Company NameChrysalis Medical Communications Limited
Company StatusActive
Company Number05830388
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)
Previous NameHealth Interactions Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Stephen Cameron
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
De Courcy Road
Salcombe
Devon
TQ8 8LQ
Secretary NameDr Stephen Cameron
NationalityBritish
StatusCurrent
Appointed18 July 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
De Courcy Road
Salcombe
Devon
TQ8 8LQ
Director NameMr Benjamin Shaun Jackson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(14 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate Southampton Buildings
London
WC2A 1AN
Director NameMr Martin Morrow
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(14 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate Southampton Buildings
London
WC2A 1AN
Director NameEve Bellini
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address42 Heath View
London
N2 0QB
Director NameMs Clare Susan Harrison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(1 month, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Croftdown Road
London
NW5 1EL
Secretary NameClarks Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence AddressOne Forbury Square
The Forbury
Reading
RG1 3EB

Contact

Websitehealthinteractions.com
Telephone020 73984740
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Nucleus Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£56,824
Current Liabilities£1,350,917

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 3 weeks from now)

Charges

19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

17 November 2023Change of details for Nucleus Holdings Limited as a person with significant control on 2 March 2021 (2 pages)
23 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (148 pages)
23 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
23 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
10 October 2023Termination of appointment of Stephen Cameron as a director on 27 September 2023 (1 page)
10 October 2023Termination of appointment of Stephen Cameron as a secretary on 27 September 2023 (1 page)
9 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (148 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
10 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
3 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
11 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages)
11 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
11 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
31 August 2021Registration of charge 058303880002, created on 19 August 2021 (120 pages)
27 August 2021Registration of charge 058303880001, created on 19 August 2021 (120 pages)
10 June 2021Confirmation statement made on 26 May 2021 with updates (5 pages)
5 March 2021Memorandum and Articles of Association (10 pages)
5 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 February 2021Cessation of Stephen Cameron as a person with significant control on 10 December 2020 (1 page)
24 February 2021Notification of Nucleus Holdings Limited as a person with significant control on 10 December 2020 (2 pages)
22 February 2021Termination of appointment of Clare Susan Harrison as a director on 19 February 2021 (1 page)
22 February 2021Appointment of Mr Benjamin Shaun Jackson as a director on 19 February 2021 (2 pages)
22 February 2021Appointment of Mr Martin Morrow as a director on 19 February 2021 (2 pages)
22 February 2021Registered office address changed from Admiral House 76-78 Old Street London EC1V 9AZ to 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN on 22 February 2021 (1 page)
28 September 2020Full accounts made up to 31 December 2019 (15 pages)
27 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
9 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
31 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (12 pages)
1 October 2016Full accounts made up to 31 December 2015 (12 pages)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
8 February 2016Company name changed health interactions holdings LIMITED\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
8 February 2016Company name changed health interactions holdings LIMITED\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
22 September 2015Full accounts made up to 31 December 2014 (11 pages)
22 September 2015Full accounts made up to 31 December 2014 (11 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
19 November 2014Auditor's resignation (2 pages)
19 November 2014Auditor's resignation (2 pages)
9 July 2014Full accounts made up to 31 December 2013 (12 pages)
9 July 2014Full accounts made up to 31 December 2013 (12 pages)
16 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
16 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
23 October 2013Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page)
24 September 2013Registered office address changed from 21 Rice Street Manchester M3 4JL on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 21 Rice Street Manchester M3 4JL on 24 September 2013 (1 page)
18 July 2013Full accounts made up to 31 December 2012 (12 pages)
18 July 2013Full accounts made up to 31 December 2012 (12 pages)
21 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
12 July 2012Full accounts made up to 31 December 2011 (11 pages)
12 July 2012Full accounts made up to 31 December 2011 (11 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
7 July 2011Full accounts made up to 31 December 2010 (10 pages)
7 July 2011Full accounts made up to 31 December 2010 (10 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
7 September 2010Full accounts made up to 31 December 2009 (10 pages)
7 September 2010Full accounts made up to 31 December 2009 (10 pages)
21 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
12 June 2009Return made up to 26/05/09; full list of members (3 pages)
12 June 2009Return made up to 26/05/09; full list of members (3 pages)
29 October 2008Full accounts made up to 31 December 2007 (9 pages)
29 October 2008Full accounts made up to 31 December 2007 (9 pages)
28 May 2008Return made up to 26/05/08; full list of members (3 pages)
28 May 2008Return made up to 26/05/08; full list of members (3 pages)
29 January 2008Registered office changed on 29/01/08 from: 6TH floor portland tower portland street manchester M1 3LF (1 page)
29 January 2008Registered office changed on 29/01/08 from: 6TH floor portland tower portland street manchester M1 3LF (1 page)
4 October 2007Full accounts made up to 31 December 2006 (9 pages)
4 October 2007Full accounts made up to 31 December 2006 (9 pages)
20 June 2007Return made up to 26/05/07; full list of members (2 pages)
20 June 2007Return made up to 26/05/07; full list of members (2 pages)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006New director appointed (3 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
11 September 2006New director appointed (4 pages)
11 September 2006Registered office changed on 11/09/06 from: one forbury square, the forbury reading berkshire RG1 3EB (1 page)
11 September 2006New director appointed (4 pages)
11 September 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
11 September 2006New director appointed (3 pages)
11 September 2006Registered office changed on 11/09/06 from: one forbury square, the forbury reading berkshire RG1 3EB (1 page)
26 May 2006Incorporation (17 pages)
26 May 2006Incorporation (17 pages)