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 8 years ago.
Status
Active
Active since incorporation
Company No
10959994
Private limited company
Community Interest Company (CIC)
Age
8 years
Incorporated 13 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 September 2025 (4 months ago)
Next confirmation dated 18 September 2026
Due by 2 October 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Mar 2025 (1 year 3 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
Union Mills
9 Dewsbury Road
Leeds
LS11 5DD
England
Address changed on 1 May 2024 (1 year 9 months ago)
Previous address was 2 River Lane Haslingfield Cambridgeshire CB23 1LX
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in England • Born in Jul 1987
Director • British • Lives in England • Born in May 1985
Director • Financial Controller • British • Lives in England • Born in Jun 1989
Director • British • Lives in England • Born in Jul 1987
Interneuron Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Interneuron Limited
Matthew Christopher Conway, James William Page, and 2 more are mutual people.
Active
Interneuron Group Limited
Richard Pugmire, James William Page, and 1 more are mutual people.
Active
Ultimoore Limited
Richard Pugmire and James William Page are mutual people.
Active
Answer Digital Limited
Richard Pugmire is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period 31 Dec31 Mar 2025
Traded for 15 months
Cash in Bank
£9.35K
Decreased by £77.45K (-89%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 5 (-100%)
Total Assets
£457.95K
Increased by £71.65K (+19%)
Total Liabilities
-£452.96K
Increased by £372.5K (+463%)
Net Assets
£4.99K
Decreased by £300.85K (-98%)
Debt Ratio (%)
99%
Increased by 78.08% (+375%)
Latest Activity
Small Accounts Submitted
29 Days Ago on 15 Jan 2026
Joel Rasan Ratnasothy Resigned
1 Month Ago on 23 Dec 2025
Confirmation Submitted
4 Months Ago on 19 Sep 2025
Accounting Period Extended
1 Year 4 Months Ago on 16 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 19 Sep 2024
Registered Address Changed
1 Year 9 Months Ago on 1 May 2024
Mr Matthew Christopher Conway Details Changed
1 Year 9 Months Ago on 1 May 2024
Joel Rasan Ratnasothy (PSC) Resigned
1 Year 11 Months Ago on 23 Feb 2024
Matthew Christopher Conway (PSC) Resigned
1 Year 11 Months Ago on 23 Feb 2024
Interneuron Limited (PSC) Appointed
1 Year 11 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
Accounts for a small company made up to 31 March 2025
Submitted on 15 Jan 2026
Termination of appointment of Joel Rasan Ratnasothy as a director on 23 December 2025
Submitted on 29 Dec 2025
Confirmation statement made on 18 September 2025 with no updates
Submitted on 19 Sep 2025
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
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
Director's details changed for Mr Matthew Christopher Conway on 1 May 2024
Submitted on 1 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year