Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cis Healthcare Limited
Cis Healthcare Limited is an active company incorporated on 17 November 2006 with the registered office located in Stratford-upon-Avon, Warwickshire. Cis Healthcare Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06001875
Private limited company
Age
18 years
Incorporated
17 November 2006
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
17 November 2024
(9 months ago)
Next confirmation dated
17 November 2025
Due by
1 December 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Cis Healthcare Limited
Contact
Address
Arden Court
Arden Street
Stratford-Upon-Avon
CV37 6NT
England
Address changed on
1 Nov 2024
(10 months ago)
Previous address was
5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA
Companies in CV37 6NT
Telephone
02070257911
Email
Available in Endole App
Website
Cis-healthcare.com
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Jonathan James Harston
Director • Director • Cfo • British • Lives in England • Born in Mar 1976
David Neep
Director • British • Born in Jan 1945
Nicholas Stephen Wilson
Director • Chief Executive • British • Lives in England • Born in Nov 1971
David Anthony Byrne
Director • British • Lives in England • Born in Nov 1959
Dr Stephen Adrian Arlington
Director • British • Lives in England • Born in Jul 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cis Oncology Limited
Prime Accountants & Business Advisers Limited, David Neep, and 4 more are mutual people.
Active
Careflow Medicines Management Ltd
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
System C Healthcare Limited
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
The Doctors Laboratory Limited
David Anthony Byrne and Dr Raymond Prudo-Chlebosz are mutual people.
Active
CBC Consultants Limited
David Anthony Byrne is a mutual person.
Active
Clevermed Limited
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
Liquidlogic Limited
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
Be Software International Limited
Nicholas Stephen Wilson and Jonathan James Harston are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£2.03M
Increased by £2M (+5240%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2.87M
Increased by £1.48M (+107%)
Total Liabilities
-£817.18K
Increased by £167.77K (+26%)
Net Assets
£2.06M
Increased by £1.32M (+177%)
Debt Ratio (%)
28%
Decreased by 18.26% (-39%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 22 Nov 2024
System C Healthcare Limited (PSC) Appointed
10 Months Ago on 25 Oct 2024
Raymond Prudo-Chlebosz Resigned
10 Months Ago on 25 Oct 2024
David Neep Resigned
10 Months Ago on 25 Oct 2024
David Anthony Byrne Resigned
10 Months Ago on 25 Oct 2024
Stephen Adrian Arlington Resigned
10 Months Ago on 25 Oct 2024
Prime Accountants & Business Advisers Limited Resigned
10 Months Ago on 25 Oct 2024
Mr Jonathan James Harston Appointed
10 Months Ago on 25 Oct 2024
Mr Nicholas Stephen Wilson Appointed
10 Months Ago on 25 Oct 2024
Raymond Prudo-Chlebosz (PSC) Resigned
10 Months Ago on 25 Oct 2024
Get Alerts
Get Credit Report
Discover Cis Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital on 28 January 2025
Submitted on 28 Jan 2025
Resolutions
Submitted on 28 Jan 2025
Solvency Statement dated 24/01/25
Submitted on 28 Jan 2025
Statement by Directors
Submitted on 28 Jan 2025
Confirmation statement made on 17 November 2024 with updates
Submitted on 22 Nov 2024
Notification of System C Healthcare Limited as a person with significant control on 25 October 2024
Submitted on 13 Nov 2024
Termination of appointment of David Neep as a director on 25 October 2024
Submitted on 1 Nov 2024
Termination of appointment of Raymond Prudo-Chlebosz as a director on 25 October 2024
Submitted on 1 Nov 2024
Appointment of Mr Nicholas Stephen Wilson as a director on 25 October 2024
Submitted on 1 Nov 2024
Appointment of Mr Jonathan James Harston as a director on 25 October 2024
Submitted on 1 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs