Preview Health Limited MILTON KEYNES


Preview Health Limited is a private limited company located at Ims Maxims Spaces 100 Avebury Boulevard, Centrl Milton Keynes, Milton Keynes MK9 1FH. Incorporated on 1995-05-30, this 28-year-old company is run by 3 directors.
Director Neill M., appointed on 03 April 2023. Director Arjen D., appointed on 03 April 2023. Director Martijn A., appointed on 03 April 2023.
The company is categorised as "other human health activities" (SIC code: 86900), "other software publishing" (SIC: 58290). According to Companies House data there was a change of name on 2007-04-13 and their previous name was Clinisys Health Limited.
The latest confirmation statement was filed on 2023-05-16 and the due date for the following filing is 2024-05-30. Additionally, the accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Preview Health Limited Address / Contact

Office Address Ims Maxims Spaces 100 Avebury Boulevard
Office Address2 Centrl Milton Keynes
Town Milton Keynes
Post code MK9 1FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03062336
Date of Incorporation Tue, 30th May 1995
Industry Other human health activities
Industry Other software publishing
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Neill M.

Position: Director

Appointed: 03 April 2023

Arjen D.

Position: Director

Appointed: 03 April 2023

Martijn A.

Position: Director

Appointed: 03 April 2023

Shane T.

Position: Director

Appointed: 19 July 2010

Resigned: 31 December 2019

James E.

Position: Director

Appointed: 14 March 2008

Resigned: 17 August 2011

Terence F.

Position: Director

Appointed: 14 March 2008

Resigned: 03 April 2023

Terence F.

Position: Secretary

Appointed: 14 March 2008

Resigned: 03 April 2023

David N.

Position: Director

Appointed: 08 May 2007

Resigned: 14 March 2008

Raymond P.

Position: Director

Appointed: 30 March 2006

Resigned: 14 March 2008

Clive R.

Position: Director

Appointed: 30 March 2006

Resigned: 14 March 2008

Greyfriars Secretaries Limited

Position: Corporate Secretary

Appointed: 19 March 2003

Resigned: 14 March 2008

Nicola C.

Position: Secretary

Appointed: 10 April 2002

Resigned: 19 March 2003

David B.

Position: Secretary

Appointed: 31 August 2000

Resigned: 10 April 2002

David N.

Position: Director

Appointed: 31 August 2000

Resigned: 14 March 2008

Abdullah G.

Position: Director

Appointed: 14 February 1996

Resigned: 31 August 2000

Ann M.

Position: Director

Appointed: 21 November 1995

Resigned: 31 January 2002

Colin F.

Position: Director

Appointed: 21 November 1995

Resigned: 31 August 2000

Cyril T.

Position: Director

Appointed: 08 June 1995

Resigned: 20 August 2002

Cyril T.

Position: Secretary

Appointed: 30 May 1995

Resigned: 31 August 2000

Jean S.

Position: Director

Appointed: 30 May 1995

Resigned: 11 November 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 1995

Resigned: 30 May 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Integrated Medical Solutions Limited from Milton Keynes, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Justin R. This PSC has significiant influence or control over the company,.

Integrated Medical Solutions Limited

Spaces 100 Avebury Boulevard, Milton Keynes, MK9 1FH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03037895
Notified on 6 April 2016
Ceased on 3 April 2023
Nature of control: 75,01-100% shares

Justin R.

Notified on 6 April 2016
Ceased on 3 April 2023
Nature of control: significiant influence or control

Company previous names

Clinisys Health April 13, 2007
Chandos Clinical Research March 30, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 27th, December 2023
Free Download (15 pages)

Company search