ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Bedfordshire. Clinical Support Services Alliance Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13711768
Private limited company
Age
4 years
Incorporated 29 October 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 26 January 2025 (11 months ago)
Next confirmation dated 26 January 2026
Due by 9 February 2026 (26 days remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Suite 2 Capability House Wrest Park
Silsoe
Bedford
MK45 4HR
England
Address changed on 2 Jan 2026 (11 days ago)
Previous address was 7 Bell Yard London WC2A 2JR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in United Arab Emirates • Born in Aug 1979
ICG Medical Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cromwell Medical Staffing Limited
Adrian Craig Treacy is a mutual person.
Active
Imperial Workforce Solutions Limited
Adrian Craig Treacy is a mutual person.
Active
Greenstaff Medical Limited
Adrian Craig Treacy is a mutual person.
Active
AGH Resourcing Limited
Adrian Craig Treacy is a mutual person.
Active
Medical Staffing Limited
Adrian Craig Treacy is a mutual person.
Active
ICG Medical Limited
Adrian Craig Treacy is a mutual person.
Active
Clinical 24 Staffing Ltd
Adrian Craig Treacy is a mutual person.
Active
Healthe Limited
Adrian Craig Treacy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£8.47K
Decreased by £62.71K (-88%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£22.25K
Decreased by £122.62K (-85%)
Total Liabilities
-£28.06K
Decreased by £89.19K (-76%)
Net Assets
-£5.82K
Decreased by £33.44K (-121%)
Debt Ratio (%)
126%
Increased by 45.21% (+56%)
Latest Activity
Subsidiary Accounts Submitted
7 Days Ago on 6 Jan 2026
Registered Address Changed
11 Days Ago on 2 Jan 2026
Mr Adrian Craig Treacy Details Changed
8 Months Ago on 7 May 2025
Registered Address Changed
11 Months Ago on 28 Jan 2025
Confirmation Submitted
11 Months Ago on 27 Jan 2025
Adrian Craig Treacy (PSC) Resigned
11 Months Ago on 23 Jan 2025
Adrian Craig Treacy (PSC) Appointed
11 Months Ago on 23 Jan 2025
Lisa Reynolds Resigned
11 Months Ago on 23 Jan 2025
Rajendra Asita Persad Resigned
11 Months Ago on 23 Jan 2025
Emma Jayne Reynolds Resigned
11 Months Ago on 23 Jan 2025
Get Credit Report
Discover Clinical Support Services Alliance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 6 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 6 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 6 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 6 Jan 2026
Registered office address changed from 7 Bell Yard London WC2A 2JR England to Suite 2 Capability House Wrest Park Silsoe Bedford MK45 4HR on 2 January 2026
Submitted on 2 Jan 2026
Director's details changed for Mr Adrian Craig Treacy on 7 May 2025
Submitted on 9 May 2025
Cessation of Adrian Craig Treacy as a person with significant control on 23 January 2025
Submitted on 18 Mar 2025
Notification of Adrian Craig Treacy as a person with significant control on 23 January 2025
Submitted on 17 Feb 2025
Registered office address changed from , 1st Floor, 3 More London Place, London, SE1 2RE, England to 7 Bell Yard London WC2A 2JR on 28 January 2025
Submitted on 28 Jan 2025
Confirmation statement made on 26 January 2025 with no updates
Submitted on 27 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year