SPHERE INFOMATIC HEALTHCARE LTD
LONDONDERRY INFOMATIC HEALTHCARE SERVICES LTD


Company number NI613110
Status Active
Incorporation Date 11 June 2012
Company Type Private Limited Company
Address 20 KEANS HILL ROAD, CAMPSIE, LONDONDERRY, NORTHERN IRELAND, BT47 3YT
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Paul Michael Martin as a director on 16 September 2016; Appointment of Mr Paul Michael Martin as a director on 16 May 2016. The most likely internet sites of SPHERE INFOMATIC HEALTHCARE LTD are www.sphereinfomatichealthcare.co.uk, and www.sphere-infomatic-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Sphere Infomatic Healthcare Ltd is a Private Limited Company. The company registration number is NI613110. Sphere Infomatic Healthcare Ltd has been working since 11 June 2012. The present status of the company is Active. The registered address of Sphere Infomatic Healthcare Ltd is 20 Keans Hill Road Campsie Londonderry Northern Ireland Bt47 3yt. . BEDDOW, Claire Susanne is a Secretary of the company. CARLIN, Raymond Gerrard is a Director of the company. MCNICHOLL, Sean Joseph is a Director of the company. Secretary MARTIN, Paul Michael has been resigned. Secretary MCLAUGHLIN, Caroline has been resigned. Director MARTIN, Gary Michael has been resigned. Director MARTIN, Paul Michael has been resigned. Director MARTIN, Paul Michael has been resigned. Director MARTIN, Paul Gavin has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
BEDDOW, Claire Susanne
Appointed Date: 05 February 2016

Director
CARLIN, Raymond Gerrard
Appointed Date: 09 September 2016
76 years old

Director
MCNICHOLL, Sean Joseph
Appointed Date: 11 June 2012
47 years old

Resigned Directors

Secretary
MARTIN, Paul Michael
Resigned: 02 June 2014
Appointed Date: 11 June 2012

Secretary
MCLAUGHLIN, Caroline
Resigned: 05 February 2016
Appointed Date: 02 June 2014

Director
MARTIN, Gary Michael
Resigned: 02 June 2014
Appointed Date: 11 June 2012
37 years old

Director
MARTIN, Paul Michael
Resigned: 16 September 2016
Appointed Date: 16 May 2016
66 years old

Director
MARTIN, Paul Michael
Resigned: 16 May 2016
Appointed Date: 11 June 2012
66 years old

Director
MARTIN, Paul Gavin
Resigned: 02 June 2014
Appointed Date: 11 June 2012
40 years old

SPHERE INFOMATIC HEALTHCARE LTD Events

27 Mar 2017
Accounts for a dormant company made up to 30 June 2016
22 Nov 2016
Termination of appointment of Paul Michael Martin as a director on 16 September 2016
21 Nov 2016
Appointment of Mr Paul Michael Martin as a director on 16 May 2016
21 Nov 2016
Termination of appointment of Paul Michael Martin as a director on 16 May 2016
21 Nov 2016
Appointment of Mr Raymond Gerrard Carlin as a director on 9 September 2016
...
... and 16 more events
10 Jun 2014
Registered office address changed from 52 Talbot Park Londonderry BT48 7TA United Kingdom on 10 June 2014
06 Jun 2014
Company name changed infomatic healthcare services LTD\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-06-06
  • NM01 ‐ Change of name by resolution

04 Mar 2014
Total exemption small company accounts made up to 30 June 2013
24 Jun 2013
Annual return made up to 11 June 2013 with full list of shareholders
11 Jun 2012
Incorporation