About

Registered Number: 03257228
Date of Incorporation: 01/10/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL,

 

Having been setup in 1996, Health Intelligence Ltd has its registered office in High Wycombe, it's status in the Companies House registry is set to "Active". The companies directors are listed as Kirby, Philip Martin, Burnett, Alison, Jones, Christine, Morris, Suzanne, Reeves, Susan Jane, Boazman, Terry, Clarke, Dominic Liam, Jones, Christine, Keay, Anthony, Madan, Maneesh, Mcdermott, Derek Henry, Robinson, Dale Shaun at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY, Philip Martin 20 May 1998 - 1
BOAZMAN, Terry 01 October 1996 20 May 1998 1
CLARKE, Dominic Liam 30 June 1999 07 September 2004 1
JONES, Christine 03 January 2012 08 September 2016 1
KEAY, Anthony 03 January 2012 08 September 2016 1
MADAN, Maneesh 08 September 2016 12 December 2019 1
MCDERMOTT, Derek Henry 01 November 2006 08 September 2016 1
ROBINSON, Dale Shaun 01 September 2014 08 September 2016 1
Secretary Name Appointed Resigned Total Appointments
BURNETT, Alison 20 May 1998 30 June 1999 1
JONES, Christine 24 May 2011 08 September 2016 1
MORRIS, Suzanne 01 October 1996 20 May 1998 1
REEVES, Susan Jane 07 September 2004 01 November 2006 1

Filing History

Document Type Date
RESOLUTIONS - N/A 06 August 2020
AA - Annual Accounts 06 August 2020
TM01 - Termination of appointment of director 31 March 2020
MR01 - N/A 04 March 2020
AA01 - Change of accounting reference date 15 January 2020
AP01 - Appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
AA01 - Change of accounting reference date 26 November 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 30 July 2019
MA - Memorandum and Articles 05 July 2019
RESOLUTIONS - N/A 09 May 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 27 June 2018
CH01 - Change of particulars for director 23 January 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 14 October 2016
RESOLUTIONS - N/A 11 October 2016
SH03 - Return of purchase of own shares 29 September 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
AD01 - Change of registered office address 26 September 2016
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
TM02 - Termination of appointment of secretary 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
RESOLUTIONS - N/A 13 September 2016
SH06 - Notice of cancellation of shares 13 September 2016
SH01 - Return of Allotment of shares 13 September 2016
RP04AR01 - N/A 06 September 2016
MR04 - N/A 19 August 2016
MR04 - N/A 19 August 2016
RP04AR01 - N/A 11 August 2016
RP04AR01 - N/A 11 August 2016
RP04AR01 - N/A 11 August 2016
RP04AR01 - N/A 11 August 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 18 March 2015
MR04 - N/A 23 February 2015
AR01 - Annual Return 31 October 2014
CH03 - Change of particulars for secretary 31 October 2014
RP04 - N/A 27 October 2014
CH03 - Change of particulars for secretary 20 October 2014
TM01 - Termination of appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 18 November 2013
AAMD - Amended Accounts 04 June 2013
AA - Annual Accounts 24 May 2013
MG01 - Particulars of a mortgage or charge 23 March 2013
AR01 - Annual Return 07 November 2012
RESOLUTIONS - N/A 14 June 2012
TM01 - Termination of appointment of director 03 April 2012
AA - Annual Accounts 12 March 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
AP01 - Appointment of director 27 January 2012
AP01 - Appointment of director 27 January 2012
CH03 - Change of particulars for secretary 18 January 2012
AR01 - Annual Return 28 October 2011
RESOLUTIONS - N/A 18 August 2011
SH01 - Return of Allotment of shares 16 August 2011
SH06 - Notice of cancellation of shares 12 August 2011
SH03 - Return of purchase of own shares 11 August 2011
RESOLUTIONS - N/A 06 June 2011
CC04 - Statement of companies objects 06 June 2011
SH01 - Return of Allotment of shares 06 June 2011
AP03 - Appointment of secretary 24 May 2011
TM02 - Termination of appointment of secretary 24 May 2011
AA - Annual Accounts 03 May 2011
AP01 - Appointment of director 08 March 2011
MG01 - Particulars of a mortgage or charge 29 October 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 20 March 2009
RESOLUTIONS - N/A 04 March 2009
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
AAMD - Amended Accounts 09 July 2008
RESOLUTIONS - N/A 17 June 2008
MEM/ARTS - N/A 10 June 2008
AA - Annual Accounts 13 February 2008
395 - Particulars of a mortgage or charge 15 January 2008
363a - Annual Return 26 October 2007
MEM/ARTS - N/A 28 August 2007
AA - Annual Accounts 09 August 2007
288b - Notice of resignation of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
363a - Annual Return 13 October 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 25 October 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 03 July 2002
CERTNM - Change of name certificate 13 June 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2002
123 - Notice of increase in nominal capital 21 February 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
363s - Annual Return 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
AA - Annual Accounts 05 September 2000
287 - Change in situation or address of Registered Office 18 February 2000
287 - Change in situation or address of Registered Office 31 August 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 20 November 1998
MISC - Miscellaneous document 30 September 1998
CERTNM - Change of name certificate 25 September 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
287 - Change in situation or address of Registered Office 18 June 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 07 November 1997
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
287 - Change in situation or address of Registered Office 14 October 1996
NEWINC - New incorporation documents 01 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2020 Outstanding

N/A

Debenture 14 March 2013 Fully Satisfied

N/A

Legal charge 05 March 2012 Outstanding

N/A

Debenture 18 October 2010 Fully Satisfied

N/A

Deed of charge for secured loan 10 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.