CLINICAL NEGLIGENCE SERVICES LIMITED

Active Plymouth

Solicitors

134 employees website.com
Professional services Legal services & solicitors Solicitors
C

CLINICAL NEGLIGENCE SERVICES LIMITED

Solicitors

Founded 29 Aug 2000 Active Plymouth, United Kingdom 134 employees website.com
Professional services Legal services & solicitors Solicitors

Previous Company Names

NEW HOMES CONVEYANCING UK LTD 2 Dec 2014 — 14 Oct 2016
FASTDEBT LIMITED 30 Oct 2000 — 2 Dec 2014
BARNCREST NO.102 LIMITED 29 Aug 2000 — 30 Oct 2000
Accounts Submitted 13 Jan 2026 Next due 31 Jan 2027 8 months remaining
Confirmation Submitted 1 Sept 2025 Next due 12 Sept 2026 4 months remaining
Net assets £2M £2M 2025 year on year
Total assets £22M £2M 2025 year on year
Total Liabilities £20M £3M 2025 year on year
Charges 5
2 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CLINICAL NEGLIGENCE SERVICES LIMITED (04061490), an active professional services company based in Plymouth, United Kingdom. Incorporated 29 Aug 2000. Solicitors. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2014–2025)

Cash in Bank

N/A

Net Assets

£2.32M

Decreased by £1.57M (-40%)

Total Liabilities

£19.66M

Increased by £3.39M (+21%)

Turnover

£18.56M

Increased by £1.79M (+11%)

Employees

134

Increased by 18 (+16%)

Debt Ratio

89%

Increased by 8 (+10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Alison Jane McclureDirectorBritishUnited Kingdom6325 Nov 2021Active
Duncan Stewart RalphDirectorBritishUnited Kingdom6427 Nov 2014Active
Robert William AntrobusDirectorBritishUnited Kingdom5228 Apr 2017Active

Shareholders

Shareholders (1)

Foot Anstey Group Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 28 Apr 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Foot Anstey Llp

Ceased 28 Apr 2017

Ceased

Group Structure

Group Structure

FOOT ANSTEY LLP united kingdom
CLINICAL NEGLIGENCE SERVICES LIMITED Current Company

Charges

Charges

2 outstanding 3 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
30 Mar 2026IncorporationMemorandum Articles
30 Mar 2026ResolutionResolutions
23 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
13 Jan 2026AccountsAnnual accounts made up to 30 Apr 2025
3 Oct 2025OfficersTermination of Duncan Stewart Ralph as director on 30 Sept 2025
30 Mar 2026 Incorporation

Memorandum Articles

30 Mar 2026 Resolution

Resolutions

23 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

13 Jan 2026 Accounts

Annual accounts made up to 30 Apr 2025

3 Oct 2025 Officers

Termination of Duncan Stewart Ralph as director on 30 Sept 2025

Recent Activity

Latest Activity

Memorandum Articles

1 months ago on 30 Mar 2026

Resolutions

1 months ago on 30 Mar 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 23 Mar 2026

Annual accounts made up to 30 Apr 2025

3 months ago on 13 Jan 2026

Termination of Duncan Stewart Ralph as director on 30 Sept 2025

7 months ago on 3 Oct 2025