About

Registered Number: 03741359
Date of Incorporation: 25/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

 

Ciris Healthcare Ltd was founded on 25 March 1999, it has a status of "Active". Grimsey, Keith, Brown, Richard Yves, Grimsey, Keith Andrew, Bailey, James, Phillips, John Timothy, Torrie, Peter, Dr are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Richard Yves 09 March 2001 - 1
GRIMSEY, Keith Andrew 07 December 2016 - 1
BAILEY, James 09 March 2001 06 March 2002 1
PHILLIPS, John Timothy 01 January 2004 06 January 2006 1
TORRIE, Peter, Dr 02 February 2001 05 September 2016 1
Secretary Name Appointed Resigned Total Appointments
GRIMSEY, Keith 07 December 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 26 March 2019
MR05 - N/A 19 March 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 27 March 2017
AP03 - Appointment of secretary 07 December 2016
TM02 - Termination of appointment of secretary 07 December 2016
AP01 - Appointment of director 07 December 2016
TM01 - Termination of appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AR01 - Annual Return 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AA - Annual Accounts 15 March 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 15 May 2013
AP04 - Appointment of corporate secretary 16 April 2013
TM02 - Termination of appointment of secretary 16 April 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 10 April 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 13 May 2010
CH04 - Change of particulars for corporate secretary 12 May 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 05 November 2006
AUD - Auditor's letter of resignation 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 08 April 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 04 November 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 02 November 2001
395 - Particulars of a mortgage or charge 20 June 2001
363s - Annual Return 11 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
225 - Change of Accounting Reference Date 15 February 2001
287 - Change in situation or address of Registered Office 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
MEM/ARTS - N/A 19 January 2001
CERTNM - Change of name certificate 17 January 2001
RESOLUTIONS - N/A 16 January 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 31 March 2000
MEM/ARTS - N/A 29 July 1999
CERTNM - Change of name certificate 27 July 1999
NEWINC - New incorporation documents 25 March 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.