ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clinical Negligence Services Limited

Clinical Negligence Services Limited is an active company incorporated on 29 August 2000 with the registered office located in Plymouth, Devon. Clinical Negligence Services Limited was registered 25 years ago.
Status
Active
Active since 7 years ago
Company No
04061490
Private limited company
Age
25 years
Incorporated 29 August 2000
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 29 August 2025 (2 months ago)
Next confirmation dated 29 August 2026
Due by 12 September 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
Salt Quay House 4 North East Quay
Sutton Harbour
Plymouth
Devon
PL4 0BN
United Kingdom
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in England • Born in Jun 1973
Director • Solicitor • British • Lives in UK • Born in Oct 1973
Director • British • Lives in UK • Born in Apr 1962
Director • Solicitor • British • Lives in England • Born in Jul 1975
Director • Solicitor • Lives in UK • Born in Jun 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Foot Anstey LLP
Mr Robert William Antrobus, Alison Jane McClure, and 2 more are mutual people.
Active
Enable Law Limited
Foot Anstey Secretarial Limited, Martin Roy Forbes Hirst, and 1 more are mutual people.
Active
Foot Anstey Group Limited
Foot Anstey Secretarial Limited and Martin Roy Forbes Hirst are mutual people.
Active
Foot Anstey Commercial Services Limited
Foot Anstey Secretarial Limited and Martin Roy Forbes Hirst are mutual people.
Active
Foot Anstey Trust Corporation Limited
Mr Robert William Antrobus and Alison Jane McClure are mutual people.
Active
Seed Developments Limited
Foot Anstey Secretarial Limited is a mutual person.
Active
Gregory Distribution Limited
Foot Anstey Secretarial Limited is a mutual person.
Active
Kensington Park School Limited
Foot Anstey Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £3K (-100%)
Turnover
£16.77M
Increased by £3.35M (+25%)
Employees
116
Same as previous period
Total Assets
£20.16M
Decreased by £99K (-0%)
Total Liabilities
-£16.27M
Decreased by £577K (-3%)
Net Assets
£3.89M
Increased by £478K (+14%)
Debt Ratio (%)
81%
Decreased by 2.45% (-3%)
Latest Activity
Duncan Stewart Ralph Resigned
1 Month Ago on 30 Sep 2025
Confirmation Submitted
2 Months Ago on 1 Sep 2025
Full Accounts Submitted
9 Months Ago on 8 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 12 Sep 2024
Full Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Ms Joanne Sarah Rumley Appointed
1 Year 12 Months Ago on 7 Nov 2023
Confirmation Submitted
2 Years 2 Months Ago on 29 Aug 2023
John Philip Westwell Resigned
2 Years 6 Months Ago on 30 Apr 2023
Mr Martin Roy Forbes Hirst Appointed
2 Years 6 Months Ago on 12 Apr 2023
Martin Roy Forbes Hirst Resigned
2 Years 7 Months Ago on 15 Mar 2023
Get Credit Report
Discover Clinical Negligence Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Duncan Stewart Ralph as a director on 30 September 2025
Submitted on 3 Oct 2025
Confirmation statement made on 29 August 2025 with no updates
Submitted on 1 Sep 2025
Full accounts made up to 30 April 2024
Submitted on 8 Jan 2025
Confirmation statement made on 29 August 2024 with no updates
Submitted on 12 Sep 2024
Full accounts made up to 30 April 2023
Submitted on 21 Dec 2023
Appointment of Ms Joanne Sarah Rumley as a director on 7 November 2023
Submitted on 27 Nov 2023
Confirmation statement made on 29 August 2023 with no updates
Submitted on 29 Aug 2023
Termination of appointment of John Philip Westwell as a director on 30 April 2023
Submitted on 2 May 2023
Appointment of Mr Martin Roy Forbes Hirst as a director on 12 April 2023
Submitted on 18 Apr 2023
Termination of appointment of Martin Roy Forbes Hirst as a director on 15 March 2023
Submitted on 16 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year