THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHEFFIELD ENGLAND and has the status: Active.
THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED was incorporated 22 years ago on 03/05/2001 and has the registered number: 04210296. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED was incorporated 22 years ago on 03/05/2001 and has the registered number: 04210296. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED - SHEFFIELD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 18 JESSOPS RIVERSIDE
SHEFFIELD
S9 2RX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/05/2023 | 17/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID TAYLOR | Jun 1979 | British | Director | 2019-11-19 | CURRENT |
DR SATWINDER SINGH SIAN | Feb 1964 | British | Director | 2021-04-26 | CURRENT |
MR NEIL KEITH JOSEPH LAYCOCK | May 1969 | British | Director | 2023-07-06 | CURRENT |
MISS JENIFER KIRKLAND | Dec 1976 | British | Director | 2021-04-26 | CURRENT |
MR TIMOTHY JAMES SEWART | Nov 1978 | British | Director | 2011-02-14 UNTIL 2023-04-30 | RESIGNED |
STUART JOHNSON | Oct 1951 | British | Secretary | 2005-07-27 UNTIL 2008-11-29 | RESIGNED |
KARIN SYLVIA SOWERBY | Feb 1958 | Secretary | 2009-01-01 UNTIL 2009-07-13 | RESIGNED | |
ANTONY JOHN WATSON | Sep 1961 | British | Secretary | 2001-05-03 UNTIL 2003-09-16 | RESIGNED |
ANTONY JOHN WATSON | Sep 1961 | British | Director | 2001-05-03 UNTIL 2003-05-13 | RESIGNED |
MR DOUGLAS WILLIAM ROBERTSON | Jan 1957 | British | Director | 2003-05-13 UNTIL 2005-07-27 | RESIGNED |
ANTONY JOHN WATSON | Sep 1961 | British | Director | 2005-08-01 UNTIL 2007-01-31 | RESIGNED |
ROBERT CHARLES SUGDEN | Feb 1950 | British | Director | 2002-11-19 UNTIL 2005-07-27 | RESIGNED |
MR MICHAEL ANTHONY SOWERBY | Jun 1950 | British | Director | 2008-10-02 UNTIL 2019-11-19 | RESIGNED |
DR SHARON RACHEL SARA SMART | Nov 1960 | British | Director | 2002-11-19 UNTIL 2008-10-02 | RESIGNED |
EVERSECRETARY LIMITED | Corporate Secretary | 2003-09-16 UNTIL 2005-07-27 | RESIGNED | ||
MRS VERYAN STEELE JOHNSTON | Nov 1956 | British | Director | 2003-05-13 UNTIL 2005-07-27 | RESIGNED |
PROFESSOR IAN NICHOLAS PURVES | Dec 1961 | British | Director | 2001-05-03 UNTIL 2021-04-26 | RESIGNED |
MR DAVID JAMES PRICE | Aug 1979 | British | Director | 2008-10-02 UNTIL 2021-04-26 | RESIGNED |
STUART JOHNSON | Oct 1951 | British | Director | 2005-08-01 UNTIL 2008-10-02 | RESIGNED |
HOWARD BENJAMIN FARNHILL | Mar 1943 | British | Director | 2003-05-13 UNTIL 2005-07-27 | RESIGNED |
PROFESSOR MICHAEL JOHN WHITAKER | Mar 1953 | British | Director | 2003-05-13 UNTIL 2005-07-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Agilio Software Bidco Limited | 2021-04-26 - 2021-04-26 | Holsworthy Devon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Clarity Informatics Group Ltd | 2016-04-06 - 2021-04-26 | Wallsend Tyne And Wear | Significant influence or control | |
Clarity Informatics Group Limited | 2016-04-06 | Wallsend |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Sowerby Centre For Health Informatic - Accounts to registrar (filleted) - small 18.2 | 2021-06-30 | 30-09-2020 | £-188,152 equity |
The Sowerby Centre For Health Informatic - Accounts to registrar (filleted) - small 18.2 | 2020-06-24 | 30-09-2019 | £2,091 Cash £-187,965 equity |
The Sowerby Centre For Health Informatic - Accounts to registrar (filleted) - small 18.2 | 2019-03-22 | 30-09-2018 | £2,662 Cash £-189,174 equity |
The Sowerby Centre For Health Informatic - Accounts to registrar (filleted) - small 18.1 | 2018-05-05 | 30-09-2017 | £12,046 Cash £-188,235 equity |
The Sowerby Centre For Health Informatic - Abbreviated accounts 16.3 | 2017-06-30 | 30-09-2016 | £20,396 Cash £-136,355 equity |