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

CEGEDIM SRH LIMITED

THE BREAD FACTORY, 1A BROUGHTON STREET, LONDON, SW8 3QJ,
Company Registration Number
03841840
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cegedim Srh Ltd
CEGEDIM SRH LIMITED was founded on 1999-09-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cegedim Srh Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CEGEDIM SRH LIMITED
 
Legal Registered Office
THE BREAD FACTORY
1A BROUGHTON STREET
LONDON
SW8 3QJ
Other companies in KT16
 
Filing Information
Company Number 03841840
Company ID Number 03841840
Date formed 1999-09-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB727418524  
Last Datalog update: 2021-07-06 09:28:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEGEDIM SRH LIMITED
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 SRH LIMITED

Current Directors
Officer Role Date Appointed
SUSAN HEAP
Company Secretary 2007-12-04
STEPHEN JOHN BRADLEY
Director 2018-04-18
LAURENT LABRUNE
Director 2004-06-09
PIERRE LOUIS MAURICE MARUCCHI
Director 2000-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
MAXWELL RODERICK BRIGHTON
Director 2008-03-11 2018-01-19
MAXWELL RODERICK BRIGHTON
Company Secretary 2005-10-12 2007-12-04
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 1999-09-15 2005-10-12
DAVID VEYRENC
Director 2001-05-01 2004-06-10
JOHN FRANKLYN MARKHAM
Director 2000-05-02 2003-11-25
BARRY WILLIAM THOMPSON
Director 2001-05-01 2002-10-15
LUC LAFON
Director 2000-02-22 2001-03-31
MICHAEL JAMES HARRIS
Director 1999-10-07 2000-03-01
PETER JOHN CHARLTON
Nominated Director 1999-09-15 1999-10-07
MARTIN EDGAR RICHARDS
Nominated Director 1999-09-15 1999-10-07

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 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 CEGEDIM RX LIMITED Company Secretary 2006-01-16 CURRENT 1993-09-20 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
STEPHEN JOHN BRADLEY THE HEALTH IMPROVEMENT NETWORK LIMITED Director 2018-04-18 CURRENT 2002-03-18 Active
STEPHEN JOHN BRADLEY IN PRACTICE SYSTEMS LIMITED Director 2018-04-18 CURRENT 1984-02-03 Active
STEPHEN JOHN BRADLEY BLUEBAY MEDICAL SYSTEMS LIMITED Director 2018-04-18 CURRENT 2002-07-15 Active - Proposal to Strike off
STEPHEN JOHN BRADLEY HEALTHCARE GATEWAY LIMITED Director 2018-01-22 CURRENT 2010-06-24 Liquidation
PIERRE LOUIS MAURICE MARUCCHI ACTIVUS LIMITED Director 2015-07-17 CURRENT 1992-11-27 Active
PIERRE LOUIS MAURICE MARUCCHI CEGEDIM HEALTHCARE SERVICES LIMITED Director 2007-06-19 CURRENT 1991-05-02 Active - Proposal to Strike off
PIERRE LOUIS MAURICE MARUCCHI CEGEDIM DATA SERVICES LIMITED Director 2004-10-22 CURRENT 1997-05-23 Active - Proposal to Strike off
PIERRE LOUIS MAURICE MARUCCHI ACROSSDUTY LIMITED Director 1999-01-05 CURRENT 1993-09-30 Active

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
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-18SOAS(A)Voluntary dissolution strike-off suspended
2021-05-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-05DS01Application to strike the company off the register
2021-05-05AP01DIRECTOR APPOINTED SUSAN HEAP
2021-05-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT LABRUNE
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-07-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-04-18AP01DIRECTOR APPOINTED MR STEPHEN JOHN BRADLEY
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
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-03-23AUDAUDITOR'S RESIGNATION
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-01AR0101/07/15 ANNUAL RETURN FULL LIST
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-02AR0101/07/14 ANNUAL RETURN FULL LIST
2013-07-01AR0101/07/13 ANNUAL RETURN FULL LIST
2012-07-02AR0101/07/12 ANNUAL RETURN FULL LIST
2011-07-02AR0101/07/11 ANNUAL RETURN FULL LIST
2010-07-01AR0101/07/10 ANNUAL RETURN FULL LIST
2010-07-01CH01Director's details changed for Laurent Labrune on 2010-07-01
2009-07-03363aReturn made up to 01/07/09; full list of members
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05AUDAUDITOR'S RESIGNATION
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-02363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-03-13288aDIRECTOR APPOINTED MAXWELL RODERICK BRIGHTON
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM THE BREAD FACTORY 1A BROUGHTON STREET LONDON SW8 3QJ
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-20288aNEW SECRETARY APPOINTED
2007-12-20288bSECRETARY RESIGNED
2007-07-02363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-04363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-04288cSECRETARY'S PARTICULARS CHANGED
2006-05-05288aNEW SECRETARY APPOINTED
2006-05-05288bSECRETARY RESIGNED
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-26363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-22363aRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-10-22288cDIRECTOR'S PARTICULARS CHANGED
2004-08-23288aNEW DIRECTOR APPOINTED
2004-08-23288bDIRECTOR RESIGNED
2003-12-16288bDIRECTOR RESIGNED
2003-12-16363aRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-17288cSECRETARY'S PARTICULARS CHANGED
2003-08-27287REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ
2003-02-28363aRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-12-03AUDAUDITOR'S RESIGNATION
2002-11-13288bDIRECTOR RESIGNED
2002-11-02244DELIVERY EXT'D 3 MTH 31/12/01
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-21363aRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-07-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-17244DELIVERY EXT'D 3 MTH 31/12/00
2001-06-26288aNEW DIRECTOR APPOINTED
2001-05-17288bDIRECTOR RESIGNED
2001-05-10288aNEW DIRECTOR APPOINTED
2001-03-22288cDIRECTOR'S PARTICULARS CHANGED
2001-03-05225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-11-29363aRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-06-20288aNEW DIRECTOR APPOINTED
2000-05-15ELRESS386 DISP APP AUDS 07/02/00
2000-05-15ELRESS366A DISP HOLDING AGM 07/02/00
2000-03-21288bDIRECTOR RESIGNED
2000-03-05288aNEW DIRECTOR APPOINTED
2000-02-22288aNEW DIRECTOR APPOINTED
2000-02-11CERTNMCOMPANY NAME CHANGED VALLEYFLAME LIMITED CERTIFICATE ISSUED ON 11/02/00
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to CEGEDIM SRH 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 SRH 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 SRH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy 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
Annual Accounts
2005-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SRH LIMITED

Intangible Assets
Patents
We have not found any records of CEGEDIM SRH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEGEDIM SRH LIMITED
Trademarks
We have not found any records of CEGEDIM SRH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEGEDIM SRH 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 (62020 - Information technology consultancy activities) as CEGEDIM SRH LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CEGEDIM SRH 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 SRH 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 SRH 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.