Company NameFSS Clinical Research Limited
DirectorFiona Sheenagh Smith
Company StatusActive
Company Number05045708
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameFiona Sheenagh Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleClinical Research
Country of ResidenceEngland
Correspondence AddressParkway House Palatine Road
Manchester
M22 4DB
Secretary NamePeter Jason Maurice Gillingham
NationalityBritish
StatusCurrent
Appointed10 April 2004(1 month, 3 weeks after company formation)
Appointment Duration20 years
RoleMarketing Exec
Correspondence AddressParkway House Palatine Road
Manchester
M22 4DB
Secretary NameMrs Francesca Windsor
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Water Street
Radcliffe
Manchester
M26 3DE

Contact

Websitewww.seaburyapg.com

Location

Registered AddressParkway House
Palatine Road
Manchester
M22 4DB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Fiona Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£304,920
Cash£301,791
Current Liabilities£21,129

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
17 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS to C/O C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS to C/O C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 17 March 2015 (1 page)
17 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
9 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
9 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
9 March 2012Secretary's details changed for Peter Jason Maurice Gillingham on 1 January 2012 (1 page)
9 March 2012Director's details changed for Fiona Sheenagh Smith on 1 January 2012 (2 pages)
9 March 2012Director's details changed for Fiona Sheenagh Smith on 1 January 2012 (2 pages)
9 March 2012Secretary's details changed for Peter Jason Maurice Gillingham on 1 January 2012 (1 page)
9 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
9 March 2012Secretary's details changed for Peter Jason Maurice Gillingham on 1 January 2012 (1 page)
9 March 2012Director's details changed for Fiona Sheenagh Smith on 1 January 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Secretary's details changed for Peter Jason Maurice Gillingham on 1 February 2011 (2 pages)
25 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
25 February 2011Secretary's details changed for Peter Jason Maurice Gillingham on 1 February 2011 (2 pages)
25 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
25 February 2011Secretary's details changed for Peter Jason Maurice Gillingham on 1 February 2011 (2 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Fiona Sheenagh Smith on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Peter Jason Maurice Gillingham on 1 February 2010 (1 page)
23 February 2010Director's details changed for Fiona Sheenagh Smith on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Peter Jason Maurice Gillingham on 1 February 2010 (1 page)
23 February 2010Director's details changed for Fiona Sheenagh Smith on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Peter Jason Maurice Gillingham on 1 February 2010 (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Director's change of particulars / fiona smith / 03/05/2009 (1 page)
18 May 2009Director's change of particulars / fiona smith / 03/05/2009 (1 page)
13 March 2009Return made up to 16/02/09; full list of members (3 pages)
13 March 2009Return made up to 16/02/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2008Return made up to 16/02/08; full list of members (3 pages)
12 March 2008Return made up to 16/02/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 March 2007Return made up to 16/02/07; full list of members (2 pages)
13 March 2007Return made up to 16/02/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 16/02/06; full list of members (2 pages)
1 March 2006Return made up to 16/02/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 April 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
8 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 February 2005Registered office changed on 21/02/05 from: 25 water street radcliffe manchester M26 3DE (1 page)
21 February 2005Registered office changed on 21/02/05 from: 25 water street radcliffe manchester M26 3DE (1 page)
29 April 2004New secretary appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
16 February 2004Incorporation (16 pages)
16 February 2004Incorporation (16 pages)