About

Registered Number: 05789221
Date of Incorporation: 21/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Bank House, Market Square, Congleton, Cheshire, CW12 1ET

 

Prescribing Decision Support Ltd was registered on 21 April 2006, it's status in the Companies House registry is set to "Active". Chapman, Stephen Robert, Prof, Thomas, Simon are listed as the directors of this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Stephen Robert, Prof 21 April 2006 - 1
THOMAS, Simon 29 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
PSC04 - N/A 28 April 2020
CH03 - Change of particulars for secretary 28 April 2020
CH01 - Change of particulars for director 28 April 2020
PSC04 - N/A 28 April 2020
CH01 - Change of particulars for director 28 April 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 10 January 2011
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 29 May 2009
RESOLUTIONS - N/A 21 May 2009
128(1) - Statement of rights attached to allotted shares 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
123 - Notice of increase in nominal capital 21 May 2009
287 - Change in situation or address of Registered Office 14 April 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 27 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
363a - Annual Return 15 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
NEWINC - New incorporation documents 21 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.