Background WavePink WaveYellow Wave

THE E-SAW CLINICAL PROGRAMME DELIVERY COMPANY LTD (10183395)

THE E-SAW CLINICAL PROGRAMME DELIVERY COMPANY LTD (10183395) is an active UK company. incorporated on 17 May 2016. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE E-SAW CLINICAL PROGRAMME DELIVERY COMPANY LTD has been registered for 9 years. Current directors include LAMANI, Subhas Hatiyappa.

Company Number
10183395
Status
active
Type
ltd
Incorporated
17 May 2016
Age
9 years
Address
10183395 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LAMANI, Subhas Hatiyappa
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE E-SAW CLINICAL PROGRAMME DELIVERY COMPANY LTD

THE E-SAW CLINICAL PROGRAMME DELIVERY COMPANY LTD is an active company incorporated on 17 May 2016 with the registered office located in Cardiff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE E-SAW CLINICAL PROGRAMME DELIVERY COMPANY LTD was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10183395

LTD Company

Age

9 Years

Incorporated 17 May 2016

Size

N/A

Accounts

ARD: 31/5

Overdue

4 years overdue

Last Filed

Made up to 31 May 2019 (6 years ago)
Submitted on 29 May 2020 (5 years ago)
Period: 1 June 2018 - 31 May 2019(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2021
Period: 1 June 2019 - 31 May 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 4 May 2021 (4 years ago)
Submitted on 2 July 2021 (4 years ago)

Next Due

Due by 18 May 2022
For period ending 4 May 2022

Previous Company Names

THE E-SAW DELIVERY COMPANY LIMITED
From: 16 March 2018To: 5 April 2018
ELK-HEALTH 8WAY SIZE & WEIGHT UK LTD
From: 17 May 2016To: 16 March 2018
Contact
Address

10183395 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

61 Bridge Street Kington HR5 3DJ England
From: 30 September 2019To: 11 November 2024
Stud House Mentmore Leighton Buzzard Buckinghamshire LU7 0QE England
From: 3 April 2017To: 30 September 2019
Dairy Cottage Mentmore Buckinghamshire LU7 0QG England
From: 17 May 2016To: 3 April 2017
Timeline

16 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
May 16
Owner Exit
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
New Owner
May 20
New Owner
May 20
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
New Owner
Jul 22
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOLTHAM, Timothy John

Active
Mentmore, Leighton BuzzardLU7 0QG
Secretary
Appointed 12 Feb 2021

LAMANI, Subhas Hatiyappa

Active
4 Bank Lane, LerwickZE1 0DS
Born June 1992
Director
Appointed 15 Mar 2022

SARGISSON, Caroline Jane, Dr

Resigned
Bridge Street, KingtonHR5 3DJ
Secretary
Appointed 23 May 2019
Resigned 12 Feb 2021

Ó SÉAGHDHA, Xóté Tadhg Scotus Eriugena

Resigned
Oxford Eurgology Ltd, LondonEC1A 9ET
Secretary
Appointed 21 Apr 2017
Resigned 23 May 2019

BRAZIER, Peter Charles

Resigned
Mentmore, Leighton BuzzardLU7 0QE
Born June 1959
Director
Appointed 17 May 2016
Resigned 30 Sept 2019

PAWAR, Kumar Pomappa

Resigned
Bridge Street, KingtonHR5 3DJ
Born July 1987
Director
Appointed 28 Jan 2020
Resigned 27 Feb 2020

SARGISSON, Caroline Jane, Dr

Resigned
Mentmore, Leighton BuzzardLU7 0QG
Born January 1962
Director
Appointed 26 Feb 2020
Resigned 15 Mar 2022

SARGISSON, Caroline Jane, Dr

Resigned
Bridge Street, KingtonHR5 3DJ
Born January 1962
Director
Appointed 27 Sept 2019
Resigned 28 Jan 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Subhas Hatlyappa Lamani

Active
4 Bank Lane, LerwickZE1 0DS
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2022

Mr Peter Charles Brazier

Ceased
Bridge Street, KingtonHR5 3DJ
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Dec 2019
Ceased 15 Mar 2022

Dr Caroline Jane Sargisson

Ceased
Mentmore, Leighton BuzzardLU7 0QG
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Dec 2019
Ceased 15 Mar 2022
The Arsenal, GuernseyGY9 3YQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 May 2019
Ceased 25 Feb 2020
Mentmore, Leighton BuzzardLU7 0QG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2016
Ceased 07 May 2019
Fundings
Financials
Latest Activities

Filing History

44

Default Companies House Registered Office Address Applied
29 April 2025
RP05RP05
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 July 2022
PSC01Notification of Individual PSC
Dissolved Compulsory Strike Off Suspended
8 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 July 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
19 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
29 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 May 2019
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
28 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Resolution
5 April 2018
RESOLUTIONSResolutions
Resolution
16 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
17 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Incorporation Company
17 May 2016
NEWINCIncorporation