Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > PHILIPS HEALTHCARE INFORMATICS LIMITED
Company Information for

PHILIPS HEALTHCARE INFORMATICS LIMITED

UNIT 15B, CATALYST THE INNOVATION CENTRE, QUEENS ROAD, BELFAST, BT3 9DT,
Company Registration Number
NI027687
Private Limited Company
Active

Company Overview

About Philips Healthcare Informatics Ltd
PHILIPS HEALTHCARE INFORMATICS LIMITED was founded on 1993-08-11 and has its registered office in Belfast. The organisation's status is listed as "Active". Philips Healthcare Informatics Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PHILIPS HEALTHCARE INFORMATICS LIMITED
 
Legal Registered Office
UNIT 15B, CATALYST THE INNOVATION CENTRE
QUEENS ROAD
BELFAST
BT3 9DT
Other companies in BT3
 
Filing Information
Company Number NI027687
Company ID Number NI027687
Date formed 1993-08-11
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-06-05 15:08:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHILIPS HEALTHCARE INFORMATICS 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 PHILIPS HEALTHCARE INFORMATICS LIMITED
The following companies were found which have the same name as PHILIPS HEALTHCARE INFORMATICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Philips Healthcare Informatics, Inc. Delaware Unknown
PHILIPS HEALTHCARE INFORMATICS, INC. 222 JACOBS ST C/O TAX DEPT CAMBRIDGE MA 02141 Active Company formed on the 2005-06-09
PHILIPS HEALTHCARE INFORMATICS, INC. 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 Active Company formed on the 2006-10-27
PHILIPS HEALTHCARE INFORMATICS INC Georgia Unknown
PHILIPS HEALTHCARE INFORMATICS INC North Carolina Unknown
PHILIPS HEALTHCARE INFORMATICS INCORPORATED Michigan UNKNOWN
PHILIPS HEALTHCARE INFORMATICS INCORPORATED New Jersey Unknown
PHILIPS HEALTHCARE INFORMATICS INCORPORATED California Unknown
Philips Healthcare Informatics Inc Connecticut Unknown
Philips Healthcare Informatics Inc Maryland Unknown
PHILIPS HEALTHCARE INFORMATICS INC District of Columbia Unknown
PHILIPS HEALTHCARE INFORMATICS INC Oklahoma Unknown
PHILIPS HEALTHCARE INFORMATICS INC RHode Island Unknown
PHILIPS HEALTHCARE INFORMATICS INC West Virginia Unknown
PHILIPS HEALTHCARE INFORMATICS INC Arkansas Unknown

Company Officers of PHILIPS HEALTHCARE INFORMATICS LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARY ELIZABETH SMITH
Company Secretary 2009-11-06
LOUISE BEST
Director 2016-02-01
GRAHAM TRANTER
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT ARMSTRONG
Director 2012-05-10 2016-02-01
HAYDEN PAUL VIVASH
Director 2012-05-10 2015-12-15
BRAD RICHARD MACDONALD
Director 2010-02-15 2012-05-10
RONALD TABAKSBLAT
Director 2008-04-04 2012-05-10
HANNO MICHELS
Director 2008-04-04 2010-02-04
ANNSGATE LIMITED
Company Secretary 2008-04-04 2009-11-06
HEATHER MARGARET ANNE GUNNING
Company Secretary 1993-08-11 2008-04-04
HEATHER MARGARET ANNE GUNNING
Director 2004-11-09 2008-04-04
STEPHEN EDMOND PRITCHARD GUNNING
Director 1993-08-11 2008-04-04
GARETH WILLIAMS 9 ARDMORE HEIGHTS
Director 2001-06-01 2004-11-09
CHRISTOPHER MARK MITCHELL
Director 2003-08-02 2004-03-31
WILLIAM JOHNSTON HANNA
Director 1993-08-11 2001-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM TRANTER RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD Director 2016-07-01 CURRENT 2000-05-31 Active
GRAHAM TRANTER PHILIPS IMPEX LIMITED Director 2015-12-31 CURRENT 1939-05-22 Active - Proposal to Strike off
GRAHAM TRANTER PHILIPS DESIGN LIMITED Director 2015-12-31 CURRENT 1950-08-08 Active - Proposal to Strike off
GRAHAM TRANTER PHILIPS MEDICAL SYSTEMS UK LIMITED Director 2015-12-31 CURRENT 1980-12-11 Active - Proposal to Strike off
GRAHAM TRANTER RESPIRONICS UK HOLDING COMPANY LIMITED Director 2015-12-31 CURRENT 2004-05-17 Active
GRAHAM TRANTER PHILIPS TRUSTEE COMPANY LIMITED Director 2015-12-31 CURRENT 2009-04-08 Active
GRAHAM TRANTER RESPIRONICS LTD Director 2015-12-31 CURRENT 1994-02-18 Active
GRAHAM TRANTER PHILIPS TITAN LIMITED Director 2015-12-31 CURRENT 2000-05-24 Active
GRAHAM TRANTER AVENT LIMITED Director 2015-12-31 CURRENT 1936-05-06 Active
GRAHAM TRANTER INVIVO UK LTD Director 2015-12-31 CURRENT 2000-06-06 Active
GRAHAM TRANTER RESPIRONICS (UK) LTD. Director 2015-12-31 CURRENT 1977-05-18 Active
GRAHAM TRANTER PHILIPS U.K. LIMITED Director 2015-12-31 CURRENT 1985-07-01 Active
GRAHAM TRANTER PYE (ELECTRONIC PRODUCTS) LIMITED Director 2015-12-31 CURRENT 1929-02-12 Active
GRAHAM TRANTER PHILIPS COMPONENTS LIMITED Director 2015-12-31 CURRENT 1925-08-04 Active
GRAHAM TRANTER PHILIPS CONSUMER COMMUNICATIONS UK LIMITED Director 2015-12-31 CURRENT 1963-08-27 Active
GRAHAM TRANTER PYECAM COMPANY LIMITED Director 2015-12-31 CURRENT 1977-03-24 Active
GRAHAM TRANTER PHILIPS ELECTRONICS UK LIMITED Director 2015-12-15 CURRENT 1947-12-19 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
2023-09-25CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-12CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-04AP01DIRECTOR APPOINTED MR MARK LEFTWICH
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY MESHER
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-09-09AP03Appointment of Mrs Louise Helen Best as company secretary on 2021-09-09
2021-09-09TM02Termination of appointment of Alison Mary Elizabeth Smith on 2021-09-09
2021-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/21 FROM Channel Wharf Old Channel Road Belfast BT3 9DE
2021-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-10CH01Director's details changed for Ms Louise Best on 2021-03-05
2020-09-30AP01DIRECTOR APPOINTED MR NEIL ANTHONY MESHER
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TRANTER
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-21PSC02Notification of Koninklijke Philips N.V. as a person with significant control on 2018-07-10
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-08-21PSC09Withdrawal of a person with significant control statement on 2018-08-21
2018-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-08AP01DIRECTOR APPOINTED MS LOUISE BEST
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT ARMSTRONG
2016-01-12AP01DIRECTOR APPOINTED MR GRAHAM TRANTER
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR HAYDEN PAUL VIVASH
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-19AR0111/08/15 ANNUAL RETURN FULL LIST
2014-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-19AR0111/08/14 ANNUAL RETURN FULL LIST
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-14SH19Statement of capital on 2014-08-14 GBP 1
2014-08-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2014-08-08SH20Statement by directors
2014-08-08CAP-SSSolvency statement dated 04/08/14
2013-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-21AR0111/08/13 ANNUAL RETURN FULL LIST
2012-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-14AR0111/08/12 ANNUAL RETURN FULL LIST
2012-05-10AP01DIRECTOR APPOINTED MR HAYDEN PAUL VIVASH
2012-05-10AP01DIRECTOR APPOINTED MR MARTIN ROBERT ARMSTRONG
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD TABAKSBLAT
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BRAD MACDONALD
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-02AR0111/08/11 FULL LIST
2010-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-31AR0111/08/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD TABAKSBLAT / 01/10/2009
2010-08-27TM02APPOINTMENT TERMINATED, SECRETARY ANNSGATE LIMITED
2010-03-11AP01DIRECTOR APPOINTED BRAD RICHARD MACDONALD
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR HANNO MICHELS
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD TABAKSBLAT / 27/11/2009
2009-12-12AR0111/08/09 FULL LIST
2009-12-07AP03SECRETARY APPOINTED ALISON MARY ELIZABETH SMITH
2009-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2009 FROM CAPITAL HOUSE 3 UPPER QUEEN STREET BELFAST BT1 6PU
2009-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-09AC(NI)31/03/08 ANNUAL ACCTS
2008-12-15411A(NI)MORTGAGE SATISFACTION
2008-10-31233(NI)CHANGE OF ARD
2008-08-08371S(NI)11/08/08 ANNUAL RETURN SHUTTLE
2008-07-22UDM+A(NI)UPDATED MEM AND ARTS
2008-07-10CERTC(NI)CERT CHANGE
2008-07-10CNRES(NI)RESOLUTION TO CHANGE NAME
2008-07-0398-2(NI)RETURN OF ALLOT OF SHARES
2008-05-07295(NI)CHANGE IN SIT REG ADD
2008-05-0798-2(NI)RETURN OF ALLOT OF SHARES
2008-05-02296(NI)CHANGE OF DIRS/SEC
2008-05-02296(NI)CHANGE OF DIRS/SEC
2008-05-02296(NI)CHANGE OF DIRS/SEC
2008-04-30AURES(NI)AUDITOR RESIGNATION
2008-04-3098-2(NI)RETURN OF ALLOT OF SHARES
2008-04-3098-2(NI)RETURN OF ALLOT OF SHARES
2008-04-3098-2(NI)RETURN OF ALLOT OF SHARES
2008-04-3098-2(NI)RETURN OF ALLOT OF SHARES
2008-04-3098-2(NI)RETURN OF ALLOT OF SHARES
2008-02-13AC(NI)31/03/07 ANNUAL ACCTS
2007-11-27371S(NI)11/08/07 ANNUAL RETURN SHUTTLE
2007-02-01AC(NI)31/03/06 ANNUAL ACCTS
2006-11-25371S(NI)11/08/06 ANNUAL RETURN SHUTTLE
2006-11-16295(NI)CHANGE IN SIT REG ADD
2006-05-19RES(NI)SPECIAL/EXTRA RESOLUTION
2006-05-19UDM+A(NI)UPDATED MEM AND ARTS
2006-03-24371S(NI)11/08/05 ANNUAL RETURN SHUTTLE
2006-03-07AC(NI)31/03/05 ANNUAL ACCTS
2005-01-07296(NI)CHANGE OF DIRS/SEC
2005-01-05AC(NI)31/03/04 ANNUAL ACCTS
2004-09-23371S(NI)11/08/04 ANNUAL RETURN SHUTTLE
2004-09-11296(NI)CHANGE OF DIRS/SEC
2003-11-05AC(NI)31/03/03 ANNUAL ACCTS
2003-09-22371S(NI)11/08/03 ANNUAL RETURN SHUTTLE
2003-08-19296(NI)CHANGE OF DIRS/SEC
2003-04-07AC(NI)31/03/02 ANNUAL ACCTS
2003-01-22UDM+A(NI)UPDATED MEM AND ARTS
2002-10-16CNRES(NI)RESOLUTION TO CHANGE NAME
2002-10-08371S(NI)11/08/02 ANNUAL RETURN SHUTTLE
2002-07-22233(NI)CHANGE OF ARD
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 PHILIPS HEALTHCARE INFORMATICS 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 PHILIPS HEALTHCARE INFORMATICS 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
MORTGAGE OR CHARGE 2002-04-08 Satisfied SQUARE EAST,
Intangible Assets
Patents
We have not found any records of PHILIPS HEALTHCARE INFORMATICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHILIPS HEALTHCARE INFORMATICS LIMITED
Trademarks
We have not found any records of PHILIPS HEALTHCARE INFORMATICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHILIPS HEALTHCARE INFORMATICS 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 PHILIPS HEALTHCARE INFORMATICS 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 PHILIPS HEALTHCARE INFORMATICS 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 PHILIPS HEALTHCARE INFORMATICS 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 PHILIPS HEALTHCARE INFORMATICS 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.