STRATEGIC INTELLIGENCE ALLIANCE IN HEALTHCARE LIMITED
Company number 10856003
- Company Overview for STRATEGIC INTELLIGENCE ALLIANCE IN HEALTHCARE LIMITED (10856003)
- Filing history for STRATEGIC INTELLIGENCE ALLIANCE IN HEALTHCARE LIMITED (10856003)
- People for STRATEGIC INTELLIGENCE ALLIANCE IN HEALTHCARE LIMITED (10856003)
- More for STRATEGIC INTELLIGENCE ALLIANCE IN HEALTHCARE LIMITED (10856003)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Oct 2024 | AD01 | Registered office address changed from Court Farm House Wilton Road Wylye Warminster Wiltshire BA12 0RF to 5 Hurst Park Avenue Hurst Park Avenue Cambridge Cambridgeshire CB4 2AA on 18 October 2024 | |
19 Aug 2024 | CH01 | Director's details changed for Mr Neil Martin Storey on 19 August 2024 | |
01 Aug 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
13 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Sep 2023 | PSC08 | Notification of a person with significant control statement | |
25 Aug 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
25 Aug 2023 | PSC07 | Cessation of Health Intelligence and Analytics Limited as a person with significant control on 1 July 2022 | |
14 Jul 2023 | AP01 | Appointment of Mr. Stuart Peter Kenneth Boyce as a director on 14 July 2023 | |
05 Jul 2023 | AP01 | Appointment of Mr Ralph James Boyce as a director on 5 July 2023 | |
05 Jul 2023 | AP01 | Appointment of Dr Paul James Remington as a director on 5 July 2023 | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
22 Jul 2022 | TM01 | Termination of appointment of Peter James Illtyd Lane as a director on 1 July 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Aug 2020 | AP01 | Appointment of Mr Neil Martin Storey as a director on 13 August 2020 | |
19 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
01 Apr 2020 | CH01 | Director's details changed for Mr Jamie Thomas Drake on 1 April 2020 | |
04 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
08 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Feb 2019 | AD01 | Registered office address changed from Beech House Rudge Lane Oare Marlborough Wiltshire SN8 4JH United Kingdom to Court Farm House Wilton Road Wylye Warminster Wiltshire BA12 0RF on 6 February 2019 | |
01 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
02 Dec 2017 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 |