Patient Intelligence Panel Ltd NORTHWOOD


Patient Intelligence Panel started in year 2009 as Private Limited Company with registration number 07013270. The Patient Intelligence Panel company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Northwood at Hartfield Place. Postal code: HA6 1BN. Since Tue, 20th Jul 2010 Patient Intelligence Panel Ltd is no longer carrying the name Immunetics (UK).

The firm has one director. Nadine V., appointed on 9 September 2009. There are currently no secretaries appointed. As of 15 May 2024, there were 5 ex directors - Herman R., Benjamin T. and others listed below. There were no ex secretaries.

Patient Intelligence Panel Ltd Address / Contact

Office Address Hartfield Place
Office Address2 40-44 High Street
Town Northwood
Post code HA6 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07013270
Date of Incorporation Wed, 9th Sep 2009
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Nadine V.

Position: Director

Appointed: 09 September 2009

Rcfm Limited

Position: Corporate Secretary

Appointed: 09 September 2009

Herman R.

Position: Director

Appointed: 29 September 2011

Resigned: 15 July 2012

Benjamin T.

Position: Director

Appointed: 29 September 2011

Resigned: 30 May 2012

Hendrik W.

Position: Director

Appointed: 01 January 2011

Resigned: 15 July 2012

Richard T.

Position: Director

Appointed: 01 January 2011

Resigned: 27 April 2012

Erik H.

Position: Director

Appointed: 01 January 2011

Resigned: 15 July 2012

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Nadine V. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nadine V.

Notified on 9 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Immunetics (UK) July 20, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth39 07352 78031 5977 6724 301        
Balance Sheet
Cash Bank In Hand11 7482 1568 53317 55812 068        
Cash Bank On Hand    12 06828 06916 20122 89439 96879 18024 1242 39728 392
Current Assets41 90884 48460 03020 35121 65463 56629 72728 64152 489104 46243 70527 35051 520
Debtors30 16082 32851 4972 7939 58635 49713 5265 74712 52125 28219 58124 95323 128
Net Assets Liabilities     18 37810 78013 16329 66555 38620 6048 13716 035
Net Assets Liabilities Including Pension Asset Liability39 07352 78031 597          
Other Debtors    586506       
Property Plant Equipment    436489678265 10 1558 6826 8785 771
Tangible Fixed Assets267134 361436        
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000        
Profit Loss Account Reserve-37 53251 78030 5976 6723 301        
Shareholder Funds39 07352 78031 5977 6724 301        
Other
Accumulated Depreciation Impairment Property Plant Equipment    8221 2151 6272 0402 3053 5265 3324 8316 805
Average Number Employees During Period     11111111
Capital Redemption Reserve 40           
Creditors    17 78945 58319 49515 69322 82461 31930 13324 78411 479
Creditors Due After One Year 5 643           
Creditors Due Within One Year3 10226 19528 43313 04017 789        
Dividends Paid          32 15029 60040 000
Increase From Depreciation Charge For Year Property Plant Equipment     3934124132651 2211 8061 8041 974
Net Current Assets Liabilities38 80658 28931 5977 3113 86517 98310 23212 94829 66543 14313 5722 56622 920
Number Shares Allotted 300300300300        
Other Creditors    3 78414 406       
Other Taxation Social Security Payable    13 54426 500       
Par Value Share 1111        
Profit Loss          -2 63217 13347 898
Property Plant Equipment Gross Cost    1 2581 7042 3052 3052 30513 68114 01411 70912 576
Provisions For Liabilities Balance Sheet Subtotal     9413150 4121 6501 3071 177
Share Capital Allotted Called Up Paid300300300300300        
Share Premium Account75 605            
Tangible Fixed Assets Additions   541317        
Tangible Fixed Assets Cost Or Valuation4004004009411 258        
Tangible Fixed Assets Depreciation133266400580822        
Tangible Fixed Assets Depreciation Charged In Period 133134180242        
Total Additions Including From Business Combinations Property Plant Equipment     446601  11 376333 867
Total Assets Less Current Liabilities39 07358 42331 5977 6724 30118 47210 91013 21329 66555 79822 2549 44428 691
Trade Creditors Trade Payables    4614 677       
Trade Debtors Trade Receivables    9 00034 991       
Accumulated Amortisation Impairment Intangible Assets         2 5005 000  
Disposals Decrease In Amortisation Impairment Intangible Assets           5 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment           2 305 
Disposals Intangible Assets           5 000 
Disposals Property Plant Equipment           2 305 
Fixed Assets         12 6558 6826 878 
Increase From Amortisation Charge For Year Intangible Assets         2 5002 500  
Intangible Assets         2 500   
Intangible Assets Gross Cost         5 0005 000  
Total Additions Including From Business Combinations Intangible Assets         5 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Resolution
Confirmation statement with no updates Tue, 19th Dec 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements