Company NameHealth Directions Limited
Company StatusDissolved
Company Number05126511
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Susan Heap
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
Stratford Road, Oversley Green
Alcester
Warwickshire
B49 6PG
Secretary NameMrs Susan Heap
NationalityBritish
StatusClosed
Appointed12 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
Stratford Road, Oversley Green
Alcester
Warwickshire
B49 6PG
Director NameRandolph Lee Hutto
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleExecutive Vp
Correspondence Address3855 Club Drive
Atlanta
30319 Georgia
Foreign
Director NameWalter M Hoff
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2004(2 weeks, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 October 2004)
RoleExecutive Vp
Correspondence Address1431 Garmon Ferry Road
Atlanta
Georgia
30327
United States
Director NameSimon Driver
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(10 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Aviemore Drive
Cinnamon Brow
Warrington
WA2 0TQ
Director NameOakley Company Formation Services Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence AddressThe Oakley
Kidderminster Road
Droitwich
Worcestershire
WR9 9AY
Secretary NameOakley Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence AddressThe Oakley
Kidderminster Road
Droitwich
Worcestershire
WR9 9AY

Contact

Websitecegedimrx.co.uk

Location

Registered AddressThe Bread Factory
1a Broughton Street
London
SW8 3QJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

1 at £1Cegedim Rx LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
4 May 2021Application to strike the company off the register (1 page)
27 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
17 April 2018Registered office address changed from Cegedim House Pound Road Chertsey Surrey KT16 8EH to The Bread Factory 1a Broughton Street London SW8 3QJ on 17 April 2018 (1 page)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 November 2016Termination of appointment of Simon Driver as a director on 1 October 2016 (1 page)
3 November 2016Termination of appointment of Simon Driver as a director on 1 October 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
8 September 2015Full accounts made up to 31 December 2014 (11 pages)
8 September 2015Full accounts made up to 31 December 2014 (11 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
8 July 2014Full accounts made up to 31 December 2013 (10 pages)
8 July 2014Full accounts made up to 31 December 2013 (10 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(5 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(5 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(5 pages)
9 July 2013Full accounts made up to 31 December 2012 (10 pages)
9 July 2013Full accounts made up to 31 December 2012 (10 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
8 May 2012Full accounts made up to 31 December 2011 (9 pages)
8 May 2012Full accounts made up to 31 December 2011 (9 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
16 May 2011Full accounts made up to 31 December 2010 (10 pages)
16 May 2011Full accounts made up to 31 December 2010 (10 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
10 September 2010Full accounts made up to 31 December 2009 (10 pages)
10 September 2010Full accounts made up to 31 December 2009 (10 pages)
17 May 2010Director's details changed for Susan Heap on 12 May 2010 (2 pages)
17 May 2010Director's details changed for Simon Driver on 12 May 2010 (2 pages)
17 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Susan Heap on 12 May 2010 (2 pages)
17 May 2010Director's details changed for Simon Driver on 12 May 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
13 May 2009Return made up to 12/05/09; full list of members (3 pages)
13 May 2009Return made up to 12/05/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
2 July 2008Return made up to 12/05/08; full list of members (3 pages)
2 July 2008Return made up to 12/05/08; full list of members (3 pages)
24 April 2008Registered office changed on 24/04/2008 from cegedin house marathon place leyland PR26 7QN (1 page)
24 April 2008Registered office changed on 24/04/2008 from cegedin house marathon place leyland PR26 7QN (1 page)
22 July 2007Full accounts made up to 31 December 2006 (9 pages)
22 July 2007Full accounts made up to 31 December 2006 (9 pages)
19 July 2007Company name changed pmrx LIMITED\certificate issued on 19/07/07 (2 pages)
19 July 2007Company name changed pmrx LIMITED\certificate issued on 19/07/07 (2 pages)
5 June 2007Return made up to 12/05/07; full list of members (2 pages)
5 June 2007Return made up to 12/05/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
2 August 2006Return made up to 12/05/06; full list of members
  • 363(287) ‐ Registered office changed on 02/08/06
(7 pages)
2 August 2006Return made up to 12/05/06; full list of members
  • 363(287) ‐ Registered office changed on 02/08/06
(7 pages)
18 January 2006Company name changed cegedim data services LIMITED\certificate issued on 18/01/06 (2 pages)
18 January 2006Company name changed cegedim data services LIMITED\certificate issued on 18/01/06 (2 pages)
26 October 2005Full accounts made up to 31 December 2004 (10 pages)
26 October 2005Full accounts made up to 31 December 2004 (10 pages)
14 July 2005Return made up to 12/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(7 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005Return made up to 12/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(7 pages)
8 December 2004Company name changed ndc health data services LIMITED\certificate issued on 08/12/04 (2 pages)
8 December 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
8 December 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
8 December 2004Company name changed ndc health data services LIMITED\certificate issued on 08/12/04 (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Registered office changed on 07/06/04 from: the oakley kidderminster road droitwich worcestershire WR9 9AY (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Registered office changed on 07/06/04 from: the oakley kidderminster road droitwich worcestershire WR9 9AY (1 page)
12 May 2004Incorporation (18 pages)
12 May 2004Incorporation (18 pages)