UKBizDB.co.uk

CIRIS HEALTHCARE LIMITED

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

This company is commonly known as Ciris Healthcare Limited. The company was founded 25 years ago and was given the registration number 03741359. The firm's registered office is in CAMBRIDGE. You can find them at St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CIRIS HEALTHCARE LIMITED
Company Number:03741359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Secretary07 December 2016Active
24 Paradise Street, Cambridge, CB1 1DR

Director09 March 2001Active
St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Director07 December 2016Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Nominee Secretary25 March 1999Active
Nova House, 3 Ponton Street, Edinburgh, United Kingdom, EH3 9QQ

Corporate Secretary02 February 2001Active
Kimberley House, 31 Burnt Oak Broadway, Edgware, England, HA8 5LD

Corporate Secretary26 March 2013Active
18 Cockburn Street, Cambridge, CB1 3NB

Director09 March 2001Active
C/O Fanr, Crescent Tower, PO BOX 112021,, 7 Sheik Zayed The First Street,, Abu Dhabi, United Arab Emirates,

Director02 February 2001Active
Hornbill Plains Road, Tolleshunt Major, Maldon, CM9 8NA

Director01 January 2004Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Director25 March 1999Active
Crannull Cottage, The Orchard, Mill Lane, Calcot, Reading, RG31 7RF

Director02 February 2001Active
321 Upper Mountain Avenue, Upper Monclair, Usa, FOREIGN

Director10 September 2004Active
Hembury, Mount Avenue, Shenfield, CM13 2PB

Director02 February 2001Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Nominee Director25 March 1999Active

People with Significant Control

3e Development Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Mortgage

Mortgage charge whole release with charge number.

Download
2018-05-24Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Officers

Appoint person secretary company with name date.

Download
2016-12-07Officers

Termination secretary company with name termination date.

Download
2016-12-07Officers

Appoint person director company with name date.

Download
2016-09-28Officers

Termination director company with name termination date.

Download
2016-09-28Officers

Termination director company with name termination date.

Download
2016-09-28Officers

Termination director company with name termination date.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Officers

Termination director company with name termination date.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.