Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEGEDIM RX LIMITED
Company Information for

CEGEDIM RX LIMITED

SECOND FLOOR, BUILDING2 BUCKSHAW STATION APPROACH, BUCKSHAW VILLAGE, CHORLEY, PR7 7NR,
Company Registration Number
02855109
Private Limited Company
Active

Company Overview

About Cegedim Rx Ltd
CEGEDIM RX LIMITED was founded on 1993-09-20 and has its registered office in Chorley. The organisation's status is listed as "Active". Cegedim Rx Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CEGEDIM RX LIMITED
 
Legal Registered Office
SECOND FLOOR, BUILDING2 BUCKSHAW STATION APPROACH
BUCKSHAW VILLAGE
CHORLEY
PR7 7NR
Other companies in KT16
 
Previous Names
ENIGMA HEALTH UK LIMITED02/01/2009
Filing Information
Company Number 02855109
Company ID Number 02855109
Date formed 1993-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB636008849  
Last Datalog update: 2024-03-06 11:53:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CEGEDIM RX LIMITED

Current Directors
Officer Role Date Appointed
SUSAN HEAP
Company Secretary 2006-01-16
SUSAN HEAP
Director 2006-01-16
STEFAN MARIA RENE JANSSENS
Director 2017-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
MAXWELL RODERICK BRIGHTON
Director 2004-12-10 2018-01-19
PIERRE LOUIS MAURICE MARUCCHI
Director 2004-12-10 2017-03-28
SIMON DRIVER
Director 2006-01-16 2016-10-01
MATTHEW JOHN DREAPER
Company Secretary 2004-05-18 2006-02-28
MATTHEW JOHN DREAPER
Director 2003-02-26 2006-02-28
SIMON EDWARDS
Director 2003-04-25 2004-12-10
ANTHONY CHARLES ROBERTS
Director 2004-03-23 2004-12-10
MAHESH KUMAR SHAH
Director 2000-11-17 2004-10-19
MARTYN RONALD WARD
Director 2002-09-13 2004-09-17
MARTIN DONALD COLLINSON
Company Secretary 2001-11-21 2004-05-18
GILLIAN MARIE CARPENTER
Company Secretary 2001-02-27 2004-04-07
JOHN WARBURTON DAVIDSON
Director 2001-02-16 2003-10-31
SIMON LIEBLING
Director 2001-04-24 2003-04-25
MAURICE MICHAEL LEAMAN
Director 1999-11-15 2003-04-07
MICHAEL EVELYN MAJOR
Director 2000-07-01 2003-04-07
JAMES METFORD FROST
Director 2001-02-16 2003-02-28
PHILIP NICHOLAS ENGLAND
Director 2001-02-16 2002-09-13
SUBIR MONDAL
Director 2001-02-16 2001-04-24
MAURICE MICHAEL LEAMAN
Company Secretary 2000-07-01 2001-02-27
VENICHAND RANMAL HARANIA
Director 2000-11-17 2001-02-16
KIRIT CHIMANBHAI PATEL
Director 2000-07-01 2001-02-16
AHMED MOOSA SALEY
Director 1999-11-15 2001-02-16
ANIL SHAH
Director 2000-07-01 2001-02-16
MICHAEL MARTIN GROSSMAN
Company Secretary 1993-12-13 2000-07-01
PANKAJ RATILAL SHAH
Director 1993-12-13 2000-05-22
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-09-20 1993-12-13
ELK (NOMINEES) LIMITED
Nominated Director 1993-09-20 1993-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN HEAP ACROSSDUTY LIMITED Company Secretary 2008-02-01 CURRENT 1993-09-30 Active
SUSAN HEAP ALLIADIS EUROPE LTD. Company Secretary 2008-02-01 CURRENT 2004-08-27 Active
SUSAN HEAP CEGEDIM SRH LIMITED Company Secretary 2007-12-04 CURRENT 1999-09-15 Active - Proposal to Strike off
SUSAN HEAP THE HEALTH IMPROVEMENT NETWORK LIMITED Company Secretary 2007-12-04 CURRENT 2002-03-18 Active
SUSAN HEAP INPS ENTERPRISE SOLUTIONS LIMITED Company Secretary 2007-12-04 CURRENT 1993-09-08 Active - Proposal to Strike off
SUSAN HEAP COMPUFILE LIMITED Company Secretary 2007-12-04 CURRENT 1987-02-27 Active - Proposal to Strike off
SUSAN HEAP IN PRACTICE SYSTEMS LIMITED Company Secretary 2007-12-04 CURRENT 1984-02-03 Active
SUSAN HEAP HEALTH DIRECTIONS LIMITED Company Secretary 2004-05-12 CURRENT 2004-05-12 Active - Proposal to Strike off
SUSAN HEAP CEGEDIM DATA SERVICES LIMITED Company Secretary 2002-10-04 CURRENT 1997-05-23 Active - Proposal to Strike off
SUSAN HEAP INPS ENTERPRISE SOLUTIONS LIMITED Director 2018-04-18 CURRENT 1993-09-08 Active - Proposal to Strike off
SUSAN HEAP COMPUFILE LIMITED Director 2018-04-18 CURRENT 1987-02-27 Active - Proposal to Strike off
SUSAN HEAP BLUEBAY MEDICAL SYSTEMS LIMITED Director 2018-04-18 CURRENT 2002-07-15 Active - Proposal to Strike off
SUSAN HEAP ARDEN FOREST C OF E MULTI ACADEMY TRUST Director 2013-04-01 CURRENT 2012-10-11 Active
SUSAN HEAP HEALTH DIRECTIONS LIMITED Director 2004-05-12 CURRENT 2004-05-12 Active - Proposal to Strike off
SUSAN HEAP CEGEDIM DATA SERVICES LIMITED Director 2000-01-31 CURRENT 1997-05-23 Active - Proposal to Strike off
STEFAN MARIA RENE JANSSENS COMPUFILE LIMITED Director 2018-04-18 CURRENT 1987-02-27 Active - Proposal to Strike off
STEFAN MARIA RENE JANSSENS ADAPTIVE APPS LIMITED Director 2017-05-03 CURRENT 2013-02-06 Active - Proposal to Strike off
STEFAN MARIA RENE JANSSENS THE HEALTH IMPROVEMENT NETWORK LIMITED Director 2017-03-28 CURRENT 2002-03-18 Active
STEFAN MARIA RENE JANSSENS INPS ENTERPRISE SOLUTIONS LIMITED Director 2017-03-28 CURRENT 1993-09-08 Active - Proposal to Strike off
STEFAN MARIA RENE JANSSENS ALLIADIS EUROPE LTD. Director 2017-03-28 CURRENT 2004-08-27 Active
STEFAN MARIA RENE JANSSENS IN PRACTICE SYSTEMS LIMITED Director 2017-03-28 CURRENT 1984-02-03 Active
STEFAN MARIA RENE JANSSENS BLUEBAY MEDICAL SYSTEMS LIMITED Director 2017-03-28 CURRENT 2002-07-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM The Bread Factory 1a Broughton Street London SW8 3QJ United Kingdom
2022-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/22 FROM The Bread Factory 1a Broughton Street London SW8 3QJ United Kingdom
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN MARIA RENE JANSSENS
2022-07-20AP01DIRECTOR APPOINTED MR TRISTAN MARIE PATRICK CLAUDE DE FOUCHER DE CAREIL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM Cegedim House, Pound Road Chertsey Surrey KT16 8EH
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL RODERICK BRIGHTON
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-04-05AP01DIRECTOR APPOINTED STEFAN MARIA RENE JANSSENS
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE LOUIS MAURICE MARUCCHI
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DRIVER
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 50139.05
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-03-23AUDAUDITOR'S RESIGNATION
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 50139.05
2015-07-01AR0101/07/15 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 50139.05
2014-07-02AR0101/07/14 ANNUAL RETURN FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01AR0101/07/13 ANNUAL RETURN FULL LIST
2012-07-02AR0101/07/12 ANNUAL RETURN FULL LIST
2012-05-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-02AR0101/07/11 ANNUAL RETURN FULL LIST
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AR0101/07/10 FULL LIST
2009-07-03363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-02CERTNMCOMPANY NAME CHANGED ENIGMA HEALTH UK LIMITED CERTIFICATE ISSUED ON 02/01/09
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-03363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2007-07-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-07-03353LOCATION OF REGISTER OF MEMBERS
2007-04-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-04-30CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-04-3053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-04-30RES02REREG PLC-PRI 23/04/07
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: COVEHAM HOUSE DOWNSIDE BRIDGE ROAD COBHAM SURREY KT11 3EP
2006-11-03363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28288bSECRETARY RESIGNED
2005-09-23363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-09-23353LOCATION OF REGISTER OF MEMBERS
2005-04-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-07288bDIRECTOR RESIGNED
2005-01-07288bDIRECTOR RESIGNED
2005-01-06288aNEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-10-22288bDIRECTOR RESIGNED
2004-10-04363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-09-17288bDIRECTOR RESIGNED
2004-05-27288aNEW SECRETARY APPOINTED
2004-05-27288bSECRETARY RESIGNED
2004-04-23288aNEW DIRECTOR APPOINTED
2004-04-23288bSECRETARY RESIGNED
2004-04-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-12288bDIRECTOR RESIGNED
2003-11-10288cSECRETARY'S PARTICULARS CHANGED
2003-09-28363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-09-04288cSECRETARY'S PARTICULARS CHANGED
2003-07-22288cDIRECTOR'S PARTICULARS CHANGED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-07BSBALANCE SHEET
2003-05-07288bDIRECTOR RESIGNED
2003-05-07RES02REREG PRI-PLC 03/03/03
2003-05-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-07AUDRAUDITORS' REPORT
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CEGEDIM RX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEGEDIM RX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEGEDIM RX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEGEDIM RX LIMITED

Intangible Assets
Patents
We have not found any records of CEGEDIM RX LIMITED registering or being granted any patents
Domain Names

CEGEDIM RX LIMITED owns 5 domain names.

cmamedicaldata.co.uk   medicalmailingcompany.co.uk   pharbaseonline.co.uk   scriptserve.co.uk   nexphase.co.uk  

Trademarks

Trademark applications by CEGEDIM RX LIMITED

CEGEDIM RX LIMITED is the Original Applicant for the trademark Image for mark UK00003090978 HEALTHI JOINED UP HEALTHCARE ™ (UK00003090978) through the UKIPO on the 2015-01-26
Trademark classes: Software and application software for use in relation to the uploading, downloading, storage, posting, displaying and electronically transmitting of data, publications, documentation and information; computer programmes downloaded via the internet [software]; computer software platforms; downloadable electronic publications; downloadable electronic databases. Data collection services; database management; compilation of computer databases; systemisation of information into computer databases; updating and maintenance of data in computer databases; information, advice and consultancy in relation to all the aforesaid services. Software design, development, installation, integration, repair and consultancy; database design and development; information, advice and consultancy in relation to all the aforesaid services.
Income
Government Income
We have not found government income sources for CEGEDIM RX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CEGEDIM RX LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CEGEDIM RX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEGEDIM RX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEGEDIM RX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PR7 7NR