Harris Healthcare Europe Limited SANDHURST


Harris Healthcare Europe started in year 2007 as Private Limited Company with registration number 06343359. The Harris Healthcare Europe company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Sandhurst at Sandhurst House. Postal code: GU47 0QA. Since 2022-11-28 Harris Healthcare Europe Limited is no longer carrying the name Quadramed Europe.

The company has 2 directors, namely Todd R., Jeff B.. Of them, Jeff B. has been with the company the longest, being appointed on 22 November 2013 and Todd R. has been with the company for the least time - from 21 December 2023. At the moment 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.

Harris Healthcare Europe Limited 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 06343359
Date of Incorporation Wed, 15th Aug 2007
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Todd R.

Position: Director

Appointed: 21 December 2023

Jeff B.

Position: Director

Appointed: 22 November 2013

Melanie J.

Position: Director

Appointed: 22 November 2013

Resigned: 31 March 2015

William C.

Position: Director

Appointed: 16 March 2012

Resigned: 22 November 2013

William C.

Position: Secretary

Appointed: 16 March 2012

Resigned: 22 November 2013

David P.

Position: Director

Appointed: 24 November 2010

Resigned: 16 March 2012

Duncan J.

Position: Director

Appointed: 07 August 2009

Resigned: 22 November 2013

James P.

Position: Director

Appointed: 25 March 2009

Resigned: 07 August 2009

Keith H.

Position: Director

Appointed: 15 August 2007

Resigned: 25 March 2009

David P.

Position: Secretary

Appointed: 15 August 2007

Resigned: 16 March 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 2007

Resigned: 15 August 2007

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Quadramed Affinity Corporation from Wilmington, United States. The abovementioned PSC is categorised as "a corporation - company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Quadramed Affinity Corporation

Suite 400 2711 Centerville Rd, Wilmington, 19808, United States

Legal authority State Of Delaware, Usa
Legal form Corporation - Company Limited By Shares
Country registered Usa
Place registered State Of Delaware
Registration number 2145545
Notified on 6 April 2016
Ceased on 27 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Quadramed Europe November 28, 2022

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 Hand19 6026 56422 84619 12124 286500 024141 404
Current Assets2 025 7183 106 2313 689 4786 472 3276 482 18110 516 66413 399 807
Debtors2 006 1163 099 6673 666 6326 453 2066 457 89510 016 64013 258 403
Other Debtors615 253813 036691 526701 008513 602558 054529 218
Other
Amounts Owed By Group Undertakings948 5591 352 6652 621 9455 356 7455 771 3009 443 45112 129 297
Amounts Owed To Group Undertakings1 157 9561 944 0482 521 0105 435 2895 050 3758 434 17111 326 056
Average Number Employees During Period4222324
Creditors1 618 7442 666 3833 176 7125 861 8355 751 3579 582 25312 323 163
Net Current Assets Liabilities406 974439 848512 766610 492730 824934 4111 076 644
Other Creditors359 803651 131512 248306 204333 1191 026 806887 058
Other Taxation Social Security Payable100 98571 204143 45453 675310 703114 105100 101
Total Assets Less Current Liabilities406 974439 848512 766610 492730 824934 4111 076 644
Trade Creditors Trade Payables   66 66757 1607 1719 948
Trade Debtors Trade Receivables442 304933 966353 161395 453172 99315 135599 888

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Small company accounts for the period up to 2022-12-31
filed on: 29th, January 2024
Free Download (9 pages)

Company search

Advertisements