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

PATIENT CONNECT LIMITED

70 ST. MARY AXE, LONDON, EC3A 8BE,
Company Registration Number
05113683
Private Limited Company
Active

Company Overview

About Patient Connect Ltd
PATIENT CONNECT LIMITED was founded on 2004-04-27 and has its registered office in London. The organisation's status is listed as "Active". Patient Connect Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PATIENT CONNECT LIMITED
 
Legal Registered Office
70 ST. MARY AXE
LONDON
EC3A 8BE
Other companies in GU7
 
Previous Names
PATIENT CONNECT LTD01/05/2015
PATIENT CONNECT SERVICE LIMITED01/05/2015
HEALTH INFORMATION LIMITED28/05/2012
Filing Information
Company Number 05113683
Company ID Number 05113683
Date formed 2004-04-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 29/09/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts SMALL
Last Datalog update: 2024-08-05 20:30:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATIENT CONNECT 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.
Companies with same name PATIENT CONNECT LIMITED
The following companies were found which have the same name as PATIENT CONNECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PATIENT CONNECT LIMITED 15-17 NEWGATE STREET VILLAGE NEWGATE STREET HERTFORDSHIRE UNITED KINGDOM SG13 8RA Dissolved Company formed on the 2011-12-16
PATIENT CONNECT SERVICE LIMITED C/O TC GROUP THE GRANARY, HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB Active - Proposal to Strike off Company formed on the 2014-12-16
PATIENT CONNECT PTY LTD QLD 4004 Active Company formed on the 2009-06-12
Patient Connect Incorporated 1707 Pacific Coast Hwy #415 Hermosa Beach CA 90254 Active Company formed on the 2010-01-20
PATIENT CONNECT HEALTHCARE CLINIC LLC 6350 CENTRAL AVE SUITE A ST. PETERSBURG FL 33707 Inactive Company formed on the 2011-05-20
PATIENT CONNECT SERVICES LLC 1825 NW Corporate Blvd Boca Raton FL 33431 Inactive Company formed on the 2014-10-21
PATIENT CONNECT 360 INC. 734 HAWK LANE COPPELL Texas 75019 Forfeited Company formed on the 2017-05-04
PATIENT CONNECTIONS INC Georgia Unknown
PATIENT CONNECTION LLC Michigan UNKNOWN
Patient Connect LLC Indiana Unknown
Patient Connect, LLC 245 Dakota Blvd Boulder CO 80304 Good Standing Company formed on the 2019-12-18
PATIENT CONNECT EUROPE LIMITED 4 THE CRESENT V94YKF7 CO. LIMERICK, LIMERICK, IRELAND Dissolved Company formed on the 2019-03-25
PATIENT CONNECTIONS INC Georgia Unknown
PATIENT CONNECT LLC Arkansas Unknown

Company Officers of PATIENT CONNECT LIMITED

Current Directors
Officer Role Date Appointed
ZOE ALICE BARKER
Company Secretary 2004-04-27
ZOE ALICE BARKER
Director 2010-06-01
THOMAS THEODORE CASDAGLI
Director 2011-11-11
CAROL ANNE COLLINS
Director 2016-02-04
NICOLA MARY HARROP
Director 2018-01-02
GRACE PETULA LOMAX
Director 2004-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZOE ALICE BARKER PRESCRIPTION REMINDER LIMITED Company Secretary 2004-06-24 CURRENT 2004-06-24 Active - Proposal to Strike off
ZOE ALICE BARKER MEDICINE REMINDER LIMITED Company Secretary 2004-04-28 CURRENT 2004-04-28 Active - Proposal to Strike off
ZOE ALICE BARKER PRESCRIPTION ONLINE LIMITED Company Secretary 2004-04-27 CURRENT 2004-04-27 Active - Proposal to Strike off
ZOE ALICE BARKER NURSE ONLINE LIMITED Company Secretary 2003-07-18 CURRENT 2003-07-18 Active - Proposal to Strike off
ZOE ALICE BARKER G.P. ONLINE LTD Company Secretary 1999-08-19 CURRENT 1999-08-19 Active - Proposal to Strike off
ZOE ALICE BARKER DOCTOR ONLINE LTD Company Secretary 1999-07-09 CURRENT 1999-07-09 Liquidation
ZOE ALICE BARKER PATIENT REACH LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
ZOE ALICE BARKER PATIENT CONNECT SERVICE LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
ZOE ALICE BARKER HEALTH INFORMATION LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active - Proposal to Strike off
ZOE ALICE BARKER PATIENTS CONNECT LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active - Proposal to Strike off
ZOE ALICE BARKER WIKIMEDICA LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active - Proposal to Strike off
ZOE ALICE BARKER PRESCRIPTION ONLINE LIMITED Director 2011-05-01 CURRENT 2004-04-27 Active - Proposal to Strike off
ZOE ALICE BARKER MEDICINE REMINDER LIMITED Director 2011-05-01 CURRENT 2004-04-28 Active - Proposal to Strike off
ZOE ALICE BARKER NURSE ONLINE LIMITED Director 2010-10-01 CURRENT 2003-07-18 Active - Proposal to Strike off
ZOE ALICE BARKER PRESCRIPTION REMINDER LIMITED Director 2010-10-01 CURRENT 2004-06-24 Active - Proposal to Strike off
ZOE ALICE BARKER G.P. ONLINE LTD Director 1999-08-19 CURRENT 1999-08-19 Active - Proposal to Strike off
ZOE ALICE BARKER DOCTOR ONLINE LTD Director 1999-07-09 CURRENT 1999-07-09 Liquidation
THOMAS THEODORE CASDAGLI XENTION PHARMA LIMITED Director 2016-01-15 CURRENT 2010-09-15 Active
GRACE PETULA LOMAX PATIENT REACH LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
GRACE PETULA LOMAX PATIENT INSIGHTS LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
GRACE PETULA LOMAX PATIENT CONNECT SERVICE LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
GRACE PETULA LOMAX WIKIMEDICA LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active - Proposal to Strike off
GRACE PETULA LOMAX PRESCRIPTION REMINDER LIMITED Director 2004-06-24 CURRENT 2004-06-24 Active - Proposal to Strike off
GRACE PETULA LOMAX MEDICINE REMINDER LIMITED Director 2004-04-28 CURRENT 2004-04-28 Active - Proposal to Strike off
GRACE PETULA LOMAX PRESCRIPTION ONLINE LIMITED Director 2004-04-27 CURRENT 2004-04-27 Active - Proposal to Strike off
GRACE PETULA LOMAX G.P. ONLINE LTD Director 1999-08-19 CURRENT 1999-08-19 Active - Proposal to Strike off
GRACE PETULA LOMAX DOCTOR ONLINE LTD Director 1999-07-09 CURRENT 1999-07-09 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Data ScientistGuildfordO Programming in R, Python & Perl. O Visualisation packages including Tableau, Qlikview, Power BI and Spotfire is highly advantageous. Data Scientist Role*....2016-11-14

Jobs results powered by Indeed
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
2025-02-04Change of details for Clarivate Analytics (Uk) Limited as a person with significant control on 2021-12-31
2024-12-13Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Share premium reduction 09/12/2024</ul>
2024-12-13Solvency Statement dated 09/12/24
2024-12-13Statement of capital on GBP 0.00001
2024-12-13Statement by Directors
2024-08-01Termination of appointment of Martin Reeves on 2024-07-31
2024-08-01APPOINTMENT TERMINATED, DIRECTOR MARTIN LESLIE REEVES
2024-08-01DIRECTOR APPOINTED JUSTIN PAUL JONATHAN ALLEN
2024-08-01Appointment of Justin Paul Jonathan Allen as company secretary on 2024-07-31
2024-07-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-06-18Register inspection address changed from One London Square Cross Lanes Guildford Surrey GU1 1UN England to 70 st Mary Axe London EC3A 8BE
2024-06-18CONFIRMATION STATEMENT MADE ON 18/06/24, WITH NO UPDATES
2024-03-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-10-11APPOINTMENT TERMINATED, DIRECTOR JASPAL KAUR CHAHAL
2023-10-11DIRECTOR APPOINTED MR MARTIN LESLIE REEVES
2023-06-21Compulsory strike-off action has been discontinued
2023-06-20CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-06-13FIRST GAZETTE notice for compulsory strike-off
2023-05-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-05-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-05-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-21Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-12-21AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-09-26Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-26AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-01-04Change of share class name or designation
2022-01-04Memorandum articles filed
2022-01-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-04RES01ADOPT ARTICLES 04/01/22
2022-01-04MEM/ARTSARTICLES OF ASSOCIATION
2022-01-04SH08Change of share class name or designation
2021-12-31REGISTERED OFFICE CHANGED ON 31/12/21 FROM Friars House 160 Blackfriars Road London SE1 8EZ England
2021-12-31Particulars of variation of rights attached to shares
2021-12-31SH10Particulars of variation of rights attached to shares
2021-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/21 FROM Friars House 160 Blackfriars Road London SE1 8EZ England
2021-12-22DIRECTOR APPOINTED MS JASPAL KAUR CHAHAL
2021-12-22DIRECTOR APPOINTED MR ANDREW GRAHAM WRIGHT
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ZOE ALICE BARKER
2021-12-22Termination of appointment of Zoe Alice Barker on 2021-12-21
2021-12-22APPOINTMENT TERMINATED, DIRECTOR CAROL ANNE COLLINS
2021-12-22APPOINTMENT TERMINATED, DIRECTOR GRACE PETULA LOMAX
2021-12-22APPOINTMENT TERMINATED, DIRECTOR STEPHEN REEDERS
2021-12-22Appointment of Martin Reeves as company secretary on 2021-12-21
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB England
2021-12-22CESSATION OF MVM LIFE SCIENCE GP (NO.3) LLP ON BEHALF OF MVM FUND III L.P AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22CESSATION OF MVM LIFE SCIENCE GP (NO.3) LLP ON BEHALF OF MVM FUND III L.P AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22Notification of Clarivate Analytics (Uk) Limited as a person with significant control on 2021-12-21
2021-12-22Notification of Clarivate Analytics (Uk) Limited as a person with significant control on 2021-12-21
2021-12-2221/12/21 STATEMENT OF CAPITAL GBP 243.32252
2021-12-2221/12/21 STATEMENT OF CAPITAL GBP 243.32252
2021-12-22SH0121/12/21 STATEMENT OF CAPITAL GBP 243.32252
2021-12-22PSC02Notification of Clarivate Analytics (Uk) Limited as a person with significant control on 2021-12-21
2021-12-22PSC07CESSATION OF MVM LIFE SCIENCE GP (NO.3) LLP ON BEHALF OF MVM FUND III L.P AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB England
2021-12-22AP03Appointment of Martin Reeves as company secretary on 2021-12-21
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ZOE ALICE BARKER
2021-12-22TM02Termination of appointment of Zoe Alice Barker on 2021-12-21
2021-12-22AP01DIRECTOR APPOINTED MS JASPAL KAUR CHAHAL
2021-12-21Second filing of capital allotment of shares GBP228.72316
2021-12-21RP04SH01Second filing of capital allotment of shares GBP228.72316
2021-12-20Second filing of capital allotment of shares GBP657.13333
2021-12-20RP04SH01Second filing of capital allotment of shares GBP657.13333
2021-12-17Second filing of capital allotment of shares GBP211.72276
2021-12-17RP04SH01Second filing of capital allotment of shares GBP211.72276
2021-10-29SH0129/10/21 STATEMENT OF CAPITAL GBP 211.72276
2021-07-08PSC02Notification of Mvm Life Science Gp (No.3) Llp on Behalf of Mvm Fund Iii L.P as a person with significant control on 2016-04-06
2021-06-21PSC05Change to person with significant control
2021-06-18PSC07CESSATION OF ZOE ALICE BARKER AS A PERSON OF SIGNIFICANT CONTROL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-05-13AP01DIRECTOR APPOINTED MR STEPHEN REEDERS
2021-05-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CH01Director's details changed for Carol Anne Collins on 2021-05-06
2021-05-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS ZOE ALICE BARKER on 2021-05-06
2021-05-06PSC04Change of details for Dr Grace Petula Lomax as a person with significant control on 2021-05-06
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM Abbey House Hickleys Court South Street Farnham GU9 7QQ England
2020-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS THEODORE CASDAGLI
2020-07-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-09-24RP04CS01Second filing of Confirmation Statement dated 05/04/2019
2019-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-16PSC07CESSATION OF MVM FUND LLL (NO. 2) L.P. AS A PERSON OF SIGNIFICANT CONTROL
2019-04-05CS01Clarification A second filed CS01 (Statement of capital change/Shareholder information change) was registered on 24/09/2019.
2019-04-03CH01Director's details changed for Mr Thomas Theodore Casdagli on 2019-04-02
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM Parallel House 32 London Road Guildford Surrey GU1 2AB England
2019-04-02CH01Director's details changed for Mrs Zoe Alice Barker on 2019-04-02
2019-04-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS ZOE ALICE BARKER on 2019-04-02
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARY HARROP
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM Parallel House 32 London Road Guildford GU1 2AB England
2018-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 198.12243
2018-07-06SH0131/05/18 STATEMENT OF CAPITAL GBP 198.12243
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM One One London Square Guildford Surrey GU1 1UN England
2018-06-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-11RES01ADOPT ARTICLES 31/05/2018
2018-06-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 181.12203
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2018-01-04RES13Resolutions passed:
  • 06/12/2017
2018-01-02AP01DIRECTOR APPOINTED MRS NICOLA MARY HARROP
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-28AP01DIRECTOR APPOINTED CAROL ANNE COLLINS
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 181.12203
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-03-13CH01Director's details changed for Mr Thomas Theodore Casdagli on 2017-03-02
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 181.112
2016-05-26AR0127/04/16 ANNUAL RETURN FULL LIST
2016-05-25SH0114/03/16 STATEMENT OF CAPITAL GBP 165.99857
2016-05-25AD02SAIL ADDRESS CHANGED FROM: THE OLD MILL MILL LANE GODALMING SURREY GU7 1EY ENGLAND
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GRACE LOMAX / 01/07/2015
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE ALICE BARKER / 01/07/2015
2015-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE ALICE BARKER / 01/07/2015
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2015 FROM THE ANNEX MILL LANE GODALMING SURREY GU7 1EY
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 165.99857
2015-05-19AR0127/04/15 FULL LIST
2015-05-01RES15CHANGE OF NAME 24/04/2015
2015-05-01CERTNMCOMPANY NAME CHANGED PATIENT CONNECT LTD CERTIFICATE ISSUED ON 01/05/15
2015-05-01RES15CHANGE OF NAME 25/04/2015
2015-05-01CERTNMCOMPANY NAME CHANGED PATIENT CONNECT SERVICE LIMITED CERTIFICATE ISSUED ON 01/05/15
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 165.99
2014-07-21AR0127/04/14 FULL LIST
2014-07-18AD02SAIL ADDRESS CHANGED FROM: ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ ENGLAND
2014-03-04SH0121/02/14 STATEMENT OF CAPITAL GBP 166.00
2013-11-18AUDAUDITOR'S RESIGNATION
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-25AR0127/04/13 FULL LIST
2013-06-25AD02SAIL ADDRESS CREATED
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2013 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ
2012-12-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-11AR0127/04/12 FULL LIST
2012-05-28RES15CHANGE OF NAME 18/05/2012
2012-05-28CERTNMCOMPANY NAME CHANGED HEALTH INFORMATION LIMITED CERTIFICATE ISSUED ON 28/05/12
2012-05-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH152PW UNITED KINGDOM
2011-12-12AP01DIRECTOR APPOINTED THOMAS THEODORE CASDAGLI
2011-11-17RES12VARYING SHARE RIGHTS AND NAMES
2011-11-17RES01ADOPT ARTICLES 11/11/2011
2011-11-17SH02SUB-DIVISION 11/11/11
2011-11-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-17SH0111/11/11 STATEMENT OF CAPITAL GBP 157.4999
2011-11-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-27AR0127/04/11 FULL LIST
2011-04-18AP01DIRECTOR APPOINTED MS ZOE ALICE BARKER
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-26AR0127/04/10 FULL LIST
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 1ST FLOOR THE ANNEX THE OLD MILL MILL LANE GODALMING SURREY GU7 1EY
2010-05-24AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2010-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-11-11SASHARE AGREEMENT OTC
2009-11-11MISCFORM 123 INCREASED BY 98 BEYOND 2 ON 30/09/09 PARI PASSU
2009-11-11RES13AUTHORISED TO ALLOT 30/09/2009
2009-11-11RES04NC INC ALREADY ADJUSTED 30/09/2009
2009-11-11SH0130/09/09 STATEMENT OF CAPITAL GBP 100
2009-05-20363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-05-20288cSECRETARY'S CHANGE OF PARTICULARS / ZOE BARKER / 02/01/2008
2009-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-07-16363(288)SECRETARY'S PARTICULARS CHANGED
2008-07-16363sRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: SIR PETER THOMPSON MARKET CLOSE POOLE DORSET BH15 1NE
2007-06-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-06-18363sRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-06-01AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-17363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-28363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

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.

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education


Licences & Regulatory approval
We could not find any licences issued to PATIENT CONNECT 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 PATIENT CONNECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-12-27 Outstanding BNP PARIBAS SECURITIES SERVICES TRUST COMPANY (JERSEY) LIMITED AS TRUSTEE OF THREADNEEDLE PROPERTY UNIT TRUST, BNP PARIBAS SECURITIES SERVICES TRUST COMPANY LIMITED AS TRUSTEE OF THREADNEEDLE PROPERTY UNIT TRUST
Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 457,872
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
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 PATIENT CONNECT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 157
Cash Bank In Hand 2012-01-01 £ 99,126
Current Assets 2012-01-01 £ 467,675
Debtors 2012-01-01 £ 368,549
Fixed Assets 2012-01-01 £ 10,312
Shareholder Funds 2012-01-01 £ 20,115
Tangible Fixed Assets 2012-01-01 £ 10,312

Debtors and other cash assets

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

PATIENT CONNECT LIMITED owns 1 domain names.

patientconnect.co.uk  

Trademarks
We have not found any records of PATIENT CONNECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATIENT CONNECT 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 PATIENT CONNECT 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 PATIENT CONNECT 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 PATIENT CONNECT 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 PATIENT CONNECT 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.