ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Healthcare Software Support Cic

Healthcare Software Support Cic is an active company incorporated on 13 September 2017 with the registered office located in Leeds, West Yorkshire. Healthcare Software Support Cic was registered 7 years ago.
Status
Active
Active since incorporation
Company No
10959994
Private limited company
Community Interest Company (CIC)
Age
7 years
Incorporated 13 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 18 September 2024 (11 months ago)
Next confirmation dated 18 September 2025
Due by 2 October 2025 (22 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Union Mills
9 Dewsbury Road
Leeds
LS11 5DD
England
Address changed on 1 May 2024 (1 year 4 months ago)
Previous address was 2 River Lane Haslingfield Cambridgeshire CB23 1LX
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in England • Born in Jul 1987
Director • Financial Controller • British • Lives in England • Born in Jun 1989
Director • None • British • Lives in England • Born in Nov 1976
Director • British • Lives in England • Born in Jul 1987
Director • British • Lives in England • Born in May 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Interneuron Limited
Mr Matthew Christopher Conway, Mr Richard Pugmire, and 2 more are mutual people.
Active
Interneuron Group Limited
Mr Richard Pugmire, Mr James William Page, and 1 more are mutual people.
Active
Ultimoore Limited
Mr Richard Pugmire and Mr James William Page are mutual people.
Active
Answer Digital Limited
Mr Richard Pugmire is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£86.8K
Decreased by £232.11K (-73%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£386.3K
Decreased by £125.62K (-25%)
Total Liabilities
-£80.47K
Decreased by £44.26K (-35%)
Net Assets
£305.84K
Decreased by £81.36K (-21%)
Debt Ratio (%)
21%
Decreased by 3.53% (-15%)
Latest Activity
Accounting Period Extended
10 Months Ago on 16 Oct 2024
Confirmation Submitted
11 Months Ago on 19 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 1 May 2024
Mr Matthew Christopher Conway Details Changed
1 Year 4 Months Ago on 1 May 2024
Mr Richard Pugmire Appointed
1 Year 6 Months Ago on 4 Mar 2024
Louise Margaret Persico Appointed
1 Year 6 Months Ago on 4 Mar 2024
Wayne Michael Gibson (PSC) Resigned
1 Year 6 Months Ago on 1 Mar 2024
Joel Rasan Ratnasothy (PSC) Resigned
1 Year 6 Months Ago on 23 Feb 2024
Matthew Christopher Conway (PSC) Resigned
1 Year 6 Months Ago on 23 Feb 2024
Interneuron Limited (PSC) Appointed
1 Year 6 Months Ago on 23 Feb 2024
Get Credit Report
Discover Healthcare Software Support Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 16 Oct 2024
Confirmation statement made on 18 September 2024 with updates
Submitted on 19 Sep 2024
Notification of Interneuron Limited as a person with significant control on 23 February 2024
Submitted on 20 Aug 2024
Cessation of Matthew Christopher Conway as a person with significant control on 23 February 2024
Submitted on 20 Aug 2024
Cessation of Joel Rasan Ratnasothy as a person with significant control on 23 February 2024
Submitted on 20 Aug 2024
Cessation of Wayne Michael Gibson as a person with significant control on 1 March 2024
Submitted on 1 May 2024
Director's details changed for Mr Matthew Christopher Conway on 1 May 2024
Submitted on 1 May 2024
Registered office address changed from 2 River Lane Haslingfield Cambridgeshire CB23 1LX to Union Mills 9 Dewsbury Road Leeds LS11 5DD on 1 May 2024
Submitted on 1 May 2024
Change of name notice
Submitted on 27 Apr 2024
Certificate of change of name
Submitted on 27 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year