This company is commonly known as Pcmis Health Technologies Ltd. The company was founded 29 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.
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 | : |
|
Registered Address | : | Heslington Hall, Heslington, York, YO10 5DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heslington Hall, Heslington, York, YO10 5DD | Secretary | 30 September 2022 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Director | 01 June 2023 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Director | 12 March 2024 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Director | 01 June 2023 | Active |
21 Silverdale Drive, Guiseley, Leeds, LS20 8BE | Secretary | 18 January 1996 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 19 December 1995 | Active |
The Grange, Allerthorpe, York, YO42 4RW | Secretary | 26 October 1998 | Active |
Ingle Cottage Tunstill Fold, Wheatley Lane Road Fence, Burnley, BB12 9QE | Secretary | 19 February 1996 | Active |
18 Brooklands, Osbaldwick, York, YO1 3NU | Secretary | 27 February 1996 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Secretary | 04 February 1999 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Director | 09 February 2015 | Active |
21 Silverdale Drive, Guiseley, Leeds, LS20 8BE | Director | 18 January 1996 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 19 December 1995 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Director | 30 March 2012 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 19 December 1995 | Active |
Copper Beeches 50 Bogs Lane, Harrogate, HG1 4EB | Director | 27 February 1996 | Active |
12 Cavalier Drive, Apperley Bridge, Bradford, BD10 0UF | Director | 19 February 1996 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Director | 14 October 2021 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Director | 27 February 1996 | Active |
81, York Street, Dunnington, York, YO19 5QW | Director | 07 February 2008 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Director | 12 December 2011 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Director | 01 September 2017 | Active |
Ingle Cottage Tunstill Fold, Wheatley Lane Road Fence, Burnley, BB12 9QE | Director | 19 February 1996 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Director | 04 December 2014 | Active |
3 Manor Garth, Skidby, Cottingham, HU16 5UF | Director | 29 October 1997 | Active |
7 Cornwall Drive, York, YO10 4LG | Director | 09 December 1999 | Active |
Allerton Hall Cottage, Allerton Hall Courtyard Wensley Ave, Chapel Allerton Leeds, LS7 1QX | Director | 18 January 1996 | Active |
Heslington Hall, Heslington, York, YO10 5DD | Director | 02 June 2020 | Active |
17 Grange Street, Fulford Road, York, YO10 4BH | Director | 30 November 2005 | Active |
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.