Company NameHealth Analytics Ltd
Company StatusDissolved
Company Number06947862
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 10 months ago)
Dissolution Date5 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2020(11 years after company formation)
Appointment Duration2 years, 6 months (closed 05 January 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed03 June 2016(6 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 05 January 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed03 June 2016(6 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 05 January 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Stuart James Bond
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Porson Road
Cambridge
Cambridgeshire
CB2 2ET
Director NameMr Philip John Wigglesworth
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address193 Coleridge Road
Cambridge
Cambridgeshire
CB1 3PW
Secretary NameMr Philip John Wigglesworth
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Coleridge Road
Cambridge
Cambridgeshire
CB1 3PW
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(6 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Emma Louise Pearson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(6 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameStephen John Cole
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(7 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Sean Alfred Massey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(7 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Andrew James Timlin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(11 years after company formation)
Appointment Duration11 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Contact

Websitehealth-analytics.co.uk
Telephone01223 311227
Telephone regionCambridge

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Philip John Wigglesworth
50.00%
Ordinary
1 at £1Stuart James Bond
50.00%
Ordinary

Financials

Year2014
Net Worth£2,359,210
Cash£2,086,882
Current Liabilities£144,201

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

1 January 2021Change of details for Capita Holdings Limited as a person with significant control on 25 September 2020 (2 pages)
4 December 2020Director's details changed for Andrew James Timlin on 3 December 2020 (2 pages)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
18 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
14 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (192 pages)
14 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
14 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
7 July 2020Appointment of Mrs Francesca Anne Todd as a director on 29 June 2020 (2 pages)
2 July 2020Appointment of Andrew James Timlin as a director on 29 June 2020 (2 pages)
2 July 2020Termination of appointment of Stefan John Maynard as a director on 29 June 2020 (1 page)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (201 pages)
2 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
24 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
23 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
23 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
5 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (208 pages)
5 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
22 June 2018Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages)
18 June 2018Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 (2 pages)
24 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 January 2018Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
14 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
14 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
27 October 2017Termination of appointment of Sean Alfred Massey as a director on 27 September 2017 (1 page)
27 October 2017Termination of appointment of Sean Alfred Massey as a director on 27 September 2017 (1 page)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
29 June 2017Director's details changed for Mr Sean Alfred Massey on 6 December 2016 (2 pages)
29 June 2017Director's details changed for Mr Sean Alfred Massey on 6 December 2016 (2 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 May 2017Appointment of Mr Stefan John Maynard as a director on 11 May 2017 (2 pages)
17 May 2017Termination of appointment of Stephen John Cole as a director on 12 May 2017 (1 page)
17 May 2017Termination of appointment of Stephen John Cole as a director on 12 May 2017 (1 page)
17 May 2017Appointment of Mr Stefan John Maynard as a director on 11 May 2017 (2 pages)
1 November 2016Appointment of Mr Sean Alfred Massey as a director on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Emma Louise Pearson as a director on 24 October 2016 (1 page)
1 November 2016Termination of appointment of Emma Louise Pearson as a director on 24 October 2016 (1 page)
1 November 2016Appointment of Mr Sean Alfred Massey as a director on 1 November 2016 (2 pages)
1 September 2016Appointment of Stephen John Cole as a director on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Ian Edward Jarvis as a director on 19 August 2016 (1 page)
1 September 2016Appointment of Stephen John Cole as a director on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Ian Edward Jarvis as a director on 19 August 2016 (1 page)
20 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
20 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 July 2016Particulars of variation of rights attached to shares (2 pages)
8 July 2016Particulars of variation of rights attached to shares (2 pages)
28 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 June 2016Statement of company's objects (2 pages)
28 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 June 2016Statement of company's objects (2 pages)
10 June 2016Appointment of Capita Corporate Director Limited as a director on 3 June 2016 (2 pages)
10 June 2016Termination of appointment of Stuart James Bond as a director on 3 June 2016 (1 page)
10 June 2016Registered office address changed from 11 Porson Road Cambridge CB2 8ET to 17 Rochester Row London SW1P 1QT on 10 June 2016 (1 page)
10 June 2016Appointment of Mrs Emma Louise Pearson as a director on 3 June 2016 (2 pages)
10 June 2016Appointment of Capita Corporate Director Limited as a director on 3 June 2016 (2 pages)
10 June 2016Termination of appointment of Philip John Wigglesworth as a secretary on 3 June 2016 (1 page)
10 June 2016Appointment of Mr Ian Edward Jarvis as a director on 3 June 2016 (2 pages)
10 June 2016Termination of appointment of Philip John Wigglesworth as a director on 3 June 2016 (1 page)
10 June 2016Appointment of Mrs Emma Louise Pearson as a director on 3 June 2016 (2 pages)
10 June 2016Termination of appointment of Philip John Wigglesworth as a director on 3 June 2016 (1 page)
10 June 2016Termination of appointment of Stuart James Bond as a director on 3 June 2016 (1 page)
10 June 2016Appointment of Mr Ian Edward Jarvis as a director on 3 June 2016 (2 pages)
10 June 2016Registered office address changed from 11 Porson Road Cambridge CB2 8ET to 17 Rochester Row London SW1P 1QT on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Philip John Wigglesworth as a secretary on 3 June 2016 (1 page)
9 June 2016Appointment of Capita Group Secretary Limited as a secretary on 3 June 2016 (2 pages)
9 June 2016Appointment of Capita Group Secretary Limited as a secretary on 3 June 2016 (2 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 April 2016Previous accounting period shortened from 29 June 2016 to 31 March 2016 (1 page)
29 April 2016Previous accounting period shortened from 29 June 2016 to 31 March 2016 (1 page)
7 December 2015Total exemption small company accounts made up to 29 June 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 29 June 2015 (5 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
18 November 2014Total exemption small company accounts made up to 29 June 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 29 June 2014 (5 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
30 January 2014Total exemption small company accounts made up to 29 June 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 29 June 2013 (5 pages)
16 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
16 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 29 June 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 29 June 2012 (5 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 29 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 29 June 2011 (5 pages)
9 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
9 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 29 June 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 29 June 2010 (4 pages)
6 September 2010Previous accounting period shortened from 30 September 2010 to 29 June 2010 (1 page)
6 September 2010Previous accounting period shortened from 30 September 2010 to 29 June 2010 (1 page)
6 July 2010Director's details changed for Mr Stuart James Bond on 30 June 2010 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr Stuart James Bond on 30 June 2010 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
11 July 2009Accounting reference date extended from 30/06/2010 to 30/09/2010 (1 page)
11 July 2009Accounting reference date extended from 30/06/2010 to 30/09/2010 (1 page)
30 June 2009Incorporation (16 pages)
30 June 2009Incorporation (16 pages)