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

CHRYSALIS MEDICAL COMMUNICATIONS LIMITED

8th Floor, Holborn Gate, Southampton Buildings, London, WC2A 1AN,
Company Registration Number
05830388
Private Limited Company
Active

Company Overview

About Chrysalis Medical Communications Ltd
CHRYSALIS MEDICAL COMMUNICATIONS LIMITED was founded on 2006-05-26 and has its registered office in London. The organisation's status is listed as "Active". Chrysalis Medical Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHRYSALIS MEDICAL COMMUNICATIONS LIMITED
 
Legal Registered Office
8th Floor, Holborn Gate
Southampton Buildings
London
WC2A 1AN
Other companies in EC1V
 
Previous Names
HEALTH INTERACTIONS HOLDINGS LIMITED08/02/2016
Filing Information
Company Number 05830388
Company ID Number 05830388
Date formed 2006-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-26
Return next due 2025-06-09
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-07 17:40:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRYSALIS MEDICAL COMMUNICATIONS 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 CHRYSALIS MEDICAL COMMUNICATIONS LIMITED
The following companies were found which have the same name as CHRYSALIS MEDICAL COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHRYSALIS MEDICAL COMMUNICATIONS INC Georgia Unknown
CHRYSALIS MEDICAL COMMUNICATIONS INCORPORATED New Jersey Unknown
CHRYSALIS MEDICAL COMMUNICATIONS INC Georgia Unknown
CHRYSALIS MEDICAL COMMUNICATIONS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of CHRYSALIS MEDICAL COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CAMERON
Company Secretary 2006-07-18
STEPHEN CAMERON
Director 2006-07-18
CLARE SUSAN HARRISON
Director 2006-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
EVE BELLINI
Director 2006-05-26 2006-12-22
CLARKS NOMINEES LIMITED
Company Secretary 2006-05-26 2006-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CAMERON NUCLEUS CENTRAL LIMITED Company Secretary 2008-06-20 CURRENT 2008-06-20 Active
STEPHEN CAMERON NUCLEUS HOLDINGS LIMITED Company Secretary 2006-07-18 CURRENT 2006-04-05 Active
STEPHEN CAMERON SYNAPTIKDIGITAL LIMITED Company Secretary 2006-07-18 CURRENT 2006-05-26 Active
STEPHEN CAMERON BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED Company Secretary 2003-04-24 CURRENT 1995-01-10 Active
STEPHEN CAMERON INTERNATIONAL MEDICAL PRESS LIMITED Company Secretary 1996-06-11 CURRENT 1996-06-11 Active
STEPHEN CAMERON HEALTH INTERACTIONS LIMITED Company Secretary 1996-04-26 CURRENT 1996-04-26 Active
STEPHEN CAMERON MEDITECH MEDIA LIMITED Company Secretary 1991-05-31 CURRENT 1986-11-17 Active
STEPHEN CAMERON DSPS PROPERTIES LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
STEPHEN CAMERON SCIMENTUM LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
STEPHEN CAMERON NUCLEUSX CONSULTING LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
STEPHEN CAMERON ARTICULATESCIENCE LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
STEPHEN CAMERON MEDICALEXPRESSIONS LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
STEPHEN CAMERON COGNITO MEDICAL COMMUNICATIONS LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
STEPHEN CAMERON NUCLEUS CENTRAL LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
STEPHEN CAMERON NUCLEUS HOLDINGS LIMITED Director 2006-07-18 CURRENT 2006-04-05 Active
STEPHEN CAMERON SYNAPTIKDIGITAL LIMITED Director 2006-07-18 CURRENT 2006-05-26 Active
STEPHEN CAMERON THE LIPODYSTROPHY TRUST LIMITED Director 2003-05-13 CURRENT 2003-05-13 Active - Proposal to Strike off
STEPHEN CAMERON SCIENTIFICPATHWAYS LIMITED Director 1999-06-22 CURRENT 1999-06-22 Active
STEPHEN CAMERON INTERNATIONAL MEDICAL PRESS LIMITED Director 1996-06-11 CURRENT 1996-06-11 Active
STEPHEN CAMERON HEALTH INTERACTIONS LIMITED Director 1996-04-26 CURRENT 1996-04-26 Active
STEPHEN CAMERON BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED Director 1995-01-10 CURRENT 1995-01-10 Active
STEPHEN CAMERON NUCLEUS GLOBAL LIMITED Director 1992-09-04 CURRENT 1992-09-03 Active
STEPHEN CAMERON MEDITECH MEDIA LIMITED Director 1991-05-31 CURRENT 1986-11-17 Active
CLARE SUSAN HARRISON SCIMENTUM LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
CLARE SUSAN HARRISON CLINICALTHINKING LIMITED Director 2012-02-24 CURRENT 2012-02-24 Active
CLARE SUSAN HARRISON MEDITECH MEDIA LIMITED Director 2011-08-01 CURRENT 1986-11-17 Active
CLARE SUSAN HARRISON NUCLEUS GLOBAL LIMITED Director 2010-06-01 CURRENT 1992-09-03 Active
CLARE SUSAN HARRISON SCIENTIFICPATHWAYS LIMITED Director 2010-06-01 CURRENT 1999-06-22 Active
CLARE SUSAN HARRISON NUCLEUSX CONSULTING LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
CLARE SUSAN HARRISON ARTICULATESCIENCE LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
CLARE SUSAN HARRISON MEDICALEXPRESSIONS LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
CLARE SUSAN HARRISON COGNITO MEDICAL COMMUNICATIONS LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
CLARE SUSAN HARRISON NUCLEUS CENTRAL LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
CLARE SUSAN HARRISON NUCLEUS HOLDINGS LIMITED Director 2006-07-18 CURRENT 2006-04-05 Active
CLARE SUSAN HARRISON SYNAPTIKDIGITAL LIMITED Director 2006-07-18 CURRENT 2006-05-26 Active
CLARE SUSAN HARRISON HEALTH INTERACTIONS LIMITED Director 2005-03-16 CURRENT 1996-04-26 Active
CLARE SUSAN HARRISON BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED Director 2002-11-04 CURRENT 1995-01-10 Active
CLARE SUSAN HARRISON INTERNATIONAL MEDICAL PRESS LIMITED Director 1996-06-11 CURRENT 1996-06-11 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
2023-10-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-10Termination of appointment of Stephen Cameron on 2023-09-27
2023-10-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMERON
2023-06-09CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 058303880002
2021-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058303880001
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2021-03-05MEM/ARTSARTICLES OF ASSOCIATION
2021-03-05RES01ADOPT ARTICLES 05/03/21
2021-02-25PSC07CESSATION OF STEPHEN CAMERON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-24PSC02Notification of Nucleus Holdings Limited as a person with significant control on 2020-12-10
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SUSAN HARRISON
2021-02-22AP01DIRECTOR APPOINTED MR BENJAMIN SHAUN JACKSON
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM Admiral House 76-78 Old Street London EC1V 9AZ
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-09CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2017-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-02AR0126/05/16 ANNUAL RETURN FULL LIST
2016-02-08RES15CHANGE OF NAME 08/02/2016
2016-02-08CERTNMCompany name changed health interactions holdings LIMITED\certificate issued on 08/02/16
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-01AR0126/05/15 ANNUAL RETURN FULL LIST
2014-11-19AUDAUDITOR'S RESIGNATION
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-16AR0126/05/14 ANNUAL RETURN FULL LIST
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/13 FROM Admiral House 76-78 Old Street London EC1V 9RU England
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/13 FROM 21 Rice Street Manchester M3 4JL
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21AR0126/05/13 ANNUAL RETURN FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0126/05/12 ANNUAL RETURN FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13AR0126/05/11 ANNUAL RETURN FULL LIST
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21AR0126/05/10 ANNUAL RETURN FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 6TH FLOOR PORTLAND TOWER PORTLAND STREET MANCHESTER M1 3LF
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-20363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-01-19288bDIRECTOR RESIGNED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW SECRETARY APPOINTED
2006-09-11288bSECRETARY RESIGNED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: ONE FORBURY SQUARE, THE FORBURY READING BERKSHIRE RG1 3EB
2006-09-11225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2006-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 CHRYSALIS MEDICAL COMMUNICATIONS 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 CHRYSALIS MEDICAL COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CHRYSALIS MEDICAL COMMUNICATIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CHRYSALIS MEDICAL COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRYSALIS MEDICAL COMMUNICATIONS LIMITED
Trademarks
We have not found any records of CHRYSALIS MEDICAL COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRYSALIS MEDICAL COMMUNICATIONS 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 (82990 - Other business support service activities n.e.c.) as CHRYSALIS MEDICAL COMMUNICATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where CHRYSALIS MEDICAL COMMUNICATIONS 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 CHRYSALIS MEDICAL COMMUNICATIONS 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 CHRYSALIS MEDICAL COMMUNICATIONS 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.