About

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

 

Based in Cambridge, Ciris Healthcare Ltd was registered on 25 March 1999. We don't currently know the number of employees at the business. The business has 6 directors listed at Companies House.

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.