CIRIS HEALTHCARE LIMITED
CAMBRIDGE CIRIS UK LIMITED NOTSALLOW 112 LIMITED

Hellopages » Cambridgeshire » Cambridge » CB4 0WS

Company number 03741359
Status Active
Incorporation Date 25 March 1999
Company Type Private Limited Company
Address ST JOHNS INNOVATION CENTRE, COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Appointment of Mr Keith Grimsey as a secretary on 7 December 2016; Termination of appointment of Symphony Nominees Limited as a secretary on 7 December 2016. The most likely internet sites of CIRIS HEALTHCARE LIMITED are www.cirishealthcare.co.uk, and www.ciris-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Ciris Healthcare Limited is a Private Limited Company. The company registration number is 03741359. Ciris Healthcare Limited has been working since 25 March 1999. The present status of the company is Active. The registered address of Ciris Healthcare Limited is St Johns Innovation Centre Cowley Road Cambridge Cambridgeshire Cb4 0ws. . GRIMSEY, Keith is a Secretary of the company. BROWN, Richard Yves is a Director of the company. GRIMSEY, Keith is a Director of the company. Nominee Secretary SAUNDERS, Jane Ann has been resigned. Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Secretary SYMPHONY NOMINEES LIMITED has been resigned. Director BAILEY, James has been resigned. Director EVANS, Stephen has been resigned. Director PHILLIPS, John Timothy has been resigned. Director SAUNDERS, Jane Ann has been resigned. Director TORRIE, Peter, Dr has been resigned. Director UBEROI, Hank has been resigned. Director WILLIAMS, Terence John has been resigned. Nominee Director WOLLASTON, Richard Hugh has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
GRIMSEY, Keith
Appointed Date: 07 December 2016

Director
BROWN, Richard Yves
Appointed Date: 09 March 2001
66 years old

Director
GRIMSEY, Keith
Appointed Date: 07 December 2016
50 years old

Resigned Directors

Nominee Secretary
SAUNDERS, Jane Ann
Resigned: 02 February 2001
Appointed Date: 25 March 1999

Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 26 March 2013
Appointed Date: 02 February 2001

Secretary
SYMPHONY NOMINEES LIMITED
Resigned: 07 December 2016
Appointed Date: 26 March 2013

Director
BAILEY, James
Resigned: 06 March 2002
Appointed Date: 09 March 2001
67 years old

Director
EVANS, Stephen
Resigned: 15 July 2015
Appointed Date: 02 February 2001
72 years old

Director
PHILLIPS, John Timothy
Resigned: 06 January 2006
Appointed Date: 01 January 2004
81 years old

Director
SAUNDERS, Jane Ann
Resigned: 02 February 2001
Appointed Date: 25 March 1999
67 years old

Director
TORRIE, Peter, Dr
Resigned: 05 September 2016
Appointed Date: 02 February 2001
77 years old

Director
UBEROI, Hank
Resigned: 22 September 2016
Appointed Date: 10 September 2004
64 years old

Director
WILLIAMS, Terence John
Resigned: 22 September 2016
Appointed Date: 02 February 2001
78 years old

Nominee Director
WOLLASTON, Richard Hugh
Resigned: 02 February 2001
Appointed Date: 25 March 1999
78 years old

Persons With Significant Control

3e Development Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CIRIS HEALTHCARE LIMITED Events

27 Mar 2017
Confirmation statement made on 25 March 2017 with updates
07 Dec 2016
Appointment of Mr Keith Grimsey as a secretary on 7 December 2016
07 Dec 2016
Termination of appointment of Symphony Nominees Limited as a secretary on 7 December 2016
07 Dec 2016
Appointment of Mr Keith Grimsey as a director on 7 December 2016
28 Sep 2016
Termination of appointment of Terence John Williams as a director on 22 September 2016
...
... and 59 more events
16 Jan 2001
Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors

31 Mar 2000
Return made up to 25/03/00; full list of members
29 Jul 1999
Memorandum and Articles of Association
27 Jul 1999
Company name changed notsallow 112 LIMITED\certificate issued on 28/07/99
25 Mar 1999
Incorporation

CIRIS HEALTHCARE LIMITED Charges

15 June 2001
Mortgage debenture
Delivered: 20 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…