Background WavePink WaveYellow Wave

37 CLINICAL LIMITED (12159220)

37 CLINICAL LIMITED (12159220) is an active UK company. incorporated on 15 August 2019. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. 37 CLINICAL LIMITED has been registered for 6 years. Current directors include HOOPER, Claire Elizabeth, Dr, POOLE, Christopher James, RHODES, Ian.

Company Number
12159220
Status
active
Type
ltd
Incorporated
15 August 2019
Age
6 years
Address
6 Vole Close, Cambridge, CB24 1DA
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
HOOPER, Claire Elizabeth, Dr, POOLE, Christopher James, RHODES, Ian
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

37 CLINICAL LIMITED

37 CLINICAL LIMITED is an active company incorporated on 15 August 2019 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. 37 CLINICAL LIMITED was registered 6 years ago.(SIC: 32500)

Status

active

Active since 6 years ago

Company No

12159220

LTD Company

Age

6 Years

Incorporated 15 August 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 23 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

37C LIMITED
From: 15 August 2019To: 31 July 2020
Contact
Address

6 Vole Close Northstowe Cambridge, CB24 1DA,

Previous Addresses

St John's Innovation Centre St John's Innovation Park Cowley Road Cambridge CB4 0WS England
From: 13 August 2020To: 24 July 2025
20-22 Wenlock Road London N1 7GU England
From: 15 August 2019To: 13 August 2020
Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Apr 24
8
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOOPER, Claire Elizabeth, Dr

Active
St John's Innovation Park, CambridgeCB4 0WS
Born June 1960
Director
Appointed 15 Aug 2019

POOLE, Christopher James

Active
St John's Innovation Park, CambridgeCB4 0WS
Born April 1973
Director
Appointed 15 Aug 2019

RHODES, Ian

Active
St John's Innovation Park, CambridgeCB4 0WS
Born September 1964
Director
Appointed 12 Jun 2020

STUART, Alistair

Resigned
Wenlock Road, LondonN1 7GU
Born April 1979
Director
Appointed 15 Aug 2019
Resigned 03 Jun 2020

Persons with significant control

2

0 Active
2 Ceased

Dr Claire Elizabeth Hooper

Ceased
Wenlock Road, LondonN1 7GU
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Aug 2019
Ceased 24 Mar 2020

Mr Alistair Stuart

Ceased
Wenlock Road, LondonN1 7GU
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Aug 2019
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

38

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 March 2026
DS01DS01
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Resolution
13 July 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
2 September 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2021
AAAnnual Accounts
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Resolution
6 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
31 August 2020
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Extended
31 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Incorporation Company
15 August 2019
NEWINCIncorporation