UKBizDB.co.uk

HEALTH INFORMATION SYSTEMS (UK) LIMITED

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

This company is commonly known as Health Information Systems (uk) Limited. The company was founded 21 years ago and was given the registration number 04562358. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:HEALTH INFORMATION SYSTEMS (UK) LIMITED
Company Number:04562358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2002
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, England, HP2 4NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX

Director30 June 2021Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary14 October 2002Active
17 Alston Road, Tooting, London, SW17 0TT

Secretary22 November 2002Active
29 Lightwood Road, Yoxall, Burton On Trent, DE13 8QD

Secretary14 October 2002Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary03 March 2017Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director14 October 2002Active
1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX

Director03 March 2017Active
17 Alston Road, Tooting, London, SW17 0TT

Director22 November 2002Active
Robins Gate, Horsley Lane, Eccleshall, Stafford, United Kingdom, ST21 6JD

Director14 October 2002Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, England, HP2 4NW

Director03 March 2017Active

People with Significant Control

Mr Stephen Carey
Notified on:14 October 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:17 Alston Road, Alston Road, London, England, SW17 0TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Courtney
Notified on:14 October 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:Peoplebuilding 2, Peoplebuilding Estate, Hemel Hempstead, England, HP2 4NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Nps (Uk13) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, United Kingdom, HP2 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-15Dissolution

Dissolution application strike off company.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Address

Change registered office address company with date old address new address.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-06-15Address

Change sail address company with old address new address.

Download
2020-06-15Address

Move registers to sail company with new address.

Download
2020-04-17Officers

Termination secretary company with name termination date.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Officers

Change person director company with change date.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-08-06Accounts

Change account reference date company current extended.

Download
2018-08-06Officers

Change person director company with change date.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.