SYNOVATE HEALTHCARE LIMITED

SYNOVATE HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSYNOVATE HEALTHCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01813128
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SYNOVATE HEALTHCARE LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is SYNOVATE HEALTHCARE LIMITED located?

    Registered Office Address
    c/o CFO - IPSOS MORI
    3 Thomas More Square
    Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What were the previous names of SYNOVATE HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISIS RESEARCH LIMITEDSep 15, 2003Sep 15, 2003
    ISIS RESEARCH PUBLIC LIMITED COMPANYMay 02, 1984May 02, 1984

    What are the latest accounts for SYNOVATE HEALTHCARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SYNOVATE HEALTHCARE LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2025
    Next Confirmation Statement DueNov 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2024
    OverdueNo

    What are the latest filings for SYNOVATE HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Gary Moore on Dec 01, 2024

    2 pagesCH01

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Appointment of Gary Moore as a director on Mar 27, 2023

    2 pagesAP01

    Termination of appointment of John Roger Haworth as a director on Mar 27, 2023

    1 pagesTM01

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Laurence Stoclet as a director on Oct 01, 2022

    1 pagesTM01

    Appointment of Mr Benjamin Charles Page as a director on Oct 01, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Rupert Van Hullen as a director on Aug 03, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Oct 23, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 23, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Termination of appointment of David Kingsley Holliss as a director on Apr 23, 2018

    1 pagesTM01

    Who are the officers of SYNOVATE HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAN HULLEN, Rupert
    c/o Cfo - Ipsos Mori
    Thomas More Square
    E1W 1YW London
    3 Thomas More Square
    England
    Secretary
    c/o Cfo - Ipsos Mori
    Thomas More Square
    E1W 1YW London
    3 Thomas More Square
    England
    British163941990001
    MOORE, Gary
    c/o Cfo - Ipsos Mori
    Thomas More Square
    E1W 1YW London
    3 Thomas More Square
    Director
    c/o Cfo - Ipsos Mori
    Thomas More Square
    E1W 1YW London
    3 Thomas More Square
    Northern IrelandBritishAccountant307379180002
    PAGE, Benjamin Charles
    c/o Cfo - Ipsos Mori
    Thomas More Square
    E1W 1YW London
    3 Thomas More Square
    Director
    c/o Cfo - Ipsos Mori
    Thomas More Square
    E1W 1YW London
    3 Thomas More Square
    United KingdomBritishDirector240741480001
    CLAREMONT, Mark Claude
    2 The Paddock
    Biddenham
    MK40 4RG Bedford
    Secretary
    2 The Paddock
    Biddenham
    MK40 4RG Bedford
    BritishFinance Director61675340001
    EATON, Geoffrey Dennis
    The Rectory
    Church Lane Albury
    GU5 9AJ Guildford
    Surrey
    Secretary
    The Rectory
    Church Lane Albury
    GU5 9AJ Guildford
    Surrey
    BritishDirector75098900001
    FAY, Sean Ernan
    The Orchard
    Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    Secretary
    The Orchard
    Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    IrishCompany Director84925400001
    JENNINGS, Wilson Whitehead
    38 Bromley Avenue
    BR1 4BQ Bromley
    Kent
    Secretary
    38 Bromley Avenue
    BR1 4BQ Bromley
    Kent
    BritishAccountant68812860001
    MOBERLY, Andrew John
    5 Montague Close
    SE1 9AY London
    Minerva House
    United Kingdom
    Secretary
    5 Montague Close
    SE1 9AY London
    Minerva House
    United Kingdom
    153860290001
    NART, Debra Anne
    153 Replingham Road
    Southfields
    SW18 5LY London
    Secretary
    153 Replingham Road
    Southfields
    SW18 5LY London
    New Zealand32059650005
    ROSS, John Howard
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    Secretary
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    BritishCompany Secretary2826100002
    THOMAS, Caroline Emma Roberts
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    Secretary
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    146795860001
    BURGESS, Duncan Robert
    5 Montague Close
    SE1 9AY London
    Minerva House
    United Kingdom
    Director
    5 Montague Close
    SE1 9AY London
    Minerva House
    United Kingdom
    United KingdomBritishDirector154270440001
    CHEDORE, Adrian Genge
    House 21 Carmel Hill
    Carmel Road
    Stanley
    Hong Kong
    Director
    House 21 Carmel Hill
    Carmel Road
    Stanley
    Hong Kong
    Hong KongBritishDirector84231250002
    CHOPRA, Peter David
    5 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    Director
    5 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    EnglandBritishDirector66380070003
    CLAREMONT, Mark Claude
    2 The Paddock
    Biddenham
    MK40 4RG Bedford
    Director
    2 The Paddock
    Biddenham
    MK40 4RG Bedford
    EnglandBritishFinance Director61675340001
    EATON, Geoffrey Dennis
    The Rectory
    Church Lane Albury
    GU5 9AJ Guildford
    Surrey
    Director
    The Rectory
    Church Lane Albury
    GU5 9AJ Guildford
    Surrey
    EnglandBritishDirector75098900001
    EDWARDS, Dean John
    If Helene Tower, 123 Repulse Bay
    Road, Hong Kong
    FOREIGN Sar, China
    Director
    If Helene Tower, 123 Repulse Bay
    Road, Hong Kong
    FOREIGN Sar, China
    BritishMedical Market Research67512270001
    FAY, Sean Ernan
    The Orchard
    Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    Director
    The Orchard
    Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    United KingdomIrishFinance Director84925400001
    GLYDON, Patrick Richard
    Mount Pleasant Road
    CB11 3EA Saffron Walden
    11
    Essex
    United Kingdom
    Director
    Mount Pleasant Road
    CB11 3EA Saffron Walden
    11
    Essex
    United Kingdom
    EnglandBritishDirector110646220001
    HALL, William Peter John
    Homat Woodville 301
    4-12-19 Nishi Azabu Minato-Ku
    FOREIGN Tokyo
    1060031
    Japan
    Director
    Homat Woodville 301
    4-12-19 Nishi Azabu Minato-Ku
    FOREIGN Tokyo
    1060031
    Japan
    JapanAustralianMarket Researcher76516460001
    HARDING, Carlos Guillermo
    c/o Cfo - Ipsos Mori
    Thomas More Square
    E1W 1YW London
    3 Thomas More Square
    England
    Director
    c/o Cfo - Ipsos Mori
    Thomas More Square
    E1W 1YW London
    3 Thomas More Square
    England
    FranceChileanCompany Director163941740001
    HAWORTH, John Roger
    c/o Cfo - Ipsos Mori
    Thomas More Square
    E1W 1YW London
    3 Thomas More Square
    Director
    c/o Cfo - Ipsos Mori
    Thomas More Square
    E1W 1YW London
    3 Thomas More Square
    EnglandBritishCfo91354480002
    HOLLISS, David Kingsley
    c/o Cfo - Ipsos Mori
    Thomas More Square
    E1W 1YW London
    3 Thomas More Square
    England
    Director
    c/o Cfo - Ipsos Mori
    Thomas More Square
    E1W 1YW London
    3 Thomas More Square
    England
    EnglandBritishChartered Accountant134304680002
    JENNINGS, Wilson Whitehead
    38 Bromley Avenue
    BR1 4BQ Bromley
    Kent
    Director
    38 Bromley Avenue
    BR1 4BQ Bromley
    Kent
    BritishAccountant68812860001
    LEGG, Konrad Patrick
    Tudeley Hall Hartlake Road
    Tudeley
    TN11 0PQ Tonbridge
    Kent
    Director
    Tudeley Hall Hartlake Road
    Tudeley
    TN11 0PQ Tonbridge
    Kent
    EnglandBritishManager8330400001
    MAITLAND, Colin Neil
    Whitegate Cottage
    Tinkerpot Lane West Kingsdown
    TN15 6AD Sevenoaks
    Kent
    Director
    Whitegate Cottage
    Tinkerpot Lane West Kingsdown
    TN15 6AD Sevenoaks
    Kent
    EnglandBritishMarket Researcher2760640001
    MAITLAND, Esme Judith
    Whitegate Cottage Tinkerpot Lane
    West Kingsdown
    TN15 6AD Sevenoaks
    Kent
    Director
    Whitegate Cottage Tinkerpot Lane
    West Kingsdown
    TN15 6AD Sevenoaks
    Kent
    EnglandBritishMarket Researcher2760630001
    PARRY, Michael
    12 Albion Square
    E8 4ES London
    Director
    12 Albion Square
    E8 4ES London
    EnglandBritishAccountant78849080002
    SIBLEY, Charlotte Elaine
    960 Belvidere Avenue
    Plainfield
    07060
    New Jersey
    Usa
    Director
    960 Belvidere Avenue
    Plainfield
    07060
    New Jersey
    Usa
    UsMarket Research58335750001
    STOCLET, Laurence
    c/o Cfo - Ipsos Mori
    Thomas More Square
    E1W 1YW London
    3 Thomas More Square
    Director
    c/o Cfo - Ipsos Mori
    Thomas More Square
    E1W 1YW London
    3 Thomas More Square
    FranceFrenchCfo222676360001
    THOMPSON, Jonathan James
    38a Wandsworth Common West Side
    SW18 2EF London
    Director
    38a Wandsworth Common West Side
    SW18 2EF London
    BritishManager67613250001
    VAN HULLEN, Rupert
    Hawridge Vale
    HP5 2UG Chesham
    Tankards Dene
    Bucks
    Director
    Hawridge Vale
    HP5 2UG Chesham
    Tankards Dene
    Bucks
    EnglandGermanSolicitor62994350009
    WALSH, Benjamin Jeremy
    Studley House 58 Main Street
    Hoby
    LE14 3DT Melton Mowbray
    Leicestershire
    Director
    Studley House 58 Main Street
    Hoby
    LE14 3DT Melton Mowbray
    Leicestershire
    BritishCompany Director33219990003

    Who are the persons with significant control of SYNOVATE HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thomas More Square
    E1W 1YW London
    3
    England
    Apr 06, 2016
    Thomas More Square
    E1W 1YW London
    3
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4997072
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0