UKBizDB.co.uk

HEALTH DATA INSIGHT C.I.C.

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

This company is commonly known as Health Data Insight C.i.c.. The company was founded 12 years ago and was given the registration number 07700799. The firm's registered office is in CAMBRIDGE. You can find them at Cpc4 Capital Park, Fulbourn, Cambridge, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:HEALTH DATA INSIGHT C.I.C.
Company Number:07700799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Cpc4 Capital Park, Fulbourn, Cambridge, England, CB21 5XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cpc4, Capital Park, Fulbourn, Cambridge, England, CB21 5XE

Director12 March 2013Active
Cpc4, Capital Park, Fulbourn, Cambridge, England, CB21 5XE

Director01 September 2021Active
Cpc4, Capital Park, Fulbourn, Cambridge, England, CB21 5XE

Director20 November 2015Active
Cpc4, Capital Park, Fulbourn, Cambridge, England, CB21 5XE

Director11 July 2011Active
Cpc4, Capital Park, Fulbourn, Cambridge, England, CB21 5XE

Director18 September 2015Active
Cpc4, Capital Park, Fulbourn, Cambridge, England, CB21 5XE

Director01 January 2023Active
Cpc4, Capital Park, Fulbourn, Cambridge, England, CB21 5XE

Director11 July 2011Active
Cpc4, Capital Park, Fulbourn, Cambridge, England, CB21 5XE

Director02 July 2013Active
Platinum Building, St. Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS

Director12 March 2013Active
Cpc4, Capital Park, Fulbourn, Cambridge, England, CB21 5XE

Director01 June 2019Active
Platinum Building, St. Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS

Director12 March 2013Active

People with Significant Control

Mr John Kennedy Russell
Notified on:22 January 2021
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:Cpc4, Capital Park, Cambridge, England, CB21 5XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David George Bower
Notified on:09 February 2018
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Cpc4, Capital Park, Cambridge, England, CB21 5XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Jeremy Rashbass
Notified on:11 July 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:2nd, Floor Platinum Building, Cambridge, United Kingdom, CB4 0DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hilary Jane Wilderspin
Notified on:11 July 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Cpc4, Capital Park, Cambridge, England, CB21 5XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Accounts

Accounts with accounts type small.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-07-19Accounts

Accounts with accounts type small.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Officers

Change person director company with change date.

Download
2021-10-18Accounts

Accounts with accounts type small.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-09-04Accounts

Accounts with accounts type small.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type small.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type small.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.