Company number NI041980
Status Active
Incorporation Date 21 November 2001
Company Type Private Limited Company
Address 40 GLENARIFF DRIVE GLENARIFF DRIVE, COMBER, NEWTOWNARDS, COUNTY DOWN, BT23 5HA
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
GBP 300
. The most likely internet sites of PARTNERS IN HEALTHCARE TECHNOLOGY LIMITED are www.partnersinhealthcaretechnology.co.uk, and www.partners-in-healthcare-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Partners in Healthcare Technology Limited is a Private Limited Company.
The company registration number is NI041980. Partners in Healthcare Technology Limited has been working since 21 November 2001.
The present status of the company is Active. The registered address of Partners in Healthcare Technology Limited is 40 Glenariff Drive Glenariff Drive Comber Newtownards County Down Bt23 5ha. . DAVIS, William Richard is a Director of the company. GILDEN, Ronald Wayne is a Director of the company. Secretary MCMORROW, Susan has been resigned. Director BILL, Andrew Kerr has been resigned. Director CLARKE, Thomas Moorhead has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Hospital activities".
Current Directors
Resigned Directors
Director
BILL, Andrew Kerr
Resigned: 08 February 2013
Appointed Date: 14 December 2001
59 years old
Director
KANE, Dorothy May
Resigned: 14 December 2001
Appointed Date: 21 November 2001
89 years old
Persons With Significant Control
Bill Davis
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PARTNERS IN HEALTHCARE TECHNOLOGY LIMITED Events
05 Dec 2016
Confirmation statement made on 21 November 2016 with updates
22 Jun 2016
Accounts for a small company made up to 31 December 2015
23 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
02 Sep 2015
Registered office address changed from 42-46 Fountain Street Belfast Antrim BT1 5EF to 40 Glenariff Drive Glenariff Drive Comber Newtownards County Down BT23 5HA on 2 September 2015
06 Jul 2015
Accounts for a small company made up to 31 December 2014
...
... and 52 more events
18 Dec 2001
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
21 Nov 2001
Decln complnce reg new co
21 Nov 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
11 August 2006
Debenture
Delivered: 29 August 2006
Status: Outstanding
Persons entitled: Singer and Freidlander Leasing
Description: Supplemental debenture - all monies. Those items of plant…
28 March 2003
Mortgage or charge
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Church St Dorking
Singer & Friedlander
Parsonage House
Description: All monies debenture. The company, as a continuing security…
28 March 2003
Mortgage or charge
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Singer & Friedlander
Church St Dorking
Parsonage House
Description: All monies charge over accounts. The company charged by way…