Background WavePink WaveYellow Wave

CLINICAL SUPPORT SERVICES ALLIANCE LIMITED (13711768)

CLINICAL SUPPORT SERVICES ALLIANCE LIMITED (13711768) is an active UK company. incorporated on 29 October 2021. with registered office in Bedford. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. CLINICAL SUPPORT SERVICES ALLIANCE LIMITED has been registered for 4 years. Current directors include TREACY, Adrian Craig.

Company Number
13711768
Status
active
Type
ltd
Incorporated
29 October 2021
Age
4 years
Address
Suite 2 Capability House Wrest Park, Bedford, MK45 4HR
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
TREACY, Adrian Craig
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLINICAL SUPPORT SERVICES ALLIANCE LIMITED

CLINICAL SUPPORT SERVICES ALLIANCE LIMITED is an active company incorporated on 29 October 2021 with the registered office located in Bedford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. CLINICAL SUPPORT SERVICES ALLIANCE LIMITED was registered 4 years ago.(SIC: 86210)

Status

active

Active since 4 years ago

Company No

13711768

LTD Company

Age

4 Years

Incorporated 29 October 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Suite 2 Capability House Wrest Park Silsoe Bedford, MK45 4HR,

Previous Addresses

7 Bell Yard London WC2A 2JR England
From: 28 January 2025To: 2 January 2026
, 1st Floor, 3 More London Place, London, SE1 2RE, England
From: 24 January 2025To: 28 January 2025
, Pembroke House Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom
From: 9 November 2023To: 24 January 2025
, 2 Oakfield Road, Clifton, Bristol, BS8 2AL, England
From: 29 October 2021To: 9 November 2023
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Owner Exit
Apr 24
Funding Round
Apr 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
New Owner
Feb 25
Owner Exit
Mar 25
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TREACY, Adrian Craig

Active
Wrest Park, BedfordMK45 4HR
Born August 1979
Director
Appointed 23 Jan 2025

EVANS, Philip John

Resigned
Oakfield Road, BristolBS8 2AL
Born November 1961
Director
Appointed 29 Oct 2021
Resigned 04 Feb 2022

PERSAD, Rajendra Asita, Dr

Resigned
More London Place, LondonSE1 2RE
Born March 1959
Director
Appointed 29 Oct 2021
Resigned 23 Jan 2025

REYNOLDS, Emma Jayne

Resigned
Llantarnam Park Way, CwmbranNP44 3AU
Born December 1974
Director
Appointed 29 Oct 2021
Resigned 23 Jan 2025

REYNOLDS, Lisa

Resigned
Llantarnam Park Way, CwmbranNP44 3AU
Born June 1974
Director
Appointed 15 Feb 2022
Resigned 23 Jan 2025

Persons with significant control

4

1 Active
3 Ceased

Mr. Adrian Craig Treacy

Ceased
Bell Yard, LondonWC2A 2JR
Born August 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2025
Ceased 23 Jan 2025
More London Place, LondonSE1 2RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2025

Ms Emma Jayne Reynolds

Ceased
Llantarnam Park Way, CwmbranNP44 3AU
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2021
Ceased 23 Jan 2025

Dr Rajendra Asita Persad

Ceased
Llantarnam Park Way, CwmbranNP44 3AU
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Oct 2021
Ceased 26 Jan 2024
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
6 April 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Incorporation Company
29 October 2021
NEWINCIncorporation