Company NameHealthcare Clinical Informatics Ltd
DirectorsRichard Caplin and Jinender Jain
Company StatusActive
Company Number07283256
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Richard Caplin
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed25 June 2018(8 years after company formation)
Appointment Duration5 years, 10 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address3rd Floor Ormond House
63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Jinender Jain
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed19 January 2022(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RolePrivate Service
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Ormond House
63 Queen Victoria Street
London
EC4N 4UA
Director NameGregory Philip Jones
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Anthony Binge
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2014(4 years after company formation)
Appointment Duration7 years, 7 months (resigned 17 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Ormond House
63 Queen Victoria Street
London
EC4N 4UA
Director NameMs Cynthia Petrone-Hudock
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2015(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGresham House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Paul Andrew Walsh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House 24 Holborn Viaduct
London
EC1A 2BN

Location

Registered Address3rd Floor Ormond House
63 Queen Victoria Street
London
EC4N 4UA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hci Group Uk Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£941,411
Cash£149,474
Current Liabilities£2,042,392

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

4 January 2017Delivered on: 4 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
19 October 2016Delivered on: 19 October 2016
Persons entitled: Hscb Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
18 October 2016Delivered on: 19 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fix ed and floating charge over all assets.
Outstanding

Filing History

14 June 2023Accounts for a small company made up to 31 March 2023 (8 pages)
5 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
15 December 2022Appointment of Mahesh Lalgudi Rajamani as a director on 8 November 2022 (2 pages)
15 December 2022Termination of appointment of Richard Caplin as a director on 7 November 2022 (1 page)
21 June 2022Accounts for a small company made up to 31 March 2022 (8 pages)
30 May 2022Confirmation statement made on 23 May 2022 with updates (5 pages)
16 May 2022Notification of Jinender Jain as a person with significant control on 19 January 2022 (2 pages)
16 May 2022Cessation of Anthony Binge as a person with significant control on 24 May 2018 (1 page)
24 February 2022Director's details changed for Mr Jeninder Jain on 19 January 2022 (2 pages)
23 February 2022Termination of appointment of Anthony Binge as a director on 17 January 2022 (1 page)
23 February 2022Appointment of Mr Jeninder Jain as a director on 19 January 2022 (2 pages)
24 June 2021Accounts for a small company made up to 31 March 2021 (9 pages)
8 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
22 December 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
21 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
8 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
5 May 2020Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 3rd Floor Ormond House 63 Queen Victoria Street London EC4N 4UA on 5 May 2020 (1 page)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
30 January 2019Accounts for a small company made up to 31 December 2018 (9 pages)
17 October 2018Satisfaction of charge 072832560003 in full (1 page)
17 October 2018Satisfaction of charge 072832560001 in full (1 page)
25 September 2018Registered office address changed from Gresham House 24 Holborn Viaduct London EC1A 2BN to International House 24 Holborn Viaduct London EC1A 2BN on 25 September 2018 (1 page)
24 September 2018Satisfaction of charge 072832560002 in full (1 page)
12 July 2018Accounts for a small company made up to 31 December 2017 (9 pages)
2 July 2018Termination of appointment of Paul Andrew Walsh as a director on 19 June 2018 (1 page)
2 July 2018Appointment of Mr Richard Caplin as a director on 25 June 2018 (2 pages)
24 May 2018Notification of Anthony Binge as a person with significant control on 24 May 2018 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
18 April 2018Termination of appointment of Cynthia Petrone-Hudock as a director on 17 November 2017 (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
4 July 2017Register inspection address has been changed to The Centre Lodge Drive Baglan Port Talbot SA12 8UB (1 page)
4 July 2017Register inspection address has been changed to The Centre Lodge Drive Baglan Port Talbot SA12 8UB (1 page)
8 May 2017Termination of appointment of Gregory Philip Jones as a director on 4 May 2017 (1 page)
8 May 2017Termination of appointment of Gregory Philip Jones as a director on 4 May 2017 (1 page)
4 January 2017Registration of charge 072832560003, created on 4 January 2017 (13 pages)
4 January 2017Registration of charge 072832560003, created on 4 January 2017 (13 pages)
19 October 2016Registration of charge 072832560001, created on 18 October 2016 (23 pages)
19 October 2016Registration of charge 072832560002, created on 19 October 2016 (26 pages)
19 October 2016Registration of charge 072832560001, created on 18 October 2016 (23 pages)
19 October 2016Registration of charge 072832560002, created on 19 October 2016 (26 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
26 September 2016Appointment of Mr Paul Walsh as a director on 1 September 2016 (2 pages)
26 September 2016Appointment of Mr Paul Walsh as a director on 1 September 2016 (2 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
17 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
11 November 2015Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET United Kingdom to Gresham House 24 Holborn Viaduct London EC1A 2BN on 11 November 2015 (1 page)
11 November 2015Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET United Kingdom to Gresham House 24 Holborn Viaduct London EC1A 2BN on 11 November 2015 (1 page)
5 November 2015Registered office address changed from The Centre Lodge Drive Baglan Port Talbot West Glamorgan SA12 8UB to International House 124 Cromwell Road Kensington London SW7 4ET on 5 November 2015 (1 page)
5 November 2015Registered office address changed from The Centre Lodge Drive Baglan Port Talbot West Glamorgan SA12 8UB to International House 124 Cromwell Road Kensington London SW7 4ET on 5 November 2015 (1 page)
5 November 2015Registered office address changed from The Centre Lodge Drive Baglan Port Talbot West Glamorgan SA12 8UB to International House 124 Cromwell Road Kensington London SW7 4ET on 5 November 2015 (1 page)
19 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
11 June 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
11 June 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
4 June 2015Accounts for a small company made up to 30 June 2014 (5 pages)
4 June 2015Accounts for a small company made up to 30 June 2014 (5 pages)
1 May 2015Appointment of Ms Cynthia Petrone-Hudock as a director on 30 April 2015 (2 pages)
1 May 2015Appointment of Ms Cynthia Petrone-Hudock as a director on 30 April 2015 (2 pages)
24 July 2014Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
24 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 July 2014Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
25 June 2014Registered office address changed from Beech House Suite D Phoenix Business Park, Lion Way Swansea Enterprise Park, Llansamlet Swansea SA7 9FZ on 25 June 2014 (1 page)
25 June 2014Director's details changed for Gregory Philip Jones on 25 June 2014 (2 pages)
25 June 2014Director's details changed for Gregory Philip Jones on 25 June 2014 (2 pages)
25 June 2014Registered office address changed from Beech House Suite D Phoenix Business Park, Lion Way Swansea Enterprise Park, Llansamlet Swansea SA7 9FZ on 25 June 2014 (1 page)
24 June 2014Appointment of Mr Anthony Binge as a director (2 pages)
24 June 2014Appointment of Mr Anthony Binge as a director (2 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
31 December 2013Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
31 December 2013Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
5 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
11 May 2012Registered office address changed from 58 Golden Avenue Port Talbot West Glamorgan SA12 7RS United Kingdom on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 58 Golden Avenue Port Talbot West Glamorgan SA12 7RS United Kingdom on 11 May 2012 (1 page)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
24 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
23 July 2011Registered office address changed from Unit 14 Seaway Parade Baglan Energy Park Port Talbot SA12 7BR United Kingdom on 23 July 2011 (1 page)
23 July 2011Registered office address changed from Unit 14 Seaway Parade Baglan Energy Park Port Talbot SA12 7BR United Kingdom on 23 July 2011 (1 page)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)