Executive Clinical Services Limited

DataGardener
live
Micro

Executive Clinical Services Limited

04580763Private Limited With Share Capital

The Oakley Kidderminster Road, Droitwich, Worcestershire, WR99AY
Incorporated

04/11/2002

Company Age

23 years

Directors

3

Employees

2

SIC Code

86210

Risk

very low risk

Company Overview

Registration, classification & business activity

Executive Clinical Services Limited (04580763) is a private limited with share capital incorporated on 04/11/2002 (23 years old) and registered in worcestershire, WR99AY. The company operates under SIC code 86210 - general medical practice activities.

Private Limited With Share Capital
SIC: 86210
Micro
Incorporated 04/11/2002
WR99AY
2 employees

Financial Overview

Total Assets

£429.9K

Liabilities

£116.9K

Net Assets

£313.0K

Est. Turnover

£187.7K

AI Estimated
Unreported
Cash

£44.0K

Key Metrics

2

Employees

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Filed Documents

81
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:25-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:01-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:16-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2010
Gazette Notice Compulsary
Category:Gazette
Date:02-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-11-2009
Legacy
Category:Annual Return
Date:03-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2009
Legacy
Category:Annual Return
Date:14-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2007
Legacy
Category:Address
Date:31-05-2007
Legacy
Category:Annual Return
Date:21-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2006
Legacy
Category:Annual Return
Date:23-02-2006
Legacy
Category:Officers
Date:22-02-2006
Legacy
Category:Officers
Date:10-02-2006
Legacy
Category:Annual Return
Date:01-03-2005
Legacy
Category:Capital
Date:01-03-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-11-2004
Legacy
Category:Annual Return
Date:07-02-2004
Legacy
Category:Officers
Date:18-11-2002
Legacy
Category:Address
Date:18-11-2002
Legacy
Category:Officers
Date:18-11-2002
Legacy
Category:Address
Date:14-11-2002
Legacy
Category:Officers
Date:14-11-2002
Legacy
Category:Officers
Date:14-11-2002
Incorporation Company
Category:Incorporation
Date:04-11-2002

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date29/08/2026
Filing Date29/08/2025
Latest Accounts29/11/2024

Trading Addresses

The Oakley, Kidderminster Road, Droitwich, WR99AYRegistered

Contact

The Oakley Kidderminster Road, Droitwich, Worcestershire, WR99AY