Company NamePrescribing Decision Support Limited
DirectorSimon Thomas
Company StatusActive
Company Number05789221
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon Thomas
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityWelsh
StatusCurrent
Appointed29 September 2006(5 months, 1 week after company formation)
Appointment Duration17 years, 7 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Secretary NameSimon Thomas
NationalityBritish
StatusCurrent
Appointed26 February 2009(2 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameProf Stephen Robert Chapman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleAcademic Pharmacist
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Secretary NameMr John Christopher Gordon Pickering
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Ashford Road
Fulshaw Park
Wilmslow
Cheshire
SK9 1QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

600 at £1Stephen Robert Chapman
54.55%
Ordinary
50 at £1Simon Thomas
4.55%
Ordinary B
250 at £1Keele University
22.73%
Ordinary
25 at £1Louise Jane Corlett
2.27%
Ordinary B
25 at £1Stephen Robert Chapman
2.27%
Ordinary B
150 at £1Simon Thomas
13.64%
Ordinary

Financials

Year2014
Net Worth£26,418
Cash£9,564
Current Liabilities£58,575

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 4 days from now)

Filing History

22 December 2020Unaudited abridged accounts made up to 30 April 2020 (7 pages)
28 April 2020Director's details changed for Mr Simon Thomas on 16 September 2019 (2 pages)
28 April 2020Change of details for Prof Stephen Robert Chapman as a person with significant control on 16 September 2019 (2 pages)
28 April 2020Director's details changed for Prof Stephen Robert Chapman on 16 September 2019 (2 pages)
28 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
28 April 2020Secretary's details changed for Simon Thomas on 16 September 2019 (1 page)
28 April 2020Change of details for Mr Simon Thomas as a person with significant control on 16 September 2019 (2 pages)
5 November 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
29 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
20 December 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
4 May 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
21 December 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
21 December 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,100
(6 pages)
26 April 2016Director's details changed for Professor Stephen Robert Chapman on 25 January 2016 (2 pages)
26 April 2016Director's details changed for Professor Stephen Robert Chapman on 25 January 2016 (2 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,100
(6 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,100
(6 pages)
30 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,100
(6 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,100
(6 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,100
(6 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 July 2010Director's details changed for Simon Thomas on 5 July 2010 (2 pages)
14 July 2010Director's details changed for Simon Thomas on 5 July 2010 (2 pages)
14 July 2010Director's details changed for Simon Thomas on 5 July 2010 (2 pages)
14 July 2010Secretary's details changed for Simon Thomas on 5 July 2010 (1 page)
14 July 2010Secretary's details changed for Simon Thomas on 5 July 2010 (1 page)
14 July 2010Secretary's details changed for Simon Thomas on 5 July 2010 (1 page)
5 May 2010Director's details changed for Simon Thomas on 21 April 2010 (2 pages)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Professor Stephen Robert Chapman on 21 April 2010 (2 pages)
5 May 2010Director's details changed for Simon Thomas on 21 April 2010 (2 pages)
5 May 2010Director's details changed for Professor Stephen Robert Chapman on 21 April 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 May 2009Return made up to 21/04/09; full list of members (4 pages)
29 May 2009Return made up to 21/04/09; full list of members (4 pages)
21 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2009Ad 30/04/09\gbp si 100@1=100\gbp ic 925/1025\ (2 pages)
21 May 2009Ad 30/04/09\gbp si 100@1=100\gbp ic 925/1025\ (2 pages)
21 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2009Nc inc already adjusted 30/04/09 (1 page)
21 May 2009Nc inc already adjusted 30/04/09 (1 page)
21 May 2009Ad 30/04/09\gbp si 75@1=75\gbp ic 1025/1100\ (2 pages)
21 May 2009Statement of rights attached to allotted shares (1 page)
21 May 2009Ad 30/04/09\gbp si 75@1=75\gbp ic 1025/1100\ (2 pages)
21 May 2009Statement of rights attached to allotted shares (1 page)
14 April 2009Registered office changed on 14/04/2009 from bank house market square congleton cheshire CW12 1ET (1 page)
14 April 2009Registered office changed on 14/04/2009 from bank house market square congleton cheshire CW12 1ET (1 page)
17 March 2009Secretary appointed simon thomas (3 pages)
17 March 2009Secretary appointed simon thomas (3 pages)
12 March 2009Appointment terminated secretary john pickering (1 page)
12 March 2009Appointment terminated secretary john pickering (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 February 2009Registered office changed on 16/02/2009 from 48 south street alderley edge cheshire SK9 7ES (1 page)
16 February 2009Registered office changed on 16/02/2009 from 48 south street alderley edge cheshire SK9 7ES (1 page)
17 June 2008Return made up to 21/04/08; full list of members (4 pages)
17 June 2008Return made up to 21/04/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
15 June 2007Ad 26/09/06--------- £ si 925@1=925 (2 pages)
15 June 2007Return made up to 21/04/07; full list of members (3 pages)
15 June 2007Ad 26/09/06--------- £ si 925@1=925 (2 pages)
15 June 2007Return made up to 21/04/07; full list of members (3 pages)
13 October 2006Ad 06/10/06--------- £ si 925@1=925 £ ic 1/926 (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Ad 06/10/06--------- £ si 925@1=925 £ ic 1/926 (2 pages)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New secretary appointed (1 page)
21 April 2006Incorporation (16 pages)
21 April 2006Incorporation (16 pages)