UKBizDB.co.uk

APPLIED HEALTHCARE SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Applied Healthcare Solutions Limited. The company was founded 13 years ago and was given the registration number 07351608. The firm's registered office is in EASTBOURNE. You can find them at Chantry House, 22 Upperton Road, Eastbourne, East Sussex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:APPLIED HEALTHCARE SOLUTIONS LIMITED
Company Number:07351608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF

Director20 August 2010Active
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF

Director20 August 2010Active
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF

Director20 August 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director20 August 2010Active

People with Significant Control

Santon Holdings Ltd
Notified on:01 December 2018
Status:Active
Country of residence:United Kingdom
Address:The Clockhouse, Old Western Road, Bristol, United Kingdom, BS48 1UR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Brisdoc Healthcare Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Geoffrey Dr Hogg
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joshua Management Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Officers

Change person director company with change date.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.