Jenifer KIRKLAND

Total number of appointments 37, 37 active appointments

COLOURFUL CPD LTD

Correspondence address
Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX
Role ACTIVE
director
Date of birth
December 1976
Appointed on
19 September 2023
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode S9 2RX £1,133,000

IATRO PARTNERS LTD

Correspondence address
18 Jessops Riverside 800 Brightside Lane, Sheffield, England, S9 2RX
Role ACTIVE
director
Date of birth
December 1976
Appointed on
5 September 2023
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode S9 2RX £1,133,000

ISL LABORATORIES LIMITED

Correspondence address
79 Leigh Street, Sheffield, United Kingdom, S9 2PR
Role ACTIVE
director
Date of birth
December 1976
Appointed on
17 April 2023
Resigned on
30 April 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode S9 2PR £200,000

PRO HEALTHCARE CPD LTD

Correspondence address
Elm Tree House Bodmin Street, Holsworthy, England, EX22 6BB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
21 December 2022
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode EX22 6BB £354,000

MYLOCUMMANAGER UK LTD

Correspondence address
Unit 18 Jessops Riverside 800 Brightside Lane, Sheffield, England, S9 2RX
Role ACTIVE
director
Date of birth
December 1976
Appointed on
25 March 2022
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode S9 2RX £1,133,000

CLARITY INFORMATICS LIMITED

Correspondence address
Unit 18 Jessops Riverside 800 Brightside Lane, Sheffield, England, S9 2RX
Role ACTIVE
director
Date of birth
December 1976
Appointed on
26 April 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode S9 2RX £1,133,000

CLARITY INFORMATICS GROUP LIMITED

Correspondence address
Unit 18 Jessops Riverside 800 Brightside Lane, Sheffield, England, S9 2RX
Role ACTIVE
director
Date of birth
December 1976
Appointed on
26 April 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode S9 2RX £1,133,000

PRODIGY PATIENT LIMITED

Correspondence address
Unit 18 Jessops Riverside 800 Brightside Lane, Sheffield, England, S9 2RX
Role ACTIVE
director
Date of birth
December 1976
Appointed on
26 April 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode S9 2RX £1,133,000

CLARITY GROUP TOPCO LIMITED

Correspondence address
Unit 18 Jessops Riverside 800 Brightside Lane, Sheffield, England, S9 2RX
Role ACTIVE
director
Date of birth
December 1976
Appointed on
26 April 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode S9 2RX £1,133,000

CLARITY INFORMATICS SERVICES LIMITED

Correspondence address
Unit 18 Jessops Riverside 800 Brightside Lane, Sheffield, England, S9 2RX
Role ACTIVE
director
Date of birth
December 1976
Appointed on
26 April 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode S9 2RX £1,133,000

GPTEAMNET LTD

Correspondence address
Unit 18 Jessops Riverside 800 Brightside Lane, Sheffield, England, S9 2RX
Role ACTIVE
director
Date of birth
December 1976
Appointed on
26 April 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode S9 2RX £1,133,000

RADCLIFFE SOLUTIONS LIMITED

Correspondence address
Unit 18 Jessops Riverside 800 Brightside Lane, Sheffield, England, S9 2RX
Role ACTIVE
director
Date of birth
December 1976
Appointed on
26 April 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode S9 2RX £1,133,000

THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED

Correspondence address
Unit 18 Jessops Riverside 800 Brightside Lane, Sheffield, England, S9 2RX
Role ACTIVE
director
Date of birth
December 1976
Appointed on
26 April 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode S9 2RX £1,133,000

MYHRTOOLKIT LIMITED

Correspondence address
Unit 18 Jessops Riverside 800 Brightside Lane, Sheffield, England, S9 2RX
Role ACTIVE
director
Date of birth
December 1976
Appointed on
15 April 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode S9 2RX £1,133,000

MHT HOLDINGS LIMITED

Correspondence address
Elm Tree House Bodmin Street, Holsworthy, England, EX22 6BB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
15 April 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode EX22 6BB £354,000

ISOPHARM LIMITED

Correspondence address
Elm Tree House Bodmin Street, Holsworthy, Devon, England, EX22 6BB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
19 June 2020
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode EX22 6BB £354,000

AGILIO SOFTWARE BIDCO LIMITED

Correspondence address
Unit 18 Jessops Riverside 800 Brightside Lane, Sheffield, England, S9 2RX
Role ACTIVE
director
Date of birth
December 1976
Appointed on
15 November 2019
Resigned on
30 April 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode S9 2RX £1,133,000

AGILIO SOFTWARE TOPCO LIMITED

Correspondence address
Unit 18 Jessops Riverside 800 Brightside Lane, Sheffield, England, S9 2RX
Role ACTIVE
director
Date of birth
December 1976
Appointed on
15 November 2019
Resigned on
30 April 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode S9 2RX £1,133,000

CONFEDERATION OF DENTAL EMPLOYERS LTD

Correspondence address
10 Slingsby Place, London, England, WC2E 9AB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
15 November 2019
Resigned on
30 April 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode WC2E 9AB £517,000

CODEPLAN LTD

Correspondence address
10 Slingsby Place, London, England, WC2E 9AB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
15 November 2019
Resigned on
30 April 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode WC2E 9AB £517,000

AGILIO SOFTWARE MIDCO LIMITED

Correspondence address
Unit 18 Jessops Riverside 800 Brightside Lane, Sheffield, England, S9 2RX
Role ACTIVE
director
Date of birth
December 1976
Appointed on
15 November 2019
Resigned on
30 April 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode S9 2RX £1,133,000

AGILIO SOFTWARE FINCO LIMITED

Correspondence address
Unit 18 Jessops Riverside 800 Brightside Lane, Sheffield, England, S9 2RX
Role ACTIVE
director
Date of birth
December 1976
Appointed on
15 November 2019
Resigned on
30 April 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode S9 2RX £1,133,000

JKW CONSULTING SERVICES LIMITED

Correspondence address
4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England, WD17 1HP
Role ACTIVE
director
Date of birth
December 1976
Appointed on
21 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD17 1HP £7,853,000

AVALERE HEALTH LONDON LIMITED

Correspondence address
3 Booths Park, Booths Hall, Knutsford, Cheshire, United Kingdom, WA16 8GS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 November 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Commercial Director

HEALTHCIRCLE ADVERTISING LIMITED

Correspondence address
3 Booths Park, Booths Hall Chelford Road, Knutsford, England, WA16 8GS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
29 June 2018
Resigned on
19 September 2019
Nationality
British
Occupation
Director

CARLING COMMUNICATIONS LIMITED

Correspondence address
3 Booths Park, Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
5 February 2018
Resigned on
9 September 2019
Nationality
British
Occupation
None

INDICIA MEDICAL LIMITED

Correspondence address
3 Booths Park, Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
14 September 2017
Resigned on
9 September 2019
Nationality
British
Occupation
Director

FISHAWACK INVESTMENT LIMITED

Correspondence address
3 Booths Park, Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
14 September 2017
Nationality
British
Occupation
Director

AVALERE HEALTH LIMITED

Correspondence address
3 Booths Park, Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
14 September 2017
Resigned on
9 September 2019
Nationality
British
Occupation
Director

FISHAWACK MEDICAL COMMUNICATIONS LIMITED

Correspondence address
3 Booths Park, Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
12 September 2017
Resigned on
9 September 2019
Nationality
British
Occupation
Director

AVALERE HEALTH GROUP LIMITED

Correspondence address
3 Booths Park, Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
December 1976
Appointed on
22 May 2017
Resigned on
9 September 2019
Nationality
British
Occupation
Chief Financial Officer

KINAPSE BIDCO LIMITED

Correspondence address
27-37 St. Georges Road, London, England, SW19 4EU
Role ACTIVE
director
Date of birth
December 1976
Appointed on
30 March 2016
Resigned on
31 December 2016
Nationality
British
Occupation
Company Director

KINAPSE MIDCO LIMITED

Correspondence address
11th Floor, Whitefriars Lewins Mead, Bristol, England, BS1 2NT
Role ACTIVE
director
Date of birth
December 1976
Appointed on
30 March 2016
Resigned on
31 December 2016
Nationality
British
Occupation
Company Director

KINAPSE HOLDCO LIMITED

Correspondence address
11th Floor, Whitefriars Lewins Mead, Bristol, England, BS1 2NT
Role ACTIVE
director
Date of birth
December 1976
Appointed on
30 March 2016
Resigned on
31 December 2016
Nationality
British
Occupation
Company Director

KINAPSE TOPCO LIMITED

Correspondence address
27-37 St. Georges Road, London, England, SW19 4EU
Role ACTIVE
director
Date of birth
December 1976
Appointed on
29 January 2016
Resigned on
31 December 2016
Nationality
British
Occupation
Company Director

ECK CONSULTING LIMITED

Correspondence address
90 Trinity Road, London, Greater London, England, SW19 8QZ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
7 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW19 8QZ £692,000

KIRKY LIMITED

Correspondence address
90 Trinity Road, London, London, England, SW19 8QZ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
1 June 2012
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode SW19 8QZ £692,000