Healthcare Knowledge Systems Limited SOLIHULL


Healthcare Knowledge Systems started in year 1989 as Private Limited Company with registration number 02347921. The Healthcare Knowledge Systems company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Solihull at Bakehouse Cottage School Road. Postal code: B94 6RP.

There is a single director in the company at the moment - Andrew P., appointed on 5 April 2004. In addition, a secretary was appointed - Andrew P., appointed on 16 December 1996. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Healthcare Knowledge Systems Limited Address / Contact

Office Address Bakehouse Cottage School Road
Office Address2 Hockley Heath
Town Solihull
Post code B94 6RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02347921
Date of Incorporation Tue, 14th Feb 1989
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Andrew P.

Position: Director

Appointed: 05 April 2004

Andrew P.

Position: Secretary

Appointed: 16 December 1996

Merce C.

Position: Director

Appointed: 18 February 2009

Resigned: 13 February 2019

Jason H.

Position: Director

Appointed: 18 February 2009

Resigned: 13 February 2019

Philip M.

Position: Director

Appointed: 18 February 2009

Resigned: 13 February 2019

Elisabet G.

Position: Director

Appointed: 18 February 2009

Resigned: 13 February 2019

Antoni A.

Position: Director

Appointed: 18 February 2009

Resigned: 13 February 2019

James C.

Position: Director

Appointed: 18 February 2009

Resigned: 13 February 2019

Philip J.

Position: Director

Appointed: 05 April 2004

Resigned: 13 February 2019

Graham H.

Position: Director

Appointed: 05 April 2004

Resigned: 13 February 2019

Thomas W.

Position: Director

Appointed: 21 November 2003

Resigned: 05 April 2004

Edward S.

Position: Director

Appointed: 01 December 2001

Resigned: 21 November 2003

Andra H.

Position: Director

Appointed: 18 June 2001

Resigned: 05 April 2004

Charles L.

Position: Director

Appointed: 18 June 2001

Resigned: 05 April 2004

Jerry S.

Position: Director

Appointed: 21 June 2000

Resigned: 31 March 2001

Robert B.

Position: Director

Appointed: 21 June 2000

Resigned: 31 March 2001

Michael B.

Position: Director

Appointed: 21 June 2000

Resigned: 01 December 2001

Barry O.

Position: Director

Appointed: 07 March 1997

Resigned: 21 June 2000

Charles B.

Position: Secretary

Appointed: 07 March 1997

Resigned: 21 June 2000

Charles B.

Position: Director

Appointed: 07 March 1997

Resigned: 21 June 2000

Albert B.

Position: Secretary

Appointed: 27 September 1995

Resigned: 16 December 1996

Arnold D.

Position: Secretary

Appointed: 19 October 1992

Resigned: 27 September 1995

George P.

Position: Director

Appointed: 18 July 1992

Resigned: 21 June 2000

Ellen R.

Position: Director

Appointed: 14 February 1992

Resigned: 31 August 1992

Philip N.

Position: Secretary

Appointed: 14 February 1992

Resigned: 19 October 1992

Jean C.

Position: Director

Appointed: 14 February 1992

Resigned: 07 March 1997

Daniel F.

Position: Director

Appointed: 14 February 1992

Resigned: 30 April 1992

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Andrew P. The abovementioned PSC and has 75,01-100% shares.

Andrew P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-1 836-3 328       
Balance Sheet
Current Assets  4179     
Net Assets Liabilities  3 7834 6414 6414 6414 6414 641-4 641
Cash Bank In Hand464444       
Cash Bank On Hand 444417      
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-1 936-3 428       
Shareholder Funds-1 836-3 328       
Other
Creditors 3 7724 2004 6504 6414 6414 6414 6414 641
Net Current Assets Liabilities-1 836-3 3283 7834 641     
Total Assets Less Current Liabilities-1 836-3 3283 7834 641     
Creditors Due Within One Year2 3003 772       
Number Shares Allotted 100       
Other Creditors 3 7724 200      
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts made up to June 30, 2023
filed on: 29th, March 2024
Free Download (8 pages)

Company search

Advertisements