York Health Economics Consortium Limited YORK


Founded in 2001, York Health Economics Consortium, classified under reg no. 04144762 is an active company. Currently registered at Enterprise House, York Science Park Innovation Way YO10 5NQ, York the company has been in the business for twenty three years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Fri, 17th Aug 2001 York Health Economics Consortium Limited is no longer carrying the name Ever 1491.

At present there are 8 directors in the the firm, namely Ken B., Beth W. and Andrew D. and others. In addition one secretary - Louise C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

York Health Economics Consortium Limited Address / Contact

Office Address Enterprise House, York Science Park Innovation Way
Office Address2 Heslington
Town York
Post code YO10 5NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04144762
Date of Incorporation Fri, 19th Jan 2001
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st July
Company age 23 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 Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Ken B.

Position: Director

Appointed: 04 December 2023

Beth W.

Position: Director

Appointed: 01 September 2021

Andrew D.

Position: Director

Appointed: 23 April 2021

Sam B.

Position: Director

Appointed: 13 May 2020

Karen B.

Position: Director

Appointed: 05 May 2020

Kirsten M.

Position: Director

Appointed: 13 February 2020

Matthew T.

Position: Director

Appointed: 14 February 2011

Louise C.

Position: Secretary

Appointed: 23 July 2007

Michael F.

Position: Director

Appointed: 27 July 2001

Jeremy L.

Position: Director

Appointed: 21 April 2020

Resigned: 01 November 2023

Emma L.

Position: Director

Appointed: 19 November 2018

Resigned: 30 June 2022

Owen W.

Position: Director

Appointed: 30 November 2015

Resigned: 15 July 2019

Rod P.

Position: Director

Appointed: 01 June 2015

Resigned: 21 April 2020

Jeremy L.

Position: Director

Appointed: 16 March 2015

Resigned: 01 June 2015

Andrew T.

Position: Director

Appointed: 10 June 2013

Resigned: 31 March 2021

John P.

Position: Director

Appointed: 10 June 2013

Resigned: 09 April 2018

Trevor S.

Position: Director

Appointed: 14 December 2009

Resigned: 25 June 2020

Russell M.

Position: Director

Appointed: 22 January 2009

Resigned: 05 October 2009

Maria G.

Position: Director

Appointed: 20 January 2009

Resigned: 23 July 2021

Simon M.

Position: Director

Appointed: 01 September 2008

Resigned: 14 March 2016

Nicholas W.

Position: Director

Appointed: 04 June 2008

Resigned: 25 November 2013

John H.

Position: Director

Appointed: 23 July 2007

Resigned: 17 September 2012

Peter S.

Position: Director

Appointed: 01 July 2006

Resigned: 05 January 2009

Christopher H.

Position: Director

Appointed: 25 October 2005

Resigned: 23 November 2009

Paul T.

Position: Director

Appointed: 01 January 2005

Resigned: 31 December 2009

John B.

Position: Director

Appointed: 01 October 2003

Resigned: 03 November 2008

Robert A.

Position: Secretary

Appointed: 16 December 2002

Resigned: 23 July 2007

Martin L.

Position: Secretary

Appointed: 20 September 2002

Resigned: 16 December 2002

Janet B.

Position: Secretary

Appointed: 27 July 2001

Resigned: 20 September 2002

Raymond R.

Position: Director

Appointed: 27 July 2001

Resigned: 25 October 2005

Jonathan S.

Position: Director

Appointed: 27 July 2001

Resigned: 24 July 2007

Graham G.

Position: Director

Appointed: 27 July 2001

Resigned: 24 November 2014

Peter W.

Position: Director

Appointed: 27 July 2001

Resigned: 25 October 2005

Anthony C.

Position: Director

Appointed: 27 July 2001

Resigned: 30 September 2003

Everdirector Limited

Position: Nominee Director

Appointed: 19 January 2001

Resigned: 27 July 2001

Eversecretary Limited

Position: Nominee Secretary

Appointed: 19 January 2001

Resigned: 27 July 2001

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is University Of York from York, England. The abovementioned PSC is classified as "an independent corporation with charitable status" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

University Of York

Heslington Hall Heslington, York, YO10 5DD, England

Legal authority Royal Charter Of Incorporation
Legal form Independent Corporation With Charitable Status
Country registered England And Wales
Place registered Companies House
Registration number Rc000679
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Ever 1491 August 17, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sun, 31st Jul 2022
filed on: 31st, March 2023
Free Download (20 pages)

Company search

Advertisements