Background WavePink WaveYellow Wave

CLINICAL VANTAGE LIMITED (10271904)

CLINICAL VANTAGE LIMITED (10271904) is an active UK company. incorporated on 11 July 2016. with registered office in Brighton. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. CLINICAL VANTAGE LIMITED has been registered for 9 years. Current directors include BOND, Gemma Wendy.

Company Number
10271904
Status
active
Type
ltd
Incorporated
11 July 2016
Age
9 years
Address
4th Floor Park Gate, Brighton, BN1 6AF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BOND, Gemma Wendy
SIC Codes
85590, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLINICAL VANTAGE LIMITED

CLINICAL VANTAGE LIMITED is an active company incorporated on 11 July 2016 with the registered office located in Brighton. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. CLINICAL VANTAGE LIMITED was registered 9 years ago.(SIC: 85590, 86900)

Status

active

Active since 9 years ago

Company No

10271904

LTD Company

Age

9 Years

Incorporated 11 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

4th Floor Park Gate 161-163 Preston Road Brighton, BN1 6AF,

Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
May 22
Director Joined
May 22
Director Left
May 25
Owner Exit
May 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BOND, Gemma Wendy

Active
161-163 Preston Road, BrightonBN1 6AF
Born June 1977
Director
Appointed 11 Jul 2016

PEARCE, Grant

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born May 1975
Director
Appointed 01 Apr 2022
Resigned 15 May 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Grant Leigh Pearce

Ceased
161-163 Preston Road, BrightonBN1 6AF
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jul 2016
Ceased 15 May 2025

Gemma Wendy Bond

Active
161-163 Preston Road, BrightonBN1 6AF
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Incorporation Company
11 July 2016
NEWINCIncorporation