Knutsford
WA16 8GP
Secretary Name | Mr Paul Andrew Johnston |
---|---|
Status | Current |
Appointed | 21 October 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Director Name | Simon Jenkins |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mere House Brook Street Knutsford WA16 8GP |
Director Name | Graeme Edward Peterson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Mere House Brook Street Knutsford WA16 8GP |
Director Name | Mr Lee Andrew Wemyss |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 11 months (resigned 09 August 2017) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 College Lane London NW5 1BJ |
Secretary Name | Cllr Stephen Wemyss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orkney Road Portsmouth Hampshire PO6 3UE |
Director Name | Dr David Hughes |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 August 2016) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Secretary Name | Dr David Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 August 2016) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Director Name | Mr Jamie O'Hara |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2023) |
Role | Economist |
Country of Residence | Wales |
Correspondence Address | Mere House Brook Street Knutsford WA16 8GP |
Director Name | Mr Peter Francis Law |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(16 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2016) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 36 Newton Road London W2 5LT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | healthcaredecisions.eu |
---|
Registered Address | Mere House Brook Street Knutsford WA16 8GP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 20 other UK companies use this postal address |
45 at £1 | David Hughes 30.00% Ordinary |
---|---|
45 at £1 | Jamie O'hara 30.00% Ordinary |
45 at £1 | Lee Andrew Wemyss 30.00% Ordinary |
15 at £1 | Paul Johnston 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,602 |
Cash | £139,951 |
Current Liabilities | £91,746 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 2 weeks from now) |
23 March 2022 | Delivered on: 11 April 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over the company's rights in land, intellectual property and chattels (which would include ships and aircraft). None is specified. See the instrument for more details. Outstanding |
---|---|
23 March 2022 | Delivered on: 11 April 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over the company's rights in land, intellectual property and chattels (which would include ships and aircraft). None is specified. See the instrument for more details. Outstanding |
23 March 2022 | Delivered on: 6 April 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over the company's rights in land, intellectual property and chattels (which would include ships and aircraft). None is specified. See the instrument for more details. Outstanding |
23 March 2022 | Delivered on: 6 April 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over the company's rights in land, intellectual property and chattels (which would include ships and aircraft). None is specified. See the instrument for more details. Outstanding |
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
2 November 2023 | Termination of appointment of Jamie O'hara as a director on 31 October 2023 (1 page) |
7 July 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
5 December 2022 | Confirmation statement made on 5 December 2022 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
11 April 2022 | Registration of charge 038165410003, created on 23 March 2022 (13 pages) |
11 April 2022 | Registration of charge 038165410004, created on 23 March 2022 (12 pages) |
6 April 2022 | Registration of charge 038165410002, created on 23 March 2022 (12 pages) |
6 April 2022 | Registration of charge 038165410001, created on 23 March 2022 (13 pages) |
31 January 2022 | Notification of Sonia O'hara as a person with significant control on 18 November 2020 (2 pages) |
31 January 2022 | Change of details for Mr Jamie O'hara as a person with significant control on 18 November 2020 (2 pages) |
31 January 2022 | Cessation of Jamie O'hara as a person with significant control on 18 January 2022 (1 page) |
31 January 2022 | Notification of Prime Global Medical Communications Ltd. as a person with significant control on 18 January 2022 (2 pages) |
31 January 2022 | Cessation of Sonia O'hara as a person with significant control on 18 January 2022 (1 page) |
27 January 2022 | Memorandum and Articles of Association (23 pages) |
27 January 2022 | Resolutions
|
25 January 2022 | Appointment of Simon Jenkins as a director on 18 January 2022 (2 pages) |
25 January 2022 | Appointment of Graeme Edward Peterson as a director on 18 January 2022 (2 pages) |
25 January 2022 | Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS to Mere House Brook Street Knutsford WA16 8GP on 25 January 2022 (1 page) |
8 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
17 November 2021 | Second filing of Confirmation Statement dated 28 May 2019 (3 pages) |
17 November 2021 | Second filing of Confirmation Statement dated 19 August 2018 (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 January 2021 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
5 January 2021 | Secretary's details changed for Mr Paul Johnston on 5 January 2021 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 June 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
28 May 2019 | Change of details for Mr Jamie O'hara as a person with significant control on 13 March 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates
|
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
3 December 2018 | Cancellation of shares. Statement of capital on 29 October 2018
|
3 December 2018 | Cancellation of shares. Statement of capital on 29 October 2018
|
3 December 2018 | Purchase of own shares. (3 pages) |
9 November 2018 | Resolutions
|
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
27 September 2018 | Confirmation statement made on 19 August 2018 with no updates
|
27 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 October 2017 | Second filing of Confirmation Statement dated 19/08/2017 (4 pages) |
5 October 2017 | Second filing of Confirmation Statement dated 19/08/2017 (4 pages) |
21 September 2017 | Cessation of Lee Andrew Wemyss as a person with significant control on 9 August 2017 (1 page) |
21 September 2017 | Cessation of Lee Andrew Wemyss as a person with significant control on 9 August 2017 (1 page) |
21 September 2017 | Termination of appointment of Lee Andrew Wemyss as a director on 9 August 2017 (1 page) |
21 September 2017 | Termination of appointment of Lee Andrew Wemyss as a director on 9 August 2017 (1 page) |
1 September 2017 | Confirmation statement made on 19 August 2017 with updates
|
1 September 2017 | Confirmation statement made on 19 August 2017 with updates
|
10 February 2017 | Termination of appointment of Peter Francis Law as a director on 30 November 2016 (1 page) |
10 February 2017 | Termination of appointment of Peter Francis Law as a director on 30 November 2016 (1 page) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
19 December 2016 | Sub-division of shares on 30 November 2016 (4 pages) |
19 December 2016 | Sub-division of shares on 30 November 2016 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Appointment of Mr Peter Francis Law as a director on 28 January 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Appointment of Mr Peter Francis Law as a director on 28 January 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
19 August 2016 | Termination of appointment of David Hughes as a secretary on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of David Hughes as a secretary on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of David Hughes as a director on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of David Hughes as a director on 19 August 2016 (1 page) |
5 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
21 October 2015 | Appointment of Mr Paul Johnston as a secretary on 21 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Paul Johnston as a secretary on 21 October 2015 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
22 January 2015 | Company name changed healthcare decisions LIMITED\certificate issued on 22/01/15
|
22 January 2015 | Company name changed healthcare decisions LIMITED\certificate issued on 22/01/15
|
11 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 May 2014 | Appointment of Mr Paul Andrew Johnston as a director (2 pages) |
24 May 2014 | Appointment of Mr Paul Andrew Johnston as a director (2 pages) |
24 May 2014 | Registered office address changed from 81 Meols Drive West Kirby Wirral Merseyside CH48 5DF England on 24 May 2014 (1 page) |
24 May 2014 | Registered office address changed from 81 Meols Drive West Kirby Wirral Merseyside CH48 5DF England on 24 May 2014 (1 page) |
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
15 May 2013 | Registered office address changed from 3 West Lodge Drive Wirral Merseyside CH48 5JZ United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 3 West Lodge Drive Wirral Merseyside CH48 5JZ United Kingdom on 15 May 2013 (1 page) |
14 May 2013 | Secretary's details changed for Dr David Hughes on 14 May 2013 (1 page) |
14 May 2013 | Secretary's details changed for Dr David Hughes on 14 May 2013 (1 page) |
5 April 2013 | Director's details changed for Dr David Hughes on 5 March 2013 (2 pages) |
5 April 2013 | Director's details changed for Dr David Hughes on 5 March 2013 (2 pages) |
5 April 2013 | Appointment of Mr Jamie O'hara as a director (2 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
5 April 2013 | Appointment of Mr Jamie O'hara as a director (2 pages) |
5 April 2013 | Director's details changed for Dr David Hughes on 5 March 2013 (2 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
5 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 August 2012 | Registered office address changed from 20 Horncastle Road Louth Lincolnshire LN11 9LD United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 20 Horncastle Road Louth Lincolnshire LN11 9LD United Kingdom on 20 August 2012 (1 page) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from sheelagh williams chartered certified accountants & registered auditors 12 east passage london EC1A 7LP (1 page) |
3 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from sheelagh williams chartered certified accountants & registered auditors 12 east passage london EC1A 7LP (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 September 2008 | Return made up to 29/07/08; full list of members (4 pages) |
20 September 2008 | Return made up to 29/07/08; full list of members (4 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from studio one utopia village 7 chalcot road london NW1 8LH (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from studio one utopia village 7 chalcot road london NW1 8LH (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 1 quality court chancery lane london WC2A 1HR (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 1 quality court chancery lane london WC2A 1HR (1 page) |
19 October 2007 | Return made up to 29/07/07; full list of members (2 pages) |
19 October 2007 | Return made up to 29/07/07; full list of members (2 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 August 2006 | Return made up to 29/07/06; full list of members
|
14 August 2006 | Return made up to 29/07/06; full list of members
|
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 September 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
22 September 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: southbank house black prince road london SE1 7SJ (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: southbank house black prince road london SE1 7SJ (1 page) |
10 August 2005 | Return made up to 29/07/05; full list of members
|
10 August 2005 | Return made up to 29/07/05; full list of members
|
8 July 2005 | Registered office changed on 08/07/05 from: 70A highgate west hill london N6 6BU (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: 70A highgate west hill london N6 6BU (1 page) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
11 January 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
11 January 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
26 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
26 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
15 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
15 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
12 November 2003 | Company name changed lawlin consultants LIMITED\certificate issued on 12/11/03 (2 pages) |
12 November 2003 | Company name changed lawlin consultants LIMITED\certificate issued on 12/11/03 (2 pages) |
15 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
15 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
14 November 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
14 November 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
20 August 2002 | Return made up to 29/07/02; full list of members
|
20 August 2002 | Return made up to 29/07/02; full list of members
|
20 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
20 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
6 February 2002 | Return made up to 29/07/01; full list of members (6 pages) |
6 February 2002 | Return made up to 29/07/01; full list of members (6 pages) |
24 October 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
24 October 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
24 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
24 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
28 October 1999 | Ad 07/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | Ad 07/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 1999 | Resolutions
|
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 6-8 underwood street london N1 7JQ (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 6-8 underwood street london N1 7JQ (1 page) |
29 July 1999 | Incorporation (19 pages) |
29 July 1999 | Incorporation (19 pages) |