Company NameSynergy Healthcare Research Holdings Limited
Company StatusActive
Company Number12794718
CategoryPrivate Limited Company
Incorporation Date5 August 2020(3 years, 8 months ago)
Previous NameSHR Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Charlotte Rosemary Sugden Heron
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed05 August 2020(same day as company formation)
RoleHealth Care Market Research
Country of ResidenceEngland
Correspondence Address8 Baltic Street East
London
EC1Y 0UP
Director NameDr Lucy Ellen Howells
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(same day as company formation)
RoleHealth Care Market Research
Country of ResidenceEngland
Correspondence Address8 Baltic Street East
London
EC1Y 0UP
Director NameMrs Sue Thamia
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(same day as company formation)
RoleHealth Care Market Research
Country of ResidenceEngland
Correspondence Address8 Baltic Street East
London
EC1Y 0UP
Director NameMr Jon David Freeman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(same day as company formation)
RoleHealth Care Market Research
Country of ResidenceEngland
Correspondence Address8 Baltic Street East
London
EC1Y 0UP

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Filing History

25 September 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
15 August 2023Confirmation statement made on 5 August 2023 with updates (5 pages)
3 October 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
31 August 2022Confirmation statement made on 5 August 2022 with updates (5 pages)
17 August 2022Director's details changed for Mr Jon David Freeman on 17 August 2022 (2 pages)
17 August 2022Director's details changed for Mrs Sue Thamia on 17 August 2022 (2 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
27 August 2021Confirmation statement made on 5 August 2021 with updates (5 pages)
4 August 2021Previous accounting period shortened from 31 August 2021 to 28 February 2021 (1 page)
7 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 April 2021Memorandum and Articles of Association (20 pages)
25 March 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 100
(3 pages)
25 March 2021Director's details changed for Mrs Sue Thamia on 17 March 2021 (2 pages)
14 December 2020Correction of a Director's date of birth incorrectly stated on incorporation / ms lucy ellen howells (2 pages)
14 December 2020Correction of a Director's date of birth incorrectly stated on incorporation / ms lucy ellen howells (2 pages)
25 August 2020Change of name notice (2 pages)
25 August 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-14
(2 pages)
5 August 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-08-05
  • GBP 90
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 14/12/2020 as it was factually inaccurate.
(28 pages)