Systems Powering Healthcare Limited NORWICH


Systems Powering Healthcare Limited was dissolved on 2022-08-30. Systems Powering Healthcare was a private limited company that was situated at 1 St James Court, Whitefriars, Norwich, NR3 1RU, Norfolk, UNITED KINGDOM. Its net worth was valued to be around -376442 pounds, while the fixed assets belonging to the company totalled up to 756113 pounds. This company (formally formed on 2014-02-19) was run by 3 directors.
Director Virginia M. who was appointed on 29 January 2020.
Director Karl O. who was appointed on 05 November 2018.
Director Marcus T. who was appointed on 01 April 2015.

The company was classified as "computer facilities management activities" (62030). According to the official data, there was a name change on 2014-10-01, their previous name was Itakeso. The last confirmation statement was filed on 2021-02-19 and last time the statutory accounts were filed was on 31 March 2020. 2016-02-19 was the date of the last annual return.

Systems Powering Healthcare Limited Address / Contact

Office Address 1 St James Court
Office Address2 Whitefriars
Town Norwich
Post code NR3 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08903040
Date of Incorporation Wed, 19th Feb 2014
Date of Dissolution Tue, 30th Aug 2022
Industry Computer facilities management activities
End of financial Year 31st March
Company age 8 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sat, 5th Mar 2022
Last confirmation statement dated Fri, 19th Feb 2021

Company staff

Virginia M.

Position: Director

Appointed: 29 January 2020

Karl O.

Position: Director

Appointed: 05 November 2018

Marcus T.

Position: Director

Appointed: 01 April 2015

Renier B.

Position: Director

Appointed: 18 January 2016

Resigned: 12 November 2017

Sandra E.

Position: Director

Appointed: 18 January 2016

Resigned: 29 January 2020

Elizabeth B.

Position: Director

Appointed: 22 June 2015

Resigned: 31 October 2018

Karl O.

Position: Director

Appointed: 01 June 2015

Resigned: 03 October 2016

Lorraine B.

Position: Director

Appointed: 11 September 2014

Resigned: 18 January 2016

Nicola B.

Position: Director

Appointed: 16 April 2014

Resigned: 22 June 2015

David R.

Position: Director

Appointed: 19 February 2014

Resigned: 29 September 2014

Rakesh P.

Position: Director

Appointed: 19 February 2014

Resigned: 31 March 2015

Alan G.

Position: Director

Appointed: 19 February 2014

Resigned: 02 January 2015

People with significant control

Virginia M.

Notified on 29 January 2020
Nature of control: significiant influence or control

Marcus T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Karl O.

Notified on 5 November 2018
Nature of control: significiant influence or control

Sandra E.

Notified on 6 April 2016
Ceased on 29 January 2020
Nature of control: significiant influence or control

Elizabeth B.

Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: significiant influence or control

Company previous names

Itakeso October 1, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-31
Net Worth7 651
Balance Sheet
Cash Bank In Hand60 793
Current Assets276 508
Debtors209 017
Intangible Fixed Assets384 093
Tangible Fixed Assets372 020
Reserves/Capital
Called Up Share Capital720
Profit Loss Account Reserve6 931
Shareholder Funds7 651
Other
Creditors Due Within One Year1 024 970
Current Asset Investments6 698
Fixed Assets756 113
Intangible Fixed Assets Additions390 603
Intangible Fixed Assets Aggregate Amortisation Impairment6 510
Intangible Fixed Assets Amortisation Charged In Period6 510
Intangible Fixed Assets Cost Or Valuation390 603
Net Current Assets Liabilities-748 462
Number Shares Allotted720
Par Value Share1
Share Capital Allotted Called Up Paid720
Tangible Fixed Assets Additions378 230
Tangible Fixed Assets Cost Or Valuation378 230
Tangible Fixed Assets Depreciation6 210
Tangible Fixed Assets Depreciation Charged In Period6 210
Total Assets Less Current Liabilities7 651

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
Free Download (1 page)

Company search

Advertisements