HEALTH DATA INSIGHT C.I.C.

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-16 with updates

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

15/07/2415 July 2024 Notification of Jeremy Rashbass as a person with significant control on 2024-06-27

View Document

15/07/2415 July 2024 Director's details changed for Dr Jeremy Rashbass on 2024-06-27

View Document

15/07/2415 July 2024 Cessation of John Kennedy Russell as a person with significant control on 2024-06-27

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

12/07/2312 July 2023 Accounts for a small company made up to 2022-12-31

View Document

21/04/2321 April 2023 Director's details changed for Mr Kim David Whittlestone on 2023-04-16

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

20/01/2320 January 2023 Appointment of Mr Kim David Whittlestone as a director on 2023-01-01

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-16 with updates

View Document

25/04/2225 April 2022 Director's details changed for Dr Jeremy Rashbass on 2022-04-16

View Document

18/10/2118 October 2021 Accounts for a small company made up to 2020-12-31

View Document

27/09/2127 September 2021 Appointment of Mrs Lisa Joanne Drew Franklin as a director on 2021-09-01

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

12/08/1912 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED PROFESSOR JOHN NORMAN NEWTON

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNEDY RUSSELL / 13/07/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE BOWER / 16/04/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE BOWER / 16/04/2018

View Document

16/04/1816 April 2018 CESSATION OF JEREMY RASHBASS AS A PSC

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MRS HILARY JANE WILDERSPIN / 16/04/2018

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE BOWER

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW ALEXANDER / 16/04/2018

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 2ND FLOOR PLATINUM BUILDING ST JOHN'S INNOVATION PARK COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DS

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JANE WILDERSPIN / 22/07/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW ALEXANDER / 15/07/2016

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR RICHARD MATTHEW JEAVONS

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR JOHN KENNEDY RUSSELL

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1521 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MORGAN

View Document

22/07/1422 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR DAVID GEORGE BOWER

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED RICHARD ANDREW ALEXANDER

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED DR RICHARD GWYN THOMAS

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED DAME GILLIAN MARGARET MORGAN

View Document

06/08/136 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/128 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM ANGLIA HOUSE 285 MILTON ROAD CAMBRIDGE CB4 1XQ

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JEM RASHBASS / 28/07/2011

View Document

11/07/1111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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