HEALTHCARE KNOWLEDGE SYSTEMS LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 7RD
Company number 02347921
Status Active
Incorporation Date 14 February 1989
Company Type Private Limited Company
Address 5 FLEET PLACE, LONDON, EC4M 7RD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of HEALTHCARE KNOWLEDGE SYSTEMS LIMITED are www.healthcareknowledgesystems.co.uk, and www.healthcare-knowledge-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Healthcare Knowledge Systems Limited is a Private Limited Company. The company registration number is 02347921. Healthcare Knowledge Systems Limited has been working since 14 February 1989. The present status of the company is Active. The registered address of Healthcare Knowledge Systems Limited is 5 Fleet Place London Ec4m 7rd. . PEMBERTON, Andrew James is a Secretary of the company. ARIAS-ENRICH, Antoni is a Director of the company. CASAS GALOFRE, Merce, Sra is a Director of the company. COLES, James Michael is a Director of the company. GUASCH-GUILLAM, Elisabet, Sra is a Director of the company. HARRIES, Graham Melville is a Director of the company. HARRIES, Jason William Algate is a Director of the company. JAMES, Philip is a Director of the company. MCEWAN, Philip Christopher is a Director of the company. PEMBERTON, Andrew James is a Director of the company. Secretary BERARDESCO, Charles has been resigned. Secretary BURTON, Albert Ernest has been resigned. Secretary DAWSON, Arnold Matthew has been resigned. Secretary NEWMAN, Philip James has been resigned. Director BERARDESCO, Charles has been resigned. Director BROWN, Robert Roy has been resigned. Director BURKE, Michael J has been resigned. Director CHENOWETH, Jean has been resigned. Director FOLEY, Daniel Robert has been resigned. Director HELLER, Andra Kerry has been resigned. Director LEONARD III, Charles Edward has been resigned. Director OFFUTT, Barry has been resigned. Director PILLARI, George has been resigned. Director RUDNICK, Ellen has been resigned. Director STONE, Edward Warren has been resigned. Director STRIMBU, Jerry has been resigned. Director WILKAS, Thomas Paul has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
PEMBERTON, Andrew James
Appointed Date: 16 December 1996

Director
ARIAS-ENRICH, Antoni
Appointed Date: 18 February 2009
66 years old

Director
CASAS GALOFRE, Merce, Sra
Appointed Date: 18 February 2009
72 years old

Director
COLES, James Michael
Appointed Date: 18 February 2009
75 years old

Director
GUASCH-GUILLAM, Elisabet, Sra
Appointed Date: 18 February 2009
71 years old

Director
HARRIES, Graham Melville
Appointed Date: 05 April 2004
81 years old

Director
HARRIES, Jason William Algate
Appointed Date: 18 February 2009
56 years old

Director
JAMES, Philip
Appointed Date: 05 April 2004
73 years old

Director
MCEWAN, Philip Christopher
Appointed Date: 18 February 2009
59 years old

Director
PEMBERTON, Andrew James
Appointed Date: 05 April 2004
60 years old

Resigned Directors

Secretary
BERARDESCO, Charles
Resigned: 21 June 2000
Appointed Date: 07 March 1997

Secretary
BURTON, Albert Ernest
Resigned: 16 December 1996
Appointed Date: 27 September 1995

Secretary
DAWSON, Arnold Matthew
Resigned: 27 September 1995
Appointed Date: 19 October 1992

Secretary
NEWMAN, Philip James
Resigned: 19 October 1992

Director
BERARDESCO, Charles
Resigned: 21 June 2000
Appointed Date: 07 March 1997
67 years old

Director
BROWN, Robert Roy
Resigned: 31 March 2001
Appointed Date: 21 June 2000
82 years old

Director
BURKE, Michael J
Resigned: 01 December 2001
Appointed Date: 21 June 2000
68 years old

Director
CHENOWETH, Jean
Resigned: 07 March 1997
79 years old

Director
FOLEY, Daniel Robert
Resigned: 30 April 1992
84 years old

Director
HELLER, Andra Kerry
Resigned: 05 April 2004
Appointed Date: 18 June 2001
66 years old

Director
LEONARD III, Charles Edward
Resigned: 05 April 2004
Appointed Date: 18 June 2001
90 years old

Director
OFFUTT, Barry
Resigned: 21 June 2000
Appointed Date: 07 March 1997
64 years old

Director
PILLARI, George
Resigned: 21 June 2000
Appointed Date: 18 July 1992
63 years old

Director
RUDNICK, Ellen
Resigned: 31 August 1992
75 years old

Director
STONE, Edward Warren
Resigned: 21 November 2003
Appointed Date: 01 December 2001
72 years old

Director
STRIMBU, Jerry
Resigned: 31 March 2001
Appointed Date: 21 June 2000
80 years old

Director
WILKAS, Thomas Paul
Resigned: 05 April 2004
Appointed Date: 21 November 2003
65 years old

Persons With Significant Control

Mr Andrew James Pemberton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

HEALTHCARE KNOWLEDGE SYSTEMS LIMITED Events

01 Mar 2017
Confirmation statement made on 14 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
19 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

...
... and 144 more events
08 Jun 1989
Director resigned;new director appointed

08 Jun 1989
Secretary resigned;new secretary appointed

08 Jun 1989
Registered office changed on 08/06/89 from: 2 baches st london N1 6UB

25 May 1989
Company name changed cramash LIMITED\certificate issued on 26/05/89
14 Feb 1989
Incorporation

HEALTHCARE KNOWLEDGE SYSTEMS LIMITED Charges

7 April 2004
Security accession deed
Delivered: 28 April 2004
Status: Satisfied on 23 June 2009
Persons entitled: Inflexion General Partner Limited as General Partner of Participation Scottish Limitedpartnership (As General Partner of Chks Co-Invest Limited Partnership)
Description: Fixed and floating charges over the undertaking and all…
7 April 2004
Security accession deed
Delivered: 28 April 2004
Status: Satisfied on 23 June 2009
Persons entitled: Inflexion General Partner Limited as General Partner of Inflexion Scottish Limited Partnership(As General Partner of Inflexion Fund 2 Limitedpartnership)
Description: Fixed and floating charges over the undertaking and all…
7 April 2004
Security accession deed
Delivered: 20 April 2004
Status: Satisfied on 12 June 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…