ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Sowerby Centre For Health Informatics At Newcastle Limited

The Sowerby Centre For Health Informatics At Newcastle Limited is an active company incorporated on 3 May 2001 with the registered office located in Sheffield, South Yorkshire. The Sowerby Centre For Health Informatics At Newcastle Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04210296
Private limited by guarantee without share capital
Age
24 years
Incorporated 3 May 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 May 2025 (4 months ago)
Next confirmation dated 3 May 2026
Due by 17 May 2026 (8 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 18 Jessops Riverside
800 Brightside Lane
Sheffield
S9 2RX
England
Address changed on 17 Jan 2025 (7 months ago)
Previous address was
Telephone
01912875800
Email
Available in Endole App
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Jun 1979
Director • British • Lives in UK • Born in May 1983
Director • British • Lives in UK • Born in Apr 1967
Director • British • Lives in UK • Born in May 1969
Clarity Informatics Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Radcliffe Solutions Limited
David Robert John Taylor, Neil Keith Joseph Laycock, and 2 more are mutual people.
Active
Clarity Informatics Limited
David Robert John Taylor, Neil Keith Joseph Laycock, and 2 more are mutual people.
Active
Clarity Informatics Group Limited
David Robert John Taylor, Neil Keith Joseph Laycock, and 2 more are mutual people.
Active
Gpteamnet Ltd
David Robert John Taylor, Neil Keith Joseph Laycock, and 2 more are mutual people.
Active
Prodigy Patient Limited
David Robert John Taylor, Neil Keith Joseph Laycock, and 2 more are mutual people.
Active
Confederation Of Dental Employers Ltd
Neil Keith Joseph Laycock, James Sanjay Bodha, and 1 more are mutual people.
Active
Isopharm Limited
Neil Keith Joseph Laycock, James Sanjay Bodha, and 1 more are mutual people.
Active
Codeplan Ltd
Neil Keith Joseph Laycock, James Sanjay Bodha, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£188K
Same as previous period
Net Assets
-£188K
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
James Sanjay Bodha Resigned
23 Days Ago on 14 Aug 2025
Dr Benjamin William Betts Appointed
23 Days Ago on 14 Aug 2025
Confirmation Submitted
4 Months Ago on 7 May 2025
David Robert John Taylor Resigned
4 Months Ago on 30 Apr 2025
Registers Moved To Inspection Address
7 Months Ago on 17 Jan 2025
Inspection Address Changed
7 Months Ago on 16 Jan 2025
Full Accounts Submitted
9 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 7 May 2024
James Sanjay Bodha Appointed
1 Year 4 Months Ago on 30 Apr 2024
Jenifer Kirkland Resigned
1 Year 4 Months Ago on 30 Apr 2024
Get Credit Report
Discover The Sowerby Centre For Health Informatics At Newcastle Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of James Sanjay Bodha as a director on 14 August 2025
Submitted on 20 Aug 2025
Appointment of Dr Benjamin William Betts as a director on 14 August 2025
Submitted on 20 Aug 2025
Termination of appointment of David Robert John Taylor as a director on 30 April 2025
Submitted on 27 May 2025
Confirmation statement made on 3 May 2025 with no updates
Submitted on 7 May 2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 17 Jan 2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 16 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Nov 2024
Termination of appointment of Jenifer Kirkland as a director on 30 April 2024
Submitted on 14 May 2024
Appointment of James Sanjay Bodha as a director on 30 April 2024
Submitted on 14 May 2024
Confirmation statement made on 3 May 2024 with no updates
Submitted on 7 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year