UKBizDB.co.uk

PCMIS HEALTH TECHNOLOGIES LTD

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

This company is commonly known as Pcmis Health Technologies Ltd. The company was founded 28 years ago and was given the registration number 03139400. The firm's registered office is in YORK. You can find them at Heslington Hall, Heslington, York, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PCMIS HEALTH TECHNOLOGIES LTD
Company Number:03139400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1995
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Heslington Hall, Heslington, York, YO10 5DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heslington Hall, Heslington, York, YO10 5DD

Secretary30 September 2022Active
Heslington Hall, Heslington, York, YO10 5DD

Director01 June 2023Active
Heslington Hall, Heslington, York, YO10 5DD

Director12 March 2024Active
Heslington Hall, Heslington, York, YO10 5DD

Director01 June 2023Active
21 Silverdale Drive, Guiseley, Leeds, LS20 8BE

Secretary18 January 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary19 December 1995Active
The Grange, Allerthorpe, York, YO42 4RW

Secretary26 October 1998Active
Ingle Cottage Tunstill Fold, Wheatley Lane Road Fence, Burnley, BB12 9QE

Secretary19 February 1996Active
18 Brooklands, Osbaldwick, York, YO1 3NU

Secretary27 February 1996Active
Heslington Hall, Heslington, York, YO10 5DD

Secretary04 February 1999Active
Heslington Hall, Heslington, York, YO10 5DD

Director09 February 2015Active
21 Silverdale Drive, Guiseley, Leeds, LS20 8BE

Director18 January 1996Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director19 December 1995Active
Heslington Hall, Heslington, York, YO10 5DD

Director30 March 2012Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director19 December 1995Active
Copper Beeches 50 Bogs Lane, Harrogate, HG1 4EB

Director27 February 1996Active
12 Cavalier Drive, Apperley Bridge, Bradford, BD10 0UF

Director19 February 1996Active
Heslington Hall, Heslington, York, YO10 5DD

Director14 October 2021Active
Heslington Hall, Heslington, York, YO10 5DD

Director27 February 1996Active
81, York Street, Dunnington, York, YO19 5QW

Director07 February 2008Active
Heslington Hall, Heslington, York, YO10 5DD

Director12 December 2011Active
Heslington Hall, Heslington, York, YO10 5DD

Director01 September 2017Active
Ingle Cottage Tunstill Fold, Wheatley Lane Road Fence, Burnley, BB12 9QE

Director19 February 1996Active
Heslington Hall, Heslington, York, YO10 5DD

Director04 December 2014Active
3 Manor Garth, Skidby, Cottingham, HU16 5UF

Director29 October 1997Active
7 Cornwall Drive, York, YO10 4LG

Director09 December 1999Active
Allerton Hall Cottage, Allerton Hall Courtyard Wensley Ave, Chapel Allerton Leeds, LS7 1QX

Director18 January 1996Active
Heslington Hall, Heslington, York, YO10 5DD

Director02 June 2020Active
17 Grange Street, Fulford Road, York, YO10 4BH

Director30 November 2005Active

People with Significant Control

University Of York
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Heslington Hall, Heslington, York, England, YO10 5DD
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.