ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clinisupplies GB Limited

Clinisupplies GB Limited is an active company incorporated on 17 May 1990 with the registered office located in Watford, Hertfordshire. Clinisupplies GB Limited was registered 35 years ago.
Status
Active
Active since 28 years ago
Company No
02503030
Private limited company
Age
35 years
Incorporated 17 May 1990
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 18 May 2025 (5 months ago)
Next confirmation dated 18 May 2026
Due by 1 June 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Mar 2024 (1 year 3 months)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
1 Blackmoor Lane
Croxley Park
Watford
WD18 8GA
England
Address changed on 1 Aug 2023 (2 years 2 months ago)
Previous address was Unit 1 Lambourne Crescent Cardiff Business Park Cardiff CF14 5GF
Telephone
01656783015
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Finance Officer • Indian • Lives in England • Born in Sep 1985
Director • Chief Executive Officer • British • Lives in UK • Born in Nov 1979
Great Bear Healthcare Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Great Bear Healthcare Group Limited
Paul Joseph Cook and Mr Samik Basu are mutual people.
Active
Clinisupplies Group Limited
Paul Joseph Cook is a mutual person.
Active
Rudcook Limited
Paul Joseph Cook is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Dec31 Mar 2024
Traded for 15 months
Cash in Bank
£564K
Decreased by £1.91M (-77%)
Turnover
£25.28M
Increased by £6.7M (+36%)
Employees
102
Decreased by 3 (-3%)
Total Assets
£10.19M
Increased by £108K (+1%)
Total Liabilities
-£4.58M
Increased by £1.33M (+41%)
Net Assets
£5.6M
Decreased by £1.22M (-18%)
Debt Ratio (%)
45%
Increased by 12.69% (+39%)
Latest Activity
Confirmation Submitted
4 Months Ago on 24 Jun 2025
Full Accounts Submitted
1 Year Ago on 14 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 20 Jun 2024
Alastair William Max Hale Resigned
1 Year 9 Months Ago on 11 Jan 2024
Philippa Bowkett Resigned
1 Year 9 Months Ago on 11 Jan 2024
Marc Harris Resigned
1 Year 11 Months Ago on 31 Oct 2023
New Charge Registered
2 Years Ago on 28 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 1 Aug 2023
Charge Satisfied
2 Years 2 Months Ago on 1 Aug 2023
Charge Satisfied
2 Years 2 Months Ago on 1 Aug 2023
Get Credit Report
Discover Clinisupplies GB Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 May 2025 with no updates
Submitted on 24 Jun 2025
Full accounts made up to 31 March 2024
Submitted on 14 Oct 2024
Certificate of change of name
Submitted on 19 Jul 2024
Change of name notice
Submitted on 19 Jul 2024
Confirmation statement made on 18 May 2024 with updates
Submitted on 20 Jun 2024
Termination of appointment of Philippa Bowkett as a director on 11 January 2024
Submitted on 15 Jan 2024
Termination of appointment of Alastair William Max Hale as a director on 11 January 2024
Submitted on 15 Jan 2024
Termination of appointment of Marc Harris as a secretary on 31 October 2023
Submitted on 2 Nov 2023
Memorandum and Articles of Association
Submitted on 11 Oct 2023
Resolutions
Submitted on 9 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year