 January 2022
1st Floor 61-63 Alexandra Road Walsall Staffordshire WS1 4DX United Kingdom
From: 12 April 2017To: 13 April 2017
Unit 4, Jupiter Court 10-12, Cathiness & Co Ltd Tolworth Rise South Surbiton KT5 9NN United Kingdom
From: 1 March 2016To: 12 April 2017
Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jan 17
Director Left
May 17
New Owner
Nov 22
Loan Secured
Jul 23
Loan Secured
Jul 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BASU, Aurijit

Active
Hatherton Court, WalsallWS4 2LA
Born June 1976
Director
Appointed 12 Jan 2017

PATEL, Devesh

Resigned
Tolworth Rise South, SurbitonKT5 9NN
Born January 1953
Director
Appointed 01 Mar 2016
Resigned 01 May 2017

Persons with significant control

2

Mrs Paramita Paul

Active
Hatherton Court, WalsallWS4 2LA
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2022

Mr Aurijit Basu

Active
Hatherton Court, WalsallWS4 2LA
Born June 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
11 February 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Incorporation Company
1 March 2016
NEWINCIncorporation