Company NameHealthsystems Consultants Limited
Company StatusDissolved
Company Number01938465
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 8 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kevin Lewis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2015(30 years after company formation)
Appointment Duration3 years, 2 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House Tavistock Square
London
WC1H 9BQ
Director NameMrs Carolyn Seabrook
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1994)
RoleDirector/Consultant
Correspondence Address147 Hurlingham Road
London
SW6 3NH
Director NameMr William Henry James Seabrook
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(5 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 30 March 2012)
RoleChairman
Country of ResidenceEngland
Correspondence Address5 The Courtyard
Wisley
Surrey
GU23 6QL
Secretary NameMrs Carolyn Seabrook
NationalityBritish
StatusResigned
Appointed10 June 1991(5 years, 10 months after company formation)
Appointment Duration10 years (resigned 25 June 2001)
RoleCompany Director
Correspondence Address147 Hurlingham Road
London
SW6 3NH
Director NameMr Jonathan Frederick Melling
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(13 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 June 2009)
RoleConsultant
Correspondence Address15339 E. Sunburst Drive
Fountain Hills
Arizona
Az 85268
Director NameJohn Kenneth Collins
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(13 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2003)
RoleConsultant
Correspondence Address37 The Newlands
Wallington
Surrey
SM6 9JX
Director NameSir Robin Wilson Buchanan
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBelmont Cottage
Belmont Road
Bath
BA2 5JR
Director NameMr Dominic Tkaczyk
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Robbery Bottom Lane
Welwyn
Hertfordshire
AL6 0UL
Secretary NameMr Dominic Tkaczyk
NationalityBritish
StatusResigned
Appointed25 June 2001(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Robbery Bottom Lane
Welwyn
Hertfordshire
AL6 0UL
Director NameProf Richard James Richardson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(17 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 March 2012)
RoleConsultant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address8 Blandford Road
London
W4 1DU
Secretary NameGary Scott Williams
NationalityBritish
StatusResigned
Appointed01 February 2003(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 2004)
RoleAccountant
Correspondence AddressMaes Neuadd
Manordeilo
Llandeilo
Carmarthenshire
SA19 7BL
Wales
Director NameJimmy Bates
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(18 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 2005)
RoleManagement Consultant
Correspondence Address147 Ledbury Road
Hereford
Herefordshire
HR1 1RJ
Wales
Director NameMr Francis Patrick Connor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Green
Twickenham
Middlesex
TW2 5TU
Director NameMr Andrew William Bruce Ruck
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(18 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 January 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressPitbee
Pitcaple
Inverurie
Aberdeenshire
AB51 5HJ
Scotland
Secretary NameChristopher Michael Clarke
NationalityBritish
StatusResigned
Appointed01 November 2003(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 St Andrews Gardens
Cobham
Surrey
KT11 1HG
Secretary NameDeborah Jacqueline Cass
NationalityBritish
StatusResigned
Appointed04 April 2005(19 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2007)
RoleAccountant
Correspondence AddressWild Wood
Heather Close Horsell
Woking
Surrey
GU21 4JR
Director NameMs Ruth Margaret Isobel Gardiner
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(20 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 St Marys Close
Winterborne Whitechurch
Blandford Forum
Dorset
DT11 0DJ
Secretary NameMr Dominick Hugh Mitcheson Henry
NationalityBritish
StatusResigned
Appointed01 February 2007(21 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBay Tree House Batcombe
Shepton Mallet
Somerset
BA4 6HD
Director NameMs Julia Clare Hopper
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(23 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Limes 12 Devizes Road
Upavon
Wiltshire
SN9 6ED
Director NamePeter David Hancorn
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(23 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Alderley Close
Woodley
Berkshire
RG5 4TG
Director NameHeather Ann Develin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(23 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address38 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DD
Director NameMr James Christopher Read
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(24 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 December 2009)
RoleAccountant
Correspondence AddressStirling Cottage
Glebe Lane
Abinger Common
Surrey
RH5 6JQ
Secretary NameMr James Christopher Read
NationalityBritish
StatusResigned
Appointed27 August 2009(24 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 December 2009)
RoleAccountant
Correspondence AddressStirling Cottage
Glebe Lane
Abinger Common
Surrey
RH5 6JQ
Secretary NameMrs Lauren Sylvia O'Mahoney
StatusResigned
Appointed23 December 2009(24 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 2012)
RoleCompany Director
Correspondence Address5 The Courtyard
Wisley
Surrey
GU23 6QL
Director NameMr Phillip John Sissons
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(24 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Courtyard
Wisley
Surrey
GU23 6QL
Director NameMr Charles Gordon Lilley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(24 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House Tavistock Square
London
WC1H 9BQ
Director NameMr Phillip John Sissons
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(24 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Courtyard
Wisley
Surrey
GU23 6QL
Director NameMr Colin Andrew Innes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(25 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Courtyard
Wisley
Surrey
GU23 6QL
Director NameMr Ian Patrick Hall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(25 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 The Courtyard
Wisley
Surrey
GU23 6QL
Director NameMr Alan Arthur Watkins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(30 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House Tavistock Square
London
WC1H 9BQ
Secretary NameMiss Michele Jane Brookes
StatusResigned
Appointed22 February 2017(31 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2018)
RoleCompany Director
Correspondence AddressLynton House Tavistock Square
London
WC1H 9BQ
Secretary NameHealthsystems Consultants Limited (Corporation)
StatusResigned
Appointed23 December 2009(24 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 23 December 2009)
Correspondence Address5 The Courtyard
Wisley
Woking
Surrey
GU23 6QL

Contact

Websitehealthsysconsult.co.uk

Location

Registered AddressLynton House
Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

8.9k at £1Health Systems Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£98,449
Cash£22
Current Liabilities£221,066

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 July 2004Delivered on: 14 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 October 2000Delivered on: 3 November 2000
Satisfied on: 11 July 2015
Persons entitled: Carlton Vale Investment Company Limited

Classification: Rent deposit deed
Secured details: £2,500 and all rents and other monies due or to become due from the company to the chargee reserved to the lease of even date.
Particulars: £2,500 held in a deposit account and all rents and other monies payable.
Fully Satisfied
24 October 1996Delivered on: 6 November 1996
Satisfied on: 13 May 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the deposits being all sums of money in any currency deposited with the bank pursuant to the deposit being:- barclays bank PLC re datasystems consultants limited business premium account number 80884170. see the mortgage charge document for full details.
Fully Satisfied
31 October 1994Delivered on: 8 November 1994
Satisfied on: 11 July 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 May 1992Delivered on: 27 May 1992
Satisfied on: 11 July 2015
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s)of the company with the bank (see form 395 for full details).
Fully Satisfied

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
26 July 2018Application to strike the company off the register (3 pages)
23 May 2018Termination of appointment of Alan Arthur Watkins as a director on 22 May 2018 (1 page)
23 May 2018Termination of appointment of Michele Jane Brookes as a secretary on 22 May 2018 (1 page)
20 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
13 June 2017Full accounts made up to 31 December 2016 (12 pages)
13 June 2017Full accounts made up to 31 December 2016 (12 pages)
9 March 2017Termination of appointment of Charles Gordon Lilley as a director on 1 March 2017 (1 page)
9 March 2017Termination of appointment of Charles Gordon Lilley as a director on 1 March 2017 (1 page)
22 February 2017Appointment of Miss Michele Jane Brookes as a secretary on 22 February 2017 (2 pages)
22 February 2017Appointment of Miss Michele Jane Brookes as a secretary on 22 February 2017 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (12 pages)
22 September 2016Full accounts made up to 31 December 2015 (12 pages)
4 July 2016Satisfaction of charge 5 in full (1 page)
4 July 2016Satisfaction of charge 5 in full (1 page)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 8,925
(5 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 8,925
(5 pages)
4 November 2015Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU to C/O Evolve Secure Solutions Ltd Lynton House Tavistock Square London WC1H 9BQ on 4 November 2015 (1 page)
4 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
4 November 2015Appointment of Mr Kevin Lewis as a director on 7 August 2015 (2 pages)
4 November 2015Appointment of Mr Alan Arthur Watkins as a director on 7 August 2015 (2 pages)
4 November 2015Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU to C/O Evolve Secure Solutions Ltd Lynton House Tavistock Square London WC1H 9BQ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU to C/O Evolve Secure Solutions Ltd Lynton House Tavistock Square London WC1H 9BQ on 4 November 2015 (1 page)
4 November 2015Appointment of Mr Alan Arthur Watkins as a director on 7 August 2015 (2 pages)
4 November 2015Appointment of Mr Kevin Lewis as a director on 7 August 2015 (2 pages)
4 November 2015Appointment of Mr Alan Arthur Watkins as a director on 7 August 2015 (2 pages)
4 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
4 November 2015Appointment of Mr Kevin Lewis as a director on 7 August 2015 (2 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 July 2015Satisfaction of charge 4 in full (1 page)
11 July 2015Satisfaction of charge 1 in full (1 page)
11 July 2015Satisfaction of charge 1 in full (1 page)
11 July 2015Satisfaction of charge 2 in full (1 page)
11 July 2015Satisfaction of charge 2 in full (1 page)
11 July 2015Satisfaction of charge 4 in full (1 page)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 8,925
(3 pages)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 8,925
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 8,925
(3 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 8,925
(3 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 January 2014Registered office address changed from 98 Sundial House High Street Horsell Woking Surrey GU21 4SU England on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD England on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 98 Sundial House High Street Horsell Woking Surrey GU21 4SU England on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD England on 23 January 2014 (1 page)
27 November 2013Registered office address changed from 2Nd Floor Berkeley House Berkeley Square London W1J 6BD England on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 2Nd Floor Berkeley House Berkeley Square London W1J 6BD England on 27 November 2013 (1 page)
1 November 2013Registered office address changed from 58 Grosvenor Street London W1K 3JB England on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 58 Grosvenor Street London W1K 3JB England on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 58 Grosvenor Street London W1K 3JB England on 1 November 2013 (1 page)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
30 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
19 June 2012Registered office address changed from 5 the Courtyard Wisley Surrey GU23 6QL on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 5 the Courtyard Wisley Surrey GU23 6QL on 19 June 2012 (1 page)
17 May 2012Termination of appointment of Lauren O'mahoney as a secretary (1 page)
17 May 2012Termination of appointment of Lauren O'mahoney as a secretary (1 page)
4 April 2012Termination of appointment of Colin Innes as a director (1 page)
4 April 2012Termination of appointment of Colin Innes as a director (1 page)
4 April 2012Termination of appointment of Richard Richardson as a director (1 page)
4 April 2012Termination of appointment of William Seabrook as a director (1 page)
4 April 2012Termination of appointment of William Seabrook as a director (1 page)
4 April 2012Termination of appointment of Richard Richardson as a director (1 page)
4 April 2012Termination of appointment of Ian Hall as a director (1 page)
4 April 2012Termination of appointment of Ian Hall as a director (1 page)
20 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
20 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
23 January 2012Termination of appointment of Andrew Ruck as a director (1 page)
23 January 2012Termination of appointment of Andrew Ruck as a director (1 page)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
14 June 2011Director's details changed for Mr William Henry James Seabrook on 1 June 2011 (2 pages)
14 June 2011Director's details changed for Mr William Henry James Seabrook on 1 June 2011 (2 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
14 June 2011Director's details changed for Mr William Henry James Seabrook on 1 June 2011 (2 pages)
15 February 2011Appointment of Mr Colin Andrew Innes as a director (2 pages)
15 February 2011Appointment of Mr Colin Andrew Innes as a director (2 pages)
15 February 2011Appointment of Mr Ian Hall as a director (2 pages)
15 February 2011Appointment of Mr Ian Hall as a director (2 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 July 2010Termination of appointment of Phillip Sissons as a director (1 page)
9 July 2010Termination of appointment of Phillip Sissons as a director (1 page)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
25 May 2010Appointment of Mr Phillip Sissons as a director (2 pages)
25 May 2010Appointment of Mr Phillip Sissons as a director (2 pages)
20 May 2010Termination of appointment of Phillip Sissons as a director (1 page)
20 May 2010Appointment of Mr Charles Gordon Lilley as a director (2 pages)
20 May 2010Termination of appointment of Phillip Sissons as a director (1 page)
20 May 2010Termination of appointment of Healthsystems Consultants Limited as a secretary (1 page)
20 May 2010Termination of appointment of Healthsystems Consultants Limited as a secretary (1 page)
20 May 2010Appointment of Mr Charles Gordon Lilley as a director (2 pages)
2 February 2010Appointment of Mr Phillip Sissons as a director (2 pages)
2 February 2010Appointment of Mr Phillip Sissons as a director (2 pages)
1 February 2010Termination of appointment of Ruth Gardiner as a director (1 page)
1 February 2010Termination of appointment of Ruth Gardiner as a director (1 page)
11 January 2010Termination of appointment of James Read as a secretary (1 page)
11 January 2010Termination of appointment of James Read as a director (1 page)
11 January 2010Appointment of Healthsystems Consultants Limited as a secretary (2 pages)
11 January 2010Appointment of Mrs Lauren Sylvia O'mahoney as a secretary (1 page)
11 January 2010Termination of appointment of James Read as a secretary (1 page)
11 January 2010Appointment of Healthsystems Consultants Limited as a secretary (2 pages)
11 January 2010Termination of appointment of James Read as a director (1 page)
11 January 2010Appointment of Mrs Lauren Sylvia O'mahoney as a secretary (1 page)
27 August 2009Director appointed mr james read (1 page)
27 August 2009Appointment terminated secretary dominick henry (1 page)
27 August 2009Appointment terminated secretary dominick henry (1 page)
27 August 2009Director appointed mr james read (1 page)
27 August 2009Secretary appointed mr james read (1 page)
27 August 2009Secretary appointed mr james read (1 page)
8 August 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
8 August 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
23 July 2009Secretary's change of particulars / dominick henry / 01/01/2009 (1 page)
23 July 2009Return made up to 10/06/09; full list of members (4 pages)
23 July 2009Secretary's change of particulars / dominick henry / 01/01/2009 (1 page)
23 July 2009Return made up to 10/06/09; full list of members (4 pages)
12 June 2009Appointment terminated director julia hopper (1 page)
12 June 2009Appointment terminated director julia hopper (1 page)
12 June 2009Appointment terminated director jonathan melling (1 page)
12 June 2009Appointment terminated director jonathan melling (1 page)
12 June 2009Appointment terminated director peter hancorn (1 page)
12 June 2009Appointment terminated director peter hancorn (1 page)
12 June 2009Appointment terminated director heather develin (1 page)
12 June 2009Appointment terminated director heather develin (1 page)
24 November 2008Director appointed peter david hancorn (2 pages)
24 November 2008Director appointed peter david hancorn (2 pages)
5 November 2008Director appointed heather develin (2 pages)
5 November 2008Director appointed heather develin (2 pages)
5 November 2008Director appointed julia clare hopper (2 pages)
5 November 2008Director appointed julia clare hopper (2 pages)
7 July 2008Accounts for a small company made up to 31 January 2008 (8 pages)
7 July 2008Accounts for a small company made up to 31 January 2008 (8 pages)
26 June 2008Return made up to 10/06/08; full list of members (4 pages)
26 June 2008Director's change of particulars / richard richardson / 01/05/2008 (1 page)
26 June 2008Director's change of particulars / richard richardson / 01/05/2008 (1 page)
26 June 2008Return made up to 10/06/08; full list of members (4 pages)
26 June 2008Director's change of particulars / jonathan melling / 01/05/2008 (1 page)
26 June 2008Director's change of particulars / jonathan melling / 01/05/2008 (1 page)
3 July 2007Accounts for a small company made up to 31 January 2007 (8 pages)
3 July 2007Accounts for a small company made up to 31 January 2007 (8 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Return made up to 10/06/07; full list of members (3 pages)
27 June 2007Return made up to 10/06/07; full list of members (3 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
18 July 2006Return made up to 10/06/06; full list of members (3 pages)
18 July 2006Return made up to 10/06/06; full list of members (3 pages)
13 July 2006Accounts for a small company made up to 31 January 2006 (9 pages)
13 July 2006Accounts for a small company made up to 31 January 2006 (9 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
8 September 2005Accounts for a small company made up to 31 January 2005 (7 pages)
8 September 2005Accounts for a small company made up to 31 January 2005 (7 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
18 July 2005Return made up to 10/06/05; full list of members (3 pages)
18 July 2005Return made up to 10/06/05; full list of members (3 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
19 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
19 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
14 July 2004Particulars of mortgage/charge (6 pages)
14 July 2004Particulars of mortgage/charge (6 pages)
13 July 2004Return made up to 10/06/04; full list of members (9 pages)
13 July 2004Return made up to 10/06/04; full list of members (9 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
16 June 2003Return made up to 10/06/03; full list of members (7 pages)
16 June 2003Return made up to 10/06/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
6 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (3 pages)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (3 pages)
22 January 2003Director resigned (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
13 November 2002Full accounts made up to 31 January 2002 (13 pages)
13 November 2002Full accounts made up to 31 January 2002 (13 pages)
19 June 2002Return made up to 10/06/02; full list of members (8 pages)
19 June 2002Return made up to 10/06/02; full list of members (8 pages)
15 October 2001Full accounts made up to 31 January 2001 (11 pages)
15 October 2001Full accounts made up to 31 January 2001 (11 pages)
11 July 2001New secretary appointed;new director appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Registered office changed on 11/07/01 from: 147 hurlingham road london SW6 3NH (1 page)
11 July 2001New secretary appointed;new director appointed (2 pages)
11 July 2001Registered office changed on 11/07/01 from: 147 hurlingham road london SW6 3NH (1 page)
11 July 2001Secretary resigned (1 page)
4 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
6 July 2000Company name changed datasystems consultants LIMITED\certificate issued on 07/07/00 (2 pages)
6 July 2000Company name changed datasystems consultants LIMITED\certificate issued on 07/07/00 (2 pages)
26 June 2000Return made up to 10/06/00; full list of members (7 pages)
26 June 2000Return made up to 10/06/00; full list of members (7 pages)
11 May 2000Ad 31/03/00--------- £ si 425@1=425 £ ic 8500/8925 (2 pages)
11 May 2000Ad 31/03/00--------- £ si 425@1=425 £ ic 8500/8925 (2 pages)
11 May 2000Full accounts made up to 31 January 2000 (11 pages)
11 May 2000Full accounts made up to 31 January 2000 (11 pages)
8 July 1999Nc inc already adjusted 26/03/99 (1 page)
8 July 1999Nc inc already adjusted 26/03/99 (1 page)
7 July 1999Return made up to 10/06/99; full list of members (6 pages)
7 July 1999Return made up to 10/06/99; full list of members (6 pages)
11 June 1999Full accounts made up to 31 January 1999 (10 pages)
11 June 1999Full accounts made up to 31 January 1999 (10 pages)
28 May 1999New director appointed (3 pages)
28 May 1999New director appointed (3 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
15 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1999£ nc 1000/10000 26/03/99 (1 page)
15 April 1999£ nc 1000/10000 26/03/99 (1 page)
16 July 1998Full accounts made up to 31 January 1998 (10 pages)
16 July 1998Full accounts made up to 31 January 1998 (10 pages)
17 June 1998Return made up to 10/06/98; full list of members (6 pages)
17 June 1998Return made up to 10/06/98; full list of members (6 pages)
11 August 1997Full accounts made up to 31 January 1997 (26 pages)
11 August 1997Full accounts made up to 31 January 1997 (26 pages)
7 July 1997Return made up to 10/06/97; no change of members (4 pages)
7 July 1997Return made up to 10/06/97; no change of members (4 pages)
26 March 1997Ad 30/01/97--------- £ si 848@1=848 £ ic 2/850 (2 pages)
26 March 1997Ad 30/01/97--------- £ si 848@1=848 £ ic 2/850 (2 pages)
6 November 1996Particulars of mortgage/charge (4 pages)
6 November 1996Particulars of mortgage/charge (4 pages)
3 September 1996Full accounts made up to 31 January 1996 (11 pages)
3 September 1996Full accounts made up to 31 January 1996 (11 pages)
4 August 1996Return made up to 10/06/96; no change of members (4 pages)
4 August 1996Return made up to 10/06/96; no change of members (4 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
16 August 1995Full accounts made up to 31 January 1995 (12 pages)
16 August 1995Full accounts made up to 31 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
27 May 1992Particulars of mortgage/charge (3 pages)
27 May 1992Particulars of mortgage/charge (3 pages)
16 September 1985Memorandum and Articles of Association (11 pages)
16 September 1985Memorandum and Articles of Association (11 pages)
13 August 1983Incorporation (15 pages)
13 August 1983Incorporation (15 pages)