About

Registered Number: 08903040
Date of Incorporation: 19/02/2014 (11 years and 1 month ago)
Company Status: Active
Registered Address: 1 St James Court, Whitefriars, Norwich, Norfolk, NR3 1RU,

 

Founded in 2014, Systems Powering Healthcare Ltd are based in Norwich, Norfolk, it's status in the Companies House registry is set to "Active". There are 10 directors listed for the company at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSARO, Virginia 29 January 2020 - 1
THORMAN, Marcus James 01 April 2015 - 1
BISHOP, Elizabeth Ann 22 June 2015 31 October 2018 1
BOTHA, Renier Jacobus 18 January 2016 12 November 2017 1
BROWNE, Nicola Jane 16 April 2014 22 June 2015 1
EASTON, Sandra 18 January 2016 29 January 2020 1
GOLDSMAN, Alan George 19 February 2014 02 January 2015 1
ONG, Karl Munslow 01 June 2015 03 October 2016 1
PATEL, Rakesh Ramesh 19 February 2014 31 March 2015 1
RADBOURNE, David 19 February 2014 29 September 2014 1

Filing History

Document Type Date
PSC01 - N/A 07 September 2020
PSC07 - N/A 07 September 2020
TM01 - Termination of appointment of director 07 September 2020
AP01 - Appointment of director 07 September 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 03 January 2019
PSC01 - N/A 05 November 2018
AP01 - Appointment of director 05 November 2018
PSC07 - N/A 05 November 2018
TM01 - Termination of appointment of director 31 October 2018
CS01 - N/A 28 March 2018
TM01 - Termination of appointment of director 26 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 04 January 2017
TM01 - Termination of appointment of director 16 November 2016
AR01 - Annual Return 12 March 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 05 February 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 10 December 2015
AP01 - Appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AD01 - Change of registered office address 05 June 2015
AP01 - Appointment of director 02 June 2015
TM01 - Termination of appointment of director 01 June 2015
AP01 - Appointment of director 02 April 2015
AR01 - Annual Return 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
CERTNM - Change of name certificate 01 October 2014
TM01 - Termination of appointment of director 29 September 2014
AA01 - Change of accounting reference date 19 September 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 16 April 2014
NEWINC - New incorporation documents 19 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.