Company NamePatientview Limited
DirectorsAlexandra Maria Wyke and Clive John William Henry Leggat Nead
Company StatusActive
Company Number03944382
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Alexandra Maria Wyke
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2000(2 days after company formation)
Appointment Duration24 years
RoleManaging Director
Country of ResidenceWales
Correspondence AddressWoodhouse Place Upper Woodhouse
Rhos Y Meirch
Knighton
Powys
LD7 1NG
Wales
Director NameMr Clive John William Henry Leggat Nead
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 10 months
RoleHealthcare
Country of ResidenceWales
Correspondence AddressWoodhouse Place Upper Woodhouse
Rhos Y Meirch
Knighton
Powys
LD7 1NG
Wales
Secretary NameDr Alexandra Maria Wyke
NationalityBritish
StatusCurrent
Appointed28 August 2001(1 year, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleManaging Director
Country of ResidenceWales
Correspondence AddressWoodhouse Place Upper Woodhouse
Rhos Y Meirch
Knighton
Powys
LD7 1NG
Wales
Secretary NameDr Alexandra Wyke
NationalityBritish
StatusResigned
Appointed11 March 2000(2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 2000)
RoleManaging Director
Correspondence Address130a Loudoun Road
London
NW8 0ND
Director NameAndrew Simon Tivenan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2003)
RoleInvestment Manager
Correspondence AddressGarden Cottage
Riding Lane
Hildenborough
Kent
TN11 9QL
Secretary NameLinda Morgan
NationalityBritish
StatusResigned
Appointed01 September 2000(5 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 28 August 2001)
RoleAdministrator
Correspondence Address17 Curtis Road
Hornchurch
Essex
RM11 3NP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.patient-view.com/
Email address[email protected]

Location

Registered Address1 Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.6k at £1Dr Alexandra Wyke & Clive Nead
63.14%
Ordinary
450 at £1Mike Yeomans
3.73%
Ordinary
375 at £1Gary Demole
3.11%
Ordinary
300 at £1Trustees Of Litchfield Small Self-adminstered Pension Scheme
2.48%
Ordinary
264 at £1John Kenny
2.19%
Ordinary
250 at £1Michael Barron
2.07%
Ordinary
1.3k at £1Andrew Tivenan
10.36%
Ordinary
200 at £1Mark Jeffries
1.66%
Ordinary
200 at £1Mark Tracey
1.66%
Ordinary
150 at £1Angus Mcneilage
1.24%
Ordinary
150 at £1David Challen
1.24%
Ordinary
150 at £1Patrick Benson
1.24%
Ordinary
100 at £1Max Welby
0.83%
Ordinary
100 at £1Professor Agamemnon Epenetos
0.83%
Ordinary
80 at £1Alastair Dickson
0.66%
Ordinary
80 at £1Martin Walker
0.66%
Ordinary
76 at £1Edna Kissmann
0.63%
Ordinary
75 at £1Maria Wyke
0.62%
Ordinary
75 at £1Peter Morgan & Linda Morgan
0.62%
Ordinary
75 at £1Right Honourable Virginia Bottomley
0.62%
Ordinary
-OTHER
0.41%
-

Financials

Year2014
Net Worth£113,907
Cash£50
Current Liabilities£8,378

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return9 March 2024 (2 weeks, 5 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Filing History

7 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 March 2018Change of details for Dr Alexandra Maria Wyke as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Notification of Clive John William Henry Leggat Nead as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 12,076
(7 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 12,076
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 12,076
(7 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 12,076
(7 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 12,076
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 12,076
(7 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 12,076
(7 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 12,076
(7 pages)
30 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
4 July 2013Registered office address changed from Salans Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Salans Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Salans Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 4 July 2013 (1 page)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Director's details changed for Clive John William Henry Leggat Nead on 1 April 2010 (2 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (12 pages)
6 April 2010Director's details changed for Dr Alexandra Wyke on 1 January 2010 (2 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (12 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (12 pages)
6 April 2010Director's details changed for Clive John William Henry Leggat Nead on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Dr Alexandra Wyke on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Clive John William Henry Leggat Nead on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Dr Alexandra Wyke on 1 January 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Return made up to 09/03/09; full list of members (10 pages)
21 May 2009Return made up to 09/03/09; full list of members (10 pages)
27 March 2009Return made up to 09/03/08; full list of members (10 pages)
27 March 2009Return made up to 09/03/08; full list of members (10 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 June 2007Return made up to 09/03/07; no change of members (7 pages)
25 June 2007Return made up to 09/03/07; no change of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 March 2006Return made up to 09/03/06; no change of members (7 pages)
17 March 2006Return made up to 09/03/06; no change of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 June 2005Return made up to 09/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
6 June 2005Return made up to 09/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Registered office changed on 18/01/05 from: salans clements house 14-18 gresham street london EC2V 7NN (1 page)
18 January 2005Registered office changed on 18/01/05 from: salans clements house 14-18 gresham street london EC2V 7NN (1 page)
1 December 2004Ad 10/11/04--------- £ si 100@1=100 £ ic 11976/12076 (4 pages)
1 December 2004Ad 10/11/04--------- £ si 100@1=100 £ ic 11976/12076 (4 pages)
17 August 2004Registered office changed on 17/08/04 from: spinney court plaish church stretton shropshire SY6 7HX (1 page)
17 August 2004Registered office changed on 17/08/04 from: spinney court plaish church stretton shropshire SY6 7HX (1 page)
31 March 2004Return made up to 09/03/04; no change of members (7 pages)
31 March 2004Return made up to 09/03/04; no change of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 May 2003Return made up to 09/03/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2003Return made up to 09/03/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2003Registered office changed on 30/04/03 from: 18-22 finchley road london NW8 6EB (1 page)
30 April 2003Registered office changed on 30/04/03 from: 18-22 finchley road london NW8 6EB (1 page)
4 April 2003Ad 03/04/02--------- £ si 1326@1=1326 £ ic 13000/14326 (4 pages)
4 April 2003Ad 02/10/01--------- £ si 650@1 (2 pages)
4 April 2003Ad 03/04/02--------- £ si 1326@1=1326 £ ic 13000/14326 (4 pages)
4 April 2003Ad 02/10/01--------- £ si 650@1 (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
8 April 2002Return made up to 09/03/02; full list of members (11 pages)
8 April 2002Return made up to 09/03/02; full list of members (11 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: 88 kingsway london WC2B 6AA (1 page)
14 June 2001Registered office changed on 14/06/01 from: 88 kingsway london WC2B 6AA (1 page)
12 April 2001Return made up to 09/03/01; full list of members (8 pages)
12 April 2001Return made up to 09/03/01; full list of members (8 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
18 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
18 August 2000Ad 14/08/00--------- £ si 2400@1=2400 £ ic 7600/10000 (4 pages)
18 August 2000Ad 14/08/00--------- £ si 2400@1=2400 £ ic 7600/10000 (4 pages)
18 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
12 July 2000Ad 27/06/00--------- £ si 7599@1=7599 £ ic 1/7600 (2 pages)
12 July 2000Ad 27/06/00--------- £ si 7599@1=7599 £ ic 1/7600 (2 pages)
30 June 2000Registered office changed on 30/06/00 from: 130A loudoun road london NW8 0ND (1 page)
30 June 2000Registered office changed on 30/06/00 from: 130A loudoun road london NW8 0ND (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 2000Registered office changed on 20/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000Incorporation (14 pages)
9 March 2000Incorporation (14 pages)