Picis Clinical Solutions, Ltd. SANDHURST


Founded in 2004, Picis Clinical Solutions, classified under reg no. 05136544 is an active company. Currently registered at Sandhurst House GU47 0QA, Sandhurst the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since July 20, 2015 Picis Clinical Solutions, Ltd. is no longer carrying the name Optum Clinical Solutions.

The company has one director. Jeff B., appointed on 17 June 2015. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Brigid S. who worked with the the company until 17 June 2015.

Picis Clinical Solutions, Ltd. Address / Contact

Office Address Sandhurst House
Office Address2 297 Yorktown Road
Town Sandhurst
Post code GU47 0QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05136544
Date of Incorporation Tue, 25th May 2004
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Jeff B.

Position: Director

Appointed: 17 June 2015

David B.

Position: Director

Appointed: 15 May 2014

Resigned: 15 May 2015

Brigid S.

Position: Secretary

Appointed: 22 February 2012

Resigned: 17 June 2015

Anthony W.

Position: Director

Appointed: 22 November 2011

Resigned: 17 June 2015

Lee V.

Position: Director

Appointed: 22 November 2011

Resigned: 15 May 2014

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 25 May 2004

Resigned: 25 May 2004

Huntsmoor Limited

Position: Corporate Director

Appointed: 25 May 2004

Resigned: 25 May 2004

Todd C.

Position: Director

Appointed: 25 May 2004

Resigned: 22 November 2011

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 25 May 2004

Resigned: 22 September 2011

Company previous names

Optum Clinical Solutions July 20, 2015
Picis January 31, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 1 630640 40 3 040
Current Assets678 3341 118 0751 623 8532 071 1522 546 7162 965 5723 469 639
Debtors678 3341 116 4451 623 2132 071 1522 546 6762 965 5723 466 599
Other Debtors6 7063 5394 6121 300196 60
Other
Accrued Liabilities    84 81396 63280 696
Amounts Owed By Group Undertakings671 6281 112 9061 618 6012 069 8522 546 4802 963 4343 465 916
Amounts Owed To Group Undertakings473 689877 7941 328 7521 753 1082 167 0142 549 0193 054 967
Average Number Employees During Period4333333
Corporation Tax Payable    4 9972 8111 971
Creditors491 355912 1101 390 3821 812 7912 261 5912 654 7573 137 634
Net Current Assets Liabilities186 979205 965233 471258 361285 125310 815332 005
Number Shares Issued Fully Paid     1 0001 000
Other Creditors9 17027 70555 17953 72689 5804 327 
Other Taxation Social Security Payable4 2355 0566 4515 9574 997  
Par Value Share     11
Recoverable Value-added Tax    1962 138623
Total Assets Less Current Liabilities186 979205 965233 471258 361285 125310 815332 005
Trade Creditors Trade Payables4 2611 555     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 12th, December 2023
Free Download (9 pages)

Company search

Advertisements