THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Termination of appointment of David Robert John Taylor as a director on 2025-04-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

17/01/2517 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

16/01/2516 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Termination of appointment of Jenifer Kirkland as a director on 2024-04-30

View Document

14/05/2414 May 2024 Appointment of James Sanjay Bodha as a director on 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

03/05/243 May 2024 Change of details for Clarity Informatics Group Limited as a person with significant control on 2023-02-01

View Document

26/02/2426 February 2024 Termination of appointment of Satwinder Singh Sian as a director on 2024-02-16

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Appointment of Mr Neil Keith Joseph Laycock as a director on 2023-07-06

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

03/05/233 May 2023 Termination of appointment of Timothy James Sewart as a director on 2023-04-30

View Document

01/02/231 February 2023 Registered office address changed from Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX England to Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

09/08/219 August 2021 Cessation of Agilio Software Bidco Limited as a person with significant control on 2021-04-26

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES SEWART / 21/11/2019

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOWERBY

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR DAVID ROBERY JOHN TAYLOR

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

21/03/1921 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

04/05/184 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM CLAYTON HOUSE CLAYTON ROAD JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1TL

View Document

26/06/1626 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/06/161 June 2016 03/05/16 NO MEMBER LIST

View Document

26/06/1526 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

12/05/1512 May 2015 03/05/15 NO MEMBER LIST

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 03/05/14 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/05/1315 May 2013 03/05/13 NO MEMBER LIST

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PRICE / 18/10/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES SEWART / 03/05/2012

View Document

14/05/1214 May 2012 03/05/12 NO MEMBER LIST

View Document

06/02/126 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR TIM SEWART

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED TIM SEWART

View Document

19/05/1119 May 2011 03/05/11

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM BEDE HOUSE ALL SAINTS BUSINESS CENTRE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2ES

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

25/05/1025 May 2010 03/05/10

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY KARIN SOWERBY

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

14/05/0914 May 2009 ANNUAL RETURN MADE UP TO 03/05/09

View Document

30/03/0930 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

03/02/093 February 2009 PREVEXT FROM 31/07/2008 TO 30/09/2008

View Document

08/01/098 January 2009 SECRETARY APPOINTED KARIN SYLVIA SOWERBY

View Document

27/12/0827 December 2008 APPOINTMENT TERMINATED SECRETARY STUART JOHNSON

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED DAVID JAMES PRICE

View Document

14/10/0814 October 2008 ALTER ARTICLES 02/10/2008

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR SHARON SMART

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR STUART JOHNSON

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MICHAEL ANTHONY SOWERBY

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

29/05/0829 May 2008 ANNUAL RETURN MADE UP TO 03/05/08

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN PURVES / 03/05/2008

View Document

25/06/0725 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 ANNUAL RETURN MADE UP TO 03/05/07

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 03/05/06

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 ANNUAL RETURN MADE UP TO 03/05/05

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

01/03/051 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 ANNUAL RETURN MADE UP TO 03/05/04

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 16-17 FRAMLINGTON PLACE NEWCASTLE UPON TYNE NE2 4AB

View Document

26/06/0326 June 2003 ANNUAL RETURN MADE UP TO 03/05/03

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 COMPANY NAME CHANGED ENTERPRISE FOR HEALTH IN A DIGIT AL AGE LIMITED CERTIFICATE ISSUED ON 11/10/02

View Document

13/05/0213 May 2002 ANNUAL RETURN MADE UP TO 03/05/02

View Document

17/05/0117 May 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

03/05/013 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company