This company is commonly known as The Sowerby Centre For Health Informatics At Newcastle Limited. The company was founded 23 years ago and was given the registration number 04210296. The firm's registered office is in WALLSEND. You can find them at Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED |
---|---|---|
Company Number | : | 04210296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, England, NE28 9NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX | Director | 26 April 2021 | Active |
Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX | Director | 06 July 2023 | Active |
Deltic House, Silverlink Business Park, Wallsend, United Kingdom, NE28 9NX | Director | 19 November 2019 | Active |
28 Burdon Park, Sunniside, Newcastle Upon Tyne, NE16 5HA | Secretary | 27 July 2005 | Active |
6, Weetlands Close, Kippax, Leeds, LS25 7PH | Secretary | 01 January 2009 | Active |
Greenrig Beech Wood Avenue, Ryton, NE40 3LX | Secretary | 03 May 2001 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 16 September 2003 | Active |
33 Archibald Street, Newcastle Upon Tyne, NE3 1EB | Director | 13 May 2003 | Active |
28 Burdon Park, Sunniside, Newcastle Upon Tyne, NE16 5HA | Director | 01 August 2005 | Active |
57 Queens Road, Shotlexbridge, Consett, DH8 0BW | Director | 13 May 2003 | Active |
Mufide Apt. No.6, - D.8, Bolahenk Sok, Gumussuyu 34437 Beyoglu, Istanbul, Turkey, | Director | 02 October 2008 | Active |
49, Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU | Director | 03 May 2001 | Active |
27 Netherwitton Way, Newcastle Upon Tyne, NE3 5RP | Director | 13 May 2003 | Active |
Deltic House, Silverlink Business Park, Wallsend, United Kingdom, NE28 9NX | Director | 14 February 2011 | Active |
Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX | Director | 26 April 2021 | Active |
49 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU | Director | 19 November 2002 | Active |
6 Weetlands Close, Kippax, Leeds, LS25 7PH | Director | 02 October 2008 | Active |
35 Dene Road, Wylam, NE41 8HA | Director | 19 November 2002 | Active |
Greenrig Beech Wood Avenue, Ryton, NE40 3LX | Director | 01 August 2005 | Active |
Greenrig Beech Wood Avenue, Ryton, NE40 3LX | Director | 03 May 2001 | Active |
Steel, Allendale, Hexham, NE47 9AN | Director | 13 May 2003 | Active |
Agilio Software Bidco Limited | ||
Notified on | : | 26 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Elm Tree House, Bodmin Street, Holsworthy, England, EX22 6BB |
Nature of control | : |
|
Clarity Informatics Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, England, NE28 9NX |
Nature of control | : |
|
Clarity Informatics Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Deltic House, Kingfisher Way, Wallsend, United Kingdom, NE28 9NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Change account reference date company current extended. | Download |
2021-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Resolution | Resolution. | Download |
2021-05-24 | Incorporation | Memorandum articles. | Download |
2021-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.