Company NameRDM Clinical Development Consulting Services Limited
DirectorsNicholas John Mallard and Rhiannon Margaret Mallard
Company StatusActive
Company Number06962973
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas John Mallard
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Hamble Way
Macclesfield
Cheshire
SK10 3RN
Director NameRhiannon Margaret Mallard
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hamble Way
Macclesfield
Cheshire
SK10 3RN

Contact

Telephone01260 297788
Telephone regionCongleton

Location

Registered AddressLong Clough Farm
Macclesfield Forest
Macclesfield
SK11 0AR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield Forest and Wildboarclough
WardSutton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Nicholas John Mallard
75.00%
Ordinary
25 at £1Rhiannon Margaret Mallard
25.00%
Ordinary

Financials

Year2014
Net Worth£419
Cash£10,818
Current Liabilities£12,899

Accounts

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

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

16 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
12 May 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
1 August 2019Registered office address changed from 37 West Street Congleton Cheshire CW12 1JN to Long Clough Farm Macclesfield Forest Macclesfield SK11 0AR on 1 August 2019 (1 page)
31 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
23 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
23 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
22 July 2011Registered office address changed from 70/72 Crewe Road Alsager Stoke on Trent ST7 2HA United Kingdom on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 70/72 Crewe Road Alsager Stoke on Trent ST7 2HA United Kingdom on 22 July 2011 (1 page)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
19 July 2010Director's details changed for Rhiannon Margaret Mallard on 15 July 2010 (2 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Nicholas John Mallard on 15 July 2010 (2 pages)
19 July 2010Director's details changed for Rhiannon Margaret Mallard on 15 July 2010 (2 pages)
19 July 2010Director's details changed for Nicholas John Mallard on 15 July 2010 (2 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
15 July 2009Incorporation (17 pages)
15 July 2009Incorporation (17 pages)