Foresight Clinical Services Limited

DataGardener
live
Small

Foresight Clinical Services Limited

06354163Private Limited With Share Capital

Speed Medical House Matrix Park, Chorley, Lancashire, PR77NA
Incorporated

28/08/2007

Company Age

18 years

Directors

1

Employees

17

SIC Code

96090

Risk

very low risk

Company Overview

Registration, classification & business activity

Foresight Clinical Services Limited (06354163) is a private limited with share capital incorporated on 28/08/2007 (18 years old) and registered in lancashire, PR77NA. The company operates under SIC code 96090 - other service activities n.e.c..

Foresight clinical services limited is a consumer services company based out of century buildings 14 st. mary's parsonage, manchester, united kingdom.

Private Limited With Share Capital
SIC: 96090
Small
Incorporated 28/08/2007
PR77NA
17 employees

Financial Overview

Total Assets

£3.53M

Liabilities

£938.0K

Net Assets

£2.59M

Est. Turnover

£4.81M

AI Estimated
Unreported
Cash

£162.1K

Key Metrics

17

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

82
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-02-2026
Legacy
Category:Accounts
Date:17-02-2026
Legacy
Category:Other
Date:17-02-2026
Legacy
Category:Other
Date:02-12-2025
Legacy
Category:Other
Date:02-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-03-2025
Legacy
Category:Accounts
Date:07-03-2025
Legacy
Category:Other
Date:12-11-2024
Legacy
Category:Other
Date:12-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-02-2024
Legacy
Category:Accounts
Date:19-02-2024
Legacy
Category:Other
Date:19-02-2024
Legacy
Category:Other
Date:29-01-2024
Legacy
Category:Other
Date:16-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2023
Auditors Resignation Company
Category:Auditors
Date:05-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2023
Accounts With Accounts Type Small
Category:Accounts
Date:09-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2022
Accounts With Accounts Type Small
Category:Accounts
Date:08-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2021
Accounts With Accounts Type Small
Category:Accounts
Date:28-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:08-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:11-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2009
Legacy
Category:Mortgage
Date:28-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2009
Legacy
Category:Annual Return
Date:11-09-2008
Legacy
Category:Officers
Date:11-09-2008
Incorporation Company
Category:Incorporation
Date:28-08-2007

Risk Assessment

very low risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date28/02/2027
Filing Date13/02/2026
Latest Accounts31/05/2025

Trading Addresses

South Court, Sharston Road, Manchester, M224BB
Speed Medical House Matrix Park, Chorley, Lancashire Pr7 7Na, PR77NARegistered