The Sowerby Centre For Health Informatics At Newcastle Limited

General information

Name:

The Sowerby Centre For Health Informatics At Newcastle Ltd

Office Address:

Unit 18 Jessops Riverside 800 Brightside Lane S9 2RX Sheffield

Number: 04210296

Incorporation date: 2001-05-03

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The moment this firm was registered is 2001-05-03. Established under company registration number 04210296, this company is listed as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the office of the company during office hours under the following address: Unit 18 Jessops Riverside 800 Brightside Lane, S9 2RX Sheffield. The company's listed name transformation from Enterprise For Health In A Digital Age to The Sowerby Centre For Health Informatics At Newcastle Limited came on 2002-10-11. This firm's classified under the NACE and SIC code 99999 which means Dormant Company. The Sowerby Centre For Health Informatics At Newcastle Ltd reported its account information for the financial period up to 2022-03-31. The business latest annual confirmation statement was filed on 2023-05-03.

As found in this company's directors directory, since July 2023 there have been four directors including: Neil L., Satwinder S. and Jenifer K..

  • Previous company's names
  • The Sowerby Centre For Health Informatics At Newcastle Limited 2002-10-11
  • Enterprise For Health In A Digital Age Limited 2001-05-03

Financial data based on annual reports

Company staff

Neil L.

Role: Director

Appointed: 06 July 2023

Latest update: 6 February 2024

Satwinder S.

Role: Director

Appointed: 26 April 2021

Latest update: 6 February 2024

Jenifer K.

Role: Director

Appointed: 26 April 2021

Latest update: 6 February 2024

David T.

Role: Director

Appointed: 19 November 2019

Latest update: 6 February 2024

People with significant control

The companies that control this firm are as follows: Clarity Informatics Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wallsend at Kingfisher Way, NE28 9NX and was registered as a PSC under the registration number 06648026.

Clarity Informatics Group Limited
Address: Deltic House Kingfisher Way, Wallsend, NE28 9NX, United Kingdom
Legal authority The Companies Acts
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 06648026
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Agilio Software Bidco Limited
Address: Elm Tree House Bodmin Street, Holsworthy, Devon, EX22 6BB, England
Legal authority The Companies Acts
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 12242288
Notified on 26 April 2021
Ceased on 26 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Clarity Informatics Group Ltd
Address: Deltic House Kingfisher Way, Silverlink Business Park, Wallsend, Tyne And Wear, NE28 9NX, England
Legal authority Companies Act 2006
Legal form Limited Compnay
Country registered England
Place registered Companies House England And Wales
Registration number 06648026
Notified on 6 April 2016
Ceased on 26 April 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2016

Address:

Deltic House Kingfisher Way

Post code:

NE28 9NX

City / Town:

Wallsend

Accountant/Auditor,
2016

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
22
Company Age

Closest Companies - by postcode