Pcmis Health Technologies Ltd YORK


Pcmis Health Technologies started in year 1995 as Private Limited Company with registration number 03139400. The Pcmis Health Technologies company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in York at Heslington Hall. Postal code: YO10 5DD. Since Monday 16th April 2018 Pcmis Health Technologies Ltd is no longer carrying the name Nych.

Currently there are 2 directors in the the company, namely Byron G. and Owen T.. In addition one secretary - Philip C. - is with the firm. Currently 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.

Pcmis Health Technologies Ltd Address / Contact

Office Address Heslington Hall
Office Address2 Heslington
Town York
Post code YO10 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03139400
Date of Incorporation Tue, 19th Dec 1995
Industry Business and domestic software development
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Byron G.

Position: Director

Appointed: 01 June 2023

Owen T.

Position: Director

Appointed: 01 June 2023

Philip C.

Position: Secretary

Appointed: 30 September 2022

Lina G.

Position: Director

Appointed: 14 October 2021

Resigned: 19 July 2022

Kiran T.

Position: Director

Appointed: 02 June 2020

Resigned: 12 May 2023

Joanna H.

Position: Director

Appointed: 01 September 2017

Resigned: 18 September 2020

Karl A.

Position: Director

Appointed: 09 February 2015

Resigned: 06 October 2021

Jeremy L.

Position: Director

Appointed: 04 December 2014

Resigned: 27 November 2023

David D.

Position: Director

Appointed: 30 March 2012

Resigned: 17 March 2017

Hilary G.

Position: Director

Appointed: 12 December 2011

Resigned: 06 February 2015

Christine G.

Position: Director

Appointed: 07 February 2008

Resigned: 30 September 2011

Mark W.

Position: Director

Appointed: 30 November 2005

Resigned: 07 February 2008

Trevor S.

Position: Director

Appointed: 09 December 1999

Resigned: 30 November 2005

Michael S.

Position: Secretary

Appointed: 04 February 1999

Resigned: 05 August 2022

Graham G.

Position: Secretary

Appointed: 26 October 1998

Resigned: 04 February 1999

Richard P.

Position: Director

Appointed: 29 October 1997

Resigned: 13 August 1999

Graham G.

Position: Director

Appointed: 27 February 1996

Resigned: 28 November 2014

Joanne J.

Position: Secretary

Appointed: 27 February 1996

Resigned: 26 October 1998

Martin F.

Position: Director

Appointed: 27 February 1996

Resigned: 29 October 1997

Timothy J.

Position: Secretary

Appointed: 19 February 1996

Resigned: 27 February 1996

Timothy J.

Position: Director

Appointed: 19 February 1996

Resigned: 27 February 1996

Keith F.

Position: Director

Appointed: 19 February 1996

Resigned: 27 February 1996

Jack B.

Position: Secretary

Appointed: 18 January 1996

Resigned: 19 February 1996

Jack B.

Position: Director

Appointed: 18 January 1996

Resigned: 19 February 1996

Frank T.

Position: Director

Appointed: 18 January 1996

Resigned: 19 February 1996

Daniel D.

Position: Nominee Secretary

Appointed: 19 December 1995

Resigned: 18 January 1996

Daniel D.

Position: Nominee Director

Appointed: 19 December 1995

Resigned: 18 January 1996

Betty D.

Position: Nominee Director

Appointed: 19 December 1995

Resigned: 18 January 1996

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is University Of York from York, England. This PSC is classified as "a company incorporated by royal charter" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

University Of York

Heslington Hall Heslington, York, YO10 5DD, England

Legal authority Companies Act 2006
Legal form Company Incorporated By Royal Charter
Country registered England
Place registered England & Wales
Registration number Rc000679
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Nych April 16, 2018
Formgrell March 8, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-31
Balance Sheet
Cash Bank On Hand1 365 4612 236 204
Current Assets1 759 5662 295 584
Debtors394 10559 380
Net Assets Liabilities1 105 5851 540 508
Property Plant Equipment4 391 
Other
Accrued Liabilities Deferred Income556 210755 076
Accumulated Depreciation Impairment Property Plant Equipment19 55123 942
Administrative Expenses14 36614 872
Average Number Employees During Period1615
Cost Sales992 4561 033 014
Creditors658 372755 076
Fixed Assets4 391 
Gross Profit Loss356 231449 795
Increase From Depreciation Charge For Year Property Plant Equipment 4 391
Net Current Assets Liabilities1 101 1941 540 508
Operating Profit Loss341 865434 923
Other Creditors102 162 
Prepayments Accrued Income5 6698 161
Profit Loss On Ordinary Activities After Tax341 865434 923
Profit Loss On Ordinary Activities Before Tax341 865434 923
Property Plant Equipment Gross Cost23 94223 942
Total Assets Less Current Liabilities1 105 5851 540 508
Trade Debtors Trade Receivables388 43651 219
Turnover Revenue1 348 6871 482 809

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 23rd, March 2023
Free Download (12 pages)

Company search

Advertisements