ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clinipol Holdings Ltd

Clinipol Holdings Ltd is an active company incorporated on 23 September 2014 with the registered office located in Coalville, Leicestershire. Clinipol Holdings Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09230340
Private limited company
Age
10 years
Incorporated 23 September 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 September 2024 (11 months ago)
Next confirmation dated 23 September 2025
Due by 7 October 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 3 Garden Court
Gee Road
Coalville
LE67 4NB
England
Address changed on 17 Oct 2024 (10 months ago)
Previous address was Unit 3 G Gee Road Whitwick Business Park Coalville LE67 4NB
Telephone
01530 830930
Email
Unreported
People
Officers
5
Shareholders
5
Controllers (PSC)
2
Director • Accountant • British • Lives in UK • Born in Apr 1963
Director • Operations Director • British • Lives in UK • Born in Jun 1963
Director • Sales Director • British • Lives in England • Born in Feb 1964
Director • Managing Director • English • Lives in England • Born in Jul 1955
Director • Sales Director • British • Lives in England • Born in Jun 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clinical Polymer Technologies Ltd
Mr Andrew Holmes, Mr Malcolm Lord, and 3 more are mutual people.
Active
Mowtec Limited
Mr Andrew Holmes, , and 3 more are mutual people.
Active
Medical Device Innovation Centre (Medic)
Mr Andrew Holmes, , and 1 more are mutual people.
Active
KLH Finance Ltd
Mr Andrew Holmes is a mutual person.
Active
Legend 40 Limited
Mr Andrew Holmes is a mutual person.
Active
KLH Business Consultancy Limited
Mr Andrew Holmes is a mutual person.
Active
KLH Marketing Limited
Mr Andrew Holmes is a mutual person.
Active
Pollards Engineering Solutions Ltd
Mr Andrew Holmes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£31.53K
Decreased by £343.47K (-92%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 5 (%)
Total Assets
£2.52M
Decreased by £52.58K (-2%)
Total Liabilities
-£175.03K
Decreased by £502.58K (-74%)
Net Assets
£2.35M
Increased by £450K (+24%)
Debt Ratio (%)
7%
Decreased by 19.37% (-74%)
Latest Activity
Full Accounts Submitted
10 Months Ago on 5 Nov 2024
Charge Satisfied
10 Months Ago on 28 Oct 2024
New Charge Registered
10 Months Ago on 25 Oct 2024
Clinipol Trustees Limited as Trustee of the Clinipol Employee Benefit Trust (PSC) Appointed
10 Months Ago on 25 Oct 2024
Registered Address Changed
10 Months Ago on 17 Oct 2024
Confirmation Submitted
11 Months Ago on 24 Sep 2024
Full Accounts Submitted
1 Year 10 Months Ago on 3 Nov 2023
Alexander Paul Hooley Details Changed
1 Year 11 Months Ago on 2 Oct 2023
Confirmation Submitted
1 Year 11 Months Ago on 26 Sep 2023
Mr Garry Shaw Details Changed
2 Years Ago on 1 Sep 2023
Get Credit Report
Discover Clinipol Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 9 Nov 2024
Memorandum and Articles of Association
Submitted on 9 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 5 Nov 2024
Change of share class name or designation
Submitted on 1 Nov 2024
Particulars of variation of rights attached to shares
Submitted on 1 Nov 2024
Particulars of variation of rights attached to shares
Submitted on 1 Nov 2024
Notification of Clinipol Trustees Limited as Trustee of the Clinipol Employee Benefit Trust as a person with significant control on 25 October 2024
Submitted on 31 Oct 2024
Registration of charge 092303400003, created on 25 October 2024
Submitted on 31 Oct 2024
Satisfaction of charge 092303400002 in full
Submitted on 28 Oct 2024
Registered office address changed from Unit 3 G Gee Road Whitwick Business Park Coalville LE67 4NB to Unit 3 Garden Court Gee Road Coalville LE67 4NB on 17 October 2024
Submitted on 17 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year