London
WC1H 9BQ
Director Name | Mrs Carolyn Seabrook |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1994) |
Role | Director/Consultant |
Correspondence Address | 147 Hurlingham Road London SW6 3NH |
Director Name | Mr William Henry James Seabrook |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 March 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 5 The Courtyard Wisley Surrey GU23 6QL |
Secretary Name | Mrs Carolyn Seabrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | 147 Hurlingham Road London SW6 3NH |
Director Name | Mr Jonathan Frederick Melling |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 June 2009) |
Role | Consultant |
Correspondence Address | 15339 E. Sunburst Drive Fountain Hills Arizona Az 85268 |
Director Name | John Kenneth Collins |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2003) |
Role | Consultant |
Correspondence Address | 37 The Newlands Wallington Surrey SM6 9JX |
Director Name | Sir Robin Wilson Buchanan |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Belmont Cottage Belmont Road Bath BA2 5JR |
Director Name | Mr Dominic Tkaczyk |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Robbery Bottom Lane Welwyn Hertfordshire AL6 0UL |
Secretary Name | Mr Dominic Tkaczyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Robbery Bottom Lane Welwyn Hertfordshire AL6 0UL |
Director Name | Prof Richard James Richardson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 March 2012) |
Role | Consultant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 8 Blandford Road London W4 1DU |
Secretary Name | Gary Scott Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 2004) |
Role | Accountant |
Correspondence Address | Maes Neuadd Manordeilo Llandeilo Carmarthenshire SA19 7BL Wales |
Director Name | Jimmy Bates |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 2005) |
Role | Management Consultant |
Correspondence Address | 147 Ledbury Road Hereford Herefordshire HR1 1RJ Wales |
Director Name | Mr Francis Patrick Connor |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 December 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Green Twickenham Middlesex TW2 5TU |
Director Name | Mr Andrew William Bruce Ruck |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 January 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Pitbee Pitcaple Inverurie Aberdeenshire AB51 5HJ Scotland |
Secretary Name | Christopher Michael Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 St Andrews Gardens Cobham Surrey KT11 1HG |
Secretary Name | Deborah Jacqueline Cass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2007) |
Role | Accountant |
Correspondence Address | Wild Wood Heather Close Horsell Woking Surrey GU21 4JR |
Director Name | Ms Ruth Margaret Isobel Gardiner |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 St Marys Close Winterborne Whitechurch Blandford Forum Dorset DT11 0DJ |
Secretary Name | Mr Dominick Hugh Mitcheson Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bay Tree House Batcombe Shepton Mallet Somerset BA4 6HD |
Director Name | Ms Julia Clare Hopper |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(23 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 June 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Limes 12 Devizes Road Upavon Wiltshire SN9 6ED |
Director Name | Peter David Hancorn |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(23 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 June 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Alderley Close Woodley Berkshire RG5 4TG |
Director Name | Heather Ann Develin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(23 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 June 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 38 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DD |
Director Name | Mr James Christopher Read |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(24 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 December 2009) |
Role | Accountant |
Correspondence Address | Stirling Cottage Glebe Lane Abinger Common Surrey RH5 6JQ |
Secretary Name | Mr James Christopher Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(24 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 December 2009) |
Role | Accountant |
Correspondence Address | Stirling Cottage Glebe Lane Abinger Common Surrey RH5 6JQ |
Secretary Name | Mrs Lauren Sylvia O'Mahoney |
---|---|
Status | Resigned |
Appointed | 23 December 2009(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 2012) |
Role | Company Director |
Correspondence Address | 5 The Courtyard Wisley Surrey GU23 6QL |
Director Name | Mr Phillip John Sissons |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(24 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Courtyard Wisley Surrey GU23 6QL |
Director Name | Mr Charles Gordon Lilley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House Tavistock Square London WC1H 9BQ |
Director Name | Mr Phillip John Sissons |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(24 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Courtyard Wisley Surrey GU23 6QL |
Director Name | Mr Colin Andrew Innes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Courtyard Wisley Surrey GU23 6QL |
Director Name | Mr Ian Patrick Hall |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 The Courtyard Wisley Surrey GU23 6QL |
Director Name | Mr Alan Arthur Watkins |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(30 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House Tavistock Square London WC1H 9BQ |
Secretary Name | Miss Michele Jane Brookes |
---|---|
Status | Resigned |
Appointed | 22 February 2017(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 2018) |
Role | Company Director |
Correspondence Address | Lynton House Tavistock Square London WC1H 9BQ |
Secretary Name | Healthsystems Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2009(24 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 December 2009) |
Correspondence Address | 5 The Courtyard Wisley Woking Surrey GU23 6QL |
Website | healthsysconsult.co.uk |
---|
Registered Address | Lynton House Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
8.9k at £1 | Health Systems Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£98,449 |
Cash | £22 |
Current Liabilities | £221,066 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 July 2004 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2018 | Application to strike the company off the register (3 pages) |
23 May 2018 | Termination of appointment of Alan Arthur Watkins as a director on 22 May 2018 (1 page) |
23 May 2018 | Termination of appointment of Michele Jane Brookes as a secretary on 22 May 2018 (1 page) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
9 March 2017 | Termination of appointment of Charles Gordon Lilley as a director on 1 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Charles Gordon Lilley as a director on 1 March 2017 (1 page) |
22 February 2017 | Appointment of Miss Michele Jane Brookes as a secretary on 22 February 2017 (2 pages) |
22 February 2017 | Appointment of Miss Michele Jane Brookes as a secretary on 22 February 2017 (2 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
4 July 2016 | Satisfaction of charge 5 in full (1 page) |
4 July 2016 | Satisfaction of charge 5 in full (1 page) |
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
4 November 2015 | Registered 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 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 November 2015 | Appointment of Mr Kevin Lewis as a director on 7 August 2015 (2 pages) |
4 November 2015 | Appointment of Mr Alan Arthur Watkins as a director on 7 August 2015 (2 pages) |
4 November 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Alan Arthur Watkins as a director on 7 August 2015 (2 pages) |
4 November 2015 | Appointment of Mr Kevin Lewis as a director on 7 August 2015 (2 pages) |
4 November 2015 | Appointment of Mr Alan Arthur Watkins as a director on 7 August 2015 (2 pages) |
4 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 November 2015 | Appointment of Mr Kevin Lewis as a director on 7 August 2015 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 July 2015 | Satisfaction of charge 4 in full (1 page) |
11 July 2015 | Satisfaction of charge 1 in full (1 page) |
11 July 2015 | Satisfaction of charge 1 in full (1 page) |
11 July 2015 | Satisfaction of charge 2 in full (1 page) |
11 July 2015 | Satisfaction of charge 2 in full (1 page) |
11 July 2015 | Satisfaction of charge 4 in full (1 page) |
23 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 January 2014 | Registered office address changed from 98 Sundial House High Street Horsell Woking Surrey GU21 4SU England on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD England on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from 98 Sundial House High Street Horsell Woking Surrey GU21 4SU England on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD England on 23 January 2014 (1 page) |
27 November 2013 | Registered office address changed from 2Nd Floor Berkeley House Berkeley Square London W1J 6BD England on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 2Nd Floor Berkeley House Berkeley Square London W1J 6BD England on 27 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 58 Grosvenor Street London W1K 3JB England on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 58 Grosvenor Street London W1K 3JB England on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 58 Grosvenor Street London W1K 3JB England on 1 November 2013 (1 page) |
1 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
30 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Registered office address changed from 5 the Courtyard Wisley Surrey GU23 6QL on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 5 the Courtyard Wisley Surrey GU23 6QL on 19 June 2012 (1 page) |
17 May 2012 | Termination of appointment of Lauren O'mahoney as a secretary (1 page) |
17 May 2012 | Termination of appointment of Lauren O'mahoney as a secretary (1 page) |
4 April 2012 | Termination of appointment of Colin Innes as a director (1 page) |
4 April 2012 | Termination of appointment of Colin Innes as a director (1 page) |
4 April 2012 | Termination of appointment of Richard Richardson as a director (1 page) |
4 April 2012 | Termination of appointment of William Seabrook as a director (1 page) |
4 April 2012 | Termination of appointment of William Seabrook as a director (1 page) |
4 April 2012 | Termination of appointment of Richard Richardson as a director (1 page) |
4 April 2012 | Termination of appointment of Ian Hall as a director (1 page) |
4 April 2012 | Termination of appointment of Ian Hall as a director (1 page) |
20 March 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
20 March 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
23 January 2012 | Termination of appointment of Andrew Ruck as a director (1 page) |
23 January 2012 | Termination of appointment of Andrew Ruck as a director (1 page) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Director's details changed for Mr William Henry James Seabrook on 1 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr William Henry James Seabrook on 1 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Director's details changed for Mr William Henry James Seabrook on 1 June 2011 (2 pages) |
15 February 2011 | Appointment of Mr Colin Andrew Innes as a director (2 pages) |
15 February 2011 | Appointment of Mr Colin Andrew Innes as a director (2 pages) |
15 February 2011 | Appointment of Mr Ian Hall as a director (2 pages) |
15 February 2011 | Appointment of Mr Ian Hall as a director (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
9 July 2010 | Termination of appointment of Phillip Sissons as a director (1 page) |
9 July 2010 | Termination of appointment of Phillip Sissons as a director (1 page) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Appointment of Mr Phillip Sissons as a director (2 pages) |
25 May 2010 | Appointment of Mr Phillip Sissons as a director (2 pages) |
20 May 2010 | Termination of appointment of Phillip Sissons as a director (1 page) |
20 May 2010 | Appointment of Mr Charles Gordon Lilley as a director (2 pages) |
20 May 2010 | Termination of appointment of Phillip Sissons as a director (1 page) |
20 May 2010 | Termination of appointment of Healthsystems Consultants Limited as a secretary (1 page) |
20 May 2010 | Termination of appointment of Healthsystems Consultants Limited as a secretary (1 page) |
20 May 2010 | Appointment of Mr Charles Gordon Lilley as a director (2 pages) |
2 February 2010 | Appointment of Mr Phillip Sissons as a director (2 pages) |
2 February 2010 | Appointment of Mr Phillip Sissons as a director (2 pages) |
1 February 2010 | Termination of appointment of Ruth Gardiner as a director (1 page) |
1 February 2010 | Termination of appointment of Ruth Gardiner as a director (1 page) |
11 January 2010 | Termination of appointment of James Read as a secretary (1 page) |
11 January 2010 | Termination of appointment of James Read as a director (1 page) |
11 January 2010 | Appointment of Healthsystems Consultants Limited as a secretary (2 pages) |
11 January 2010 | Appointment of Mrs Lauren Sylvia O'mahoney as a secretary (1 page) |
11 January 2010 | Termination of appointment of James Read as a secretary (1 page) |
11 January 2010 | Appointment of Healthsystems Consultants Limited as a secretary (2 pages) |
11 January 2010 | Termination of appointment of James Read as a director (1 page) |
11 January 2010 | Appointment of Mrs Lauren Sylvia O'mahoney as a secretary (1 page) |
27 August 2009 | Director appointed mr james read (1 page) |
27 August 2009 | Appointment terminated secretary dominick henry (1 page) |
27 August 2009 | Appointment terminated secretary dominick henry (1 page) |
27 August 2009 | Director appointed mr james read (1 page) |
27 August 2009 | Secretary appointed mr james read (1 page) |
27 August 2009 | Secretary appointed mr james read (1 page) |
8 August 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
23 July 2009 | Secretary's change of particulars / dominick henry / 01/01/2009 (1 page) |
23 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
23 July 2009 | Secretary's change of particulars / dominick henry / 01/01/2009 (1 page) |
23 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
12 June 2009 | Appointment terminated director julia hopper (1 page) |
12 June 2009 | Appointment terminated director julia hopper (1 page) |
12 June 2009 | Appointment terminated director jonathan melling (1 page) |
12 June 2009 | Appointment terminated director jonathan melling (1 page) |
12 June 2009 | Appointment terminated director peter hancorn (1 page) |
12 June 2009 | Appointment terminated director peter hancorn (1 page) |
12 June 2009 | Appointment terminated director heather develin (1 page) |
12 June 2009 | Appointment terminated director heather develin (1 page) |
24 November 2008 | Director appointed peter david hancorn (2 pages) |
24 November 2008 | Director appointed peter david hancorn (2 pages) |
5 November 2008 | Director appointed heather develin (2 pages) |
5 November 2008 | Director appointed heather develin (2 pages) |
5 November 2008 | Director appointed julia clare hopper (2 pages) |
5 November 2008 | Director appointed julia clare hopper (2 pages) |
7 July 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
7 July 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
26 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
26 June 2008 | Director's change of particulars / richard richardson / 01/05/2008 (1 page) |
26 June 2008 | Director's change of particulars / richard richardson / 01/05/2008 (1 page) |
26 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
26 June 2008 | Director's change of particulars / jonathan melling / 01/05/2008 (1 page) |
26 June 2008 | Director's change of particulars / jonathan melling / 01/05/2008 (1 page) |
3 July 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
3 July 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
18 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
13 July 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
13 July 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
8 September 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
8 September 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
18 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
18 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
19 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
19 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
14 July 2004 | Particulars of mortgage/charge (6 pages) |
14 July 2004 | Particulars of mortgage/charge (6 pages) |
13 July 2004 | Return made up to 10/06/04; full list of members (9 pages) |
13 July 2004 | Return made up to 10/06/04; full list of members (9 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | New secretary appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
16 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
6 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
6 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (3 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (3 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
13 November 2002 | Full accounts made up to 31 January 2002 (13 pages) |
13 November 2002 | Full accounts made up to 31 January 2002 (13 pages) |
19 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
19 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
15 October 2001 | Full accounts made up to 31 January 2001 (11 pages) |
15 October 2001 | Full accounts made up to 31 January 2001 (11 pages) |
11 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 147 hurlingham road london SW6 3NH (1 page) |
11 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 147 hurlingham road london SW6 3NH (1 page) |
11 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Return made up to 10/06/01; full list of members
|
4 July 2001 | Return made up to 10/06/01; full list of members
|
3 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Company name changed datasystems consultants LIMITED\certificate issued on 07/07/00 (2 pages) |
6 July 2000 | Company name changed datasystems consultants LIMITED\certificate issued on 07/07/00 (2 pages) |
26 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
11 May 2000 | Ad 31/03/00--------- £ si 425@1=425 £ ic 8500/8925 (2 pages) |
11 May 2000 | Ad 31/03/00--------- £ si 425@1=425 £ ic 8500/8925 (2 pages) |
11 May 2000 | Full accounts made up to 31 January 2000 (11 pages) |
11 May 2000 | Full accounts made up to 31 January 2000 (11 pages) |
8 July 1999 | Nc inc already adjusted 26/03/99 (1 page) |
8 July 1999 | Nc inc already adjusted 26/03/99 (1 page) |
7 July 1999 | Return made up to 10/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 10/06/99; full list of members (6 pages) |
11 June 1999 | Full accounts made up to 31 January 1999 (10 pages) |
11 June 1999 | Full accounts made up to 31 January 1999 (10 pages) |
28 May 1999 | New director appointed (3 pages) |
28 May 1999 | New director appointed (3 pages) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
15 April 1999 | Resolutions
|
15 April 1999 | Resolutions
|
15 April 1999 | £ nc 1000/10000 26/03/99 (1 page) |
15 April 1999 | £ nc 1000/10000 26/03/99 (1 page) |
16 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
16 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
17 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
17 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
11 August 1997 | Full accounts made up to 31 January 1997 (26 pages) |
11 August 1997 | Full accounts made up to 31 January 1997 (26 pages) |
7 July 1997 | Return made up to 10/06/97; no change of members (4 pages) |
7 July 1997 | Return made up to 10/06/97; no change of members (4 pages) |
26 March 1997 | Ad 30/01/97--------- £ si 848@1=848 £ ic 2/850 (2 pages) |
26 March 1997 | Ad 30/01/97--------- £ si 848@1=848 £ ic 2/850 (2 pages) |
6 November 1996 | Particulars of mortgage/charge (4 pages) |
6 November 1996 | Particulars of mortgage/charge (4 pages) |
3 September 1996 | Full accounts made up to 31 January 1996 (11 pages) |
3 September 1996 | Full accounts made up to 31 January 1996 (11 pages) |
4 August 1996 | Return made up to 10/06/96; no change of members (4 pages) |
4 August 1996 | Return made up to 10/06/96; no change of members (4 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Director resigned (2 pages) |
16 August 1995 | Full accounts made up to 31 January 1995 (12 pages) |
16 August 1995 | Full accounts made up to 31 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
27 May 1992 | Particulars of mortgage/charge (3 pages) |
27 May 1992 | Particulars of mortgage/charge (3 pages) |
16 September 1985 | Memorandum and Articles of Association (11 pages) |
16 September 1985 | Memorandum and Articles of Association (11 pages) |
13 August 1983 | Incorporation (15 pages) |
13 August 1983 | Incorporation (15 pages) |