HEALTH INFORMATION SYSTEMS (UK) LIMITED

HEALTH INFORMATION SYSTEMS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHEALTH INFORMATION SYSTEMS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04562358
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HEALTH INFORMATION SYSTEMS (UK) LIMITED?

    • Other information technology service activities (62090) / Information and communication
    • Other information service activities n.e.c. (63990) / Information and communication

    Where is HEALTH INFORMATION SYSTEMS (UK) LIMITED located?

    Registered Office Address
    1st Floor, Imex Centre
    575-599 Maxted Road
    HP2 7DX Hemel Hempstead
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HEALTH INFORMATION SYSTEMS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for HEALTH INFORMATION SYSTEMS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 14, 2021 with updates

    4 pagesCS01

    Change of details for Nec Software Solutions Uk Limited as a person with significant control on Jul 01, 2021

    2 pagesPSC05

    Appointment of Ms Tina Jane Whitley as a director on Jun 30, 2021

    2 pagesAP01

    Termination of appointment of Stephen James Callaghan as a director on Jun 30, 2021

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW England to 1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on Jan 22, 2021

    1 pagesAD01

    Confirmation statement made on Oct 14, 2020 with updates

    4 pagesCS01

    Change of details for Health Information Systems (Holdings) Uk Limited as a person with significant control on Sep 21, 2020

    2 pagesPSC05

    Termination of appointment of Alan George O'reilly as a director on Sep 30, 2020

    1 pagesTM01

    Register inspection address has been changed from Pinsent Masons Llp 1 Park Row Leeds LS1 5AB United Kingdom to Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR

    1 pagesAD02

    Register(s) moved to registered inspection location Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR

    1 pagesAD03

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Mar 31, 2020

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 14, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Alan George O'reilly on Sep 18, 2019

    2 pagesCH01

    Total exemption full accounts made up to Feb 28, 2018

    19 pagesAA

    Confirmation statement made on Oct 14, 2018 with updates

    4 pagesCS01

    Termination of appointment of Stephen Carey as a director on Aug 10, 2018

    1 pagesTM01

    Current accounting period extended from Feb 28, 2019 to Mar 31, 2019

    1 pagesAA01

    Director's details changed for Mr Stephen James Callaghan on Aug 06, 2018

    2 pagesCH01

    Total exemption full accounts made up to Feb 28, 2017

    10 pagesAA

    Who are the officers of HEALTH INFORMATION SYSTEMS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITLEY, Tina Jane
    575-599 Maxted Road
    HP2 7DX Hemel Hempstead
    1st Floor, Imex Centre
    Hertfordshire
    United Kingdom
    Director
    575-599 Maxted Road
    HP2 7DX Hemel Hempstead
    1st Floor, Imex Centre
    Hertfordshire
    United Kingdom
    EnglandBritish279818300001
    CAREY, Stephen
    17 Alston Road
    Tooting
    SW17 0TT London
    Secretary
    17 Alston Road
    Tooting
    SW17 0TT London
    British86271220001
    MUNRO, Louise Ann
    29 Lightwood Road
    Yoxall
    DE13 8QD Burton On Trent
    Staffordshire
    Secretary
    29 Lightwood Road
    Yoxall
    DE13 8QD Burton On Trent
    Staffordshire
    British78925200002
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    CALLAGHAN, Stephen James
    575-599 Maxted Road
    HP2 7DX Hemel Hempstead
    1st Floor, Imex Centre
    Hertfordshire
    United Kingdom
    Director
    575-599 Maxted Road
    HP2 7DX Hemel Hempstead
    1st Floor, Imex Centre
    Hertfordshire
    United Kingdom
    United KingdomBritish201347710052
    CAREY, Stephen
    17 Alston Road
    Tooting
    SW17 0TT London
    Director
    17 Alston Road
    Tooting
    SW17 0TT London
    EnglandBritish86271220001
    COURTNEY, Stephen
    Horsley Lane
    Eccleshall
    ST21 6JD Stafford
    Robins Gate
    United Kingdom
    Director
    Horsley Lane
    Eccleshall
    ST21 6JD Stafford
    Robins Gate
    United Kingdom
    EnglandBritish27983420003
    O'REILLY, Alan George
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    England
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    England
    United KingdomIrish220991280002
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of HEALTH INFORMATION SYSTEMS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Courtney
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    England
    Oct 14, 2016
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stephen Carey
    Alston Road
    SW17 0TT London
    17 Alston Road
    England
    Oct 14, 2016
    Alston Road
    SW17 0TT London
    17 Alston Road
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Nps (Uk13) Limited
    575-599 Maxted Road
    HP2 7DX Hemel Hempstead
    1st Floor, Imex Centre
    United Kingdom
    Apr 06, 2016
    575-599 Maxted Road
    HP2 7DX Hemel Hempstead
    1st Floor, Imex Centre
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredRegister Of Companies
    Registration Number07639249
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HEALTH INFORMATION SYSTEMS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 18, 2016
    Delivered On Aug 19, 2016
    Satisfied
    Brief description
    By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Aug 19, 2016Registration of a charge (MR01)
    • Jun 15, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 10, 2015
    Delivered On Sep 11, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • VERUS360 Limited
    Transactions
    • Sep 11, 2015Registration of a charge (MR01)
    • Jun 22, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 15, 2003
    Delivered On Jan 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 30, 2003Registration of a charge (395)
    • Aug 20, 2015Satisfaction of a charge (MR04)

    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