This company is commonly known as Apollo Medical Software Solutions Ltd. The company was founded 10 years ago and was given the registration number 08747031. The firm's registered office is in MANSFIELD. You can find them at I2 Mansfield Centre Ofice Suite 0:1 Hamilton Way, Oakham Business Park, Mansfield, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | APOLLO MEDICAL SOFTWARE SOLUTIONS LTD |
---|---|---|
Company Number | : | 08747031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2013 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | I2 Mansfield Centre Ofice Suite 0:1 Hamilton Way, Oakham Business Park, Mansfield, NG18 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bourke Place, Level 46, 600 Bourke Street, Melbourne, Australia, | Secretary | 03 April 2020 | Active |
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB | Director | 03 January 2022 | Active |
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB | Director | 16 November 2020 | Active |
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB | Director | 03 April 2020 | Active |
I2 Mansfield Centre Ofice Suite 0:1, Hamilton Way, Oakham Business Park, Mansfield, NG18 5FB | Secretary | 19 November 2014 | Active |
I2 Mansfield Centre Ofice Suite 0:1, Hamilton Way, Oakham Business Park, Mansfield, NG18 5FB | Secretary | 31 January 2019 | Active |
I2 Mansfield (Office Suite 0:1), Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB | Director | 31 January 2014 | Active |
I2 Mansfield Centre Ofice Suite 0:1, Hamilton Way, Oakham Business Park, Mansfield, NG18 5FB | Director | 19 November 2014 | Active |
I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB | Director | 01 May 2022 | Active |
I2 Mansfield Centre Ofice Suite 0:1, Hamilton Way, Oakham Business Park, Mansfield, NG18 5FB | Director | 13 February 2017 | Active |
I2 Mansfield Centre Ofice Suite 0:1, Hamilton Way, Oakham Business Park, Mansfield, NG18 5FB | Director | 24 October 2013 | Active |
I2 Mansfield Centre Ofice Suite 0:1, Hamilton Way, Oakham Business Park, Mansfield, NG18 5FB | Director | 31 January 2019 | Active |
I2 Mansfield (Office Suite 0:1), Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB | Director | 31 January 2014 | Active |
Magentus Uk Holdings Iii Limited | ||
Notified on | : | 18 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | I2 Mansfield, Hamilton Court, Mansfield, United Kingdom, NG18 5FB |
Nature of control | : |
|
Wellbeing Software Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | I2 Mansfield, Hamilton Court, Mansfield, England, NG18 5FB |
Nature of control | : |
|
Elysian Capital Gp (Scotland) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9WJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-08 | Accounts | Accounts with accounts type full. | Download |
2023-05-05 | Officers | Change person secretary company with change date. | Download |
2023-05-05 | Officers | Change person director company with change date. | Download |
2023-05-01 | Change of name | Certificate change of name company. | Download |
2022-11-11 | Accounts | Accounts with accounts type full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-02 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Change person director company with change date. | Download |
2021-12-03 | Officers | Change person secretary company with change date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-17 | Officers | Termination director company with name termination date. | Download |
2020-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.