Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clinical Print Finishers (U.K.) Limited
Clinical Print Finishers (U.K.) Limited is an active company incorporated on 3 June 1993 with the registered office located in Leicester, Leicestershire. Clinical Print Finishers (U.K.) Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
28 years ago
Company No
02823604
Private limited company
Age
32 years
Incorporated
3 June 1993
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
15 June 2025
(4 months ago)
Next confirmation dated
15 June 2026
Due by
29 June 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Clinical Print Finishers (U.K.) Limited
Contact
Update Details
Address
Glenbarr Avenue
Leicester
Leicestershire
LE4 0AE
Same address for the past
18 years
Companies in LE4 0AE
Telephone
01162620050
Email
Available in Endole App
Website
Clinical-print.co.uk
See All Contacts
People
Officers
5
Shareholders
10
Controllers (PSC)
1
Alvin John Brown
Director • Secretary • Print Finisher • British
Jamie Cunningham Court
PSC • Director • British • Lives in England • Born in Dec 1972 • Manager
Grant Hayden Drew
Director • Works Director • British • Lives in England • Born in Feb 1973
Alan Pickles
Director • Print Finisher • British • Lives in UK • Born in Oct 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£161.19K
Decreased by £55.59K (-26%)
Turnover
Unreported
Same as previous period
Employees
32
Increased by 1 (+3%)
Total Assets
£1.87M
Decreased by £79K (-4%)
Total Liabilities
-£1.18M
Decreased by £60.11K (-5%)
Net Assets
£690.82K
Decreased by £18.89K (-3%)
Debt Ratio (%)
63%
Decreased by 0.53% (-1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 1 Jul 2025
Alan Pickles Resigned
4 Months Ago on 27 Jun 2025
Jamie Cunningham Court Details Changed
9 Months Ago on 5 Feb 2025
Alvin Brown (PSC) Resigned
9 Months Ago on 23 Jan 2025
Alvin John Brown Resigned
9 Months Ago on 23 Jan 2025
Alvin John Brown Resigned
9 Months Ago on 23 Jan 2025
Jamie Cunningham Court (PSC) Appointed
9 Months Ago on 16 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 26 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 20 Jun 2024
Charge Satisfied
2 Years 3 Months Ago on 20 Jul 2023
Get Alerts
Get Credit Report
Discover Clinical Print Finishers (U.K.) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Alan Pickles as a director on 27 June 2025
Submitted on 6 Jul 2025
Confirmation statement made on 15 June 2025 with updates
Submitted on 1 Jul 2025
Director's details changed for Jamie Cunningham Court on 5 February 2025
Submitted on 5 Feb 2025
Notification of Jamie Cunningham Court as a person with significant control on 16 January 2025
Submitted on 23 Jan 2025
Cessation of Alvin Brown as a person with significant control on 23 January 2025
Submitted on 23 Jan 2025
Termination of appointment of Alvin John Brown as a director on 23 January 2025
Submitted on 23 Jan 2025
Termination of appointment of Alvin John Brown as a secretary on 23 January 2025
Submitted on 23 Jan 2025
Second filing of a statement of capital following an allotment of shares on 16 January 2025
Submitted on 21 Jan 2025
Statement of capital following an allotment of shares on 16 January 2025
Submitted on 20 Jan 2025
Statement of capital following an allotment of shares on 16 January 2025
Submitted on 20 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs