Background WavePink WaveYellow Wave

CIRIS HEALTHCARE LIMITED (03741359)

CIRIS HEALTHCARE LIMITED (03741359) is an active UK company. incorporated on 25 March 1999. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. CIRIS HEALTHCARE LIMITED has been registered for 27 years. Current directors include BROWN, Richard Yves, GRIMSEY, Keith Andrew.

Company Number
03741359
Status
active
Type
ltd
Incorporated
25 March 1999
Age
27 years
Address
St Johns Innovation Centre, Cambridge, CB4 0WS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROWN, Richard Yves, GRIMSEY, Keith Andrew
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRIS HEALTHCARE LIMITED

CIRIS HEALTHCARE LIMITED is an active company incorporated on 25 March 1999 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CIRIS HEALTHCARE LIMITED was registered 27 years ago.(SIC: 62012)

Status

active

Active since 27 years ago

Company No

03741359

LTD Company

Age

27 Years

Incorporated 25 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

CIRIS UK LIMITED
From: 28 July 1999To: 17 January 2001
NOTSALLOW 112 LIMITED
From: 25 March 1999To: 28 July 1999
Contact
Address

St Johns Innovation Centre Cowley Road Cambridge, CB4 0WS,

Timeline

6 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Apr 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Dec 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GRIMSEY, Keith

Active
St Johns Innovation Centre, CambridgeCB4 0WS
Secretary
Appointed 07 Dec 2016

BROWN, Richard Yves

Active
24 Paradise Street, CambridgeCB1 1DR
Born February 1959
Director
Appointed 09 Mar 2001

GRIMSEY, Keith Andrew

Active
St Johns Innovation Centre, CambridgeCB4 0WS
Born November 1974
Director
Appointed 07 Dec 2016

SAUNDERS, Jane Ann

Resigned
Heyrons, ChelmsfordCM1 4QN
Nominee secretary
Appointed 25 Mar 1999
Resigned 02 Feb 2001

LYCIDAS SECRETARIES LIMITED

Resigned
3 Ponton Street, EdinburghEH3 9QQ
Corporate secretary
Appointed 02 Feb 2001
Resigned 26 Mar 2013

SYMPHONY NOMINEES LIMITED

Resigned
31 Burnt Oak Broadway, EdgwareHA8 5LD
Corporate secretary
Appointed 26 Mar 2013
Resigned 07 Dec 2016

BAILEY, James

Resigned
18 Cockburn Street, CambridgeCB1 3NB
Born March 1958
Director
Appointed 09 Mar 2001
Resigned 06 Mar 2002

EVANS, Stephen

Resigned
Crescent Tower, PO BOX 112021,, Abu Dhabi
Born June 1953
Director
Appointed 02 Feb 2001
Resigned 15 Jul 2015

PHILLIPS, John Timothy

Resigned
Hornbill Plains Road, MaldonCM9 8NA
Born May 1944
Director
Appointed 01 Jan 2004
Resigned 06 Jan 2006

SAUNDERS, Jane Ann

Resigned
Heyrons, ChelmsfordCM1 4QN
Born April 1958
Director
Appointed 25 Mar 1999
Resigned 02 Feb 2001

TORRIE, Peter, Dr

Resigned
Crannull Cottage, ReadingRG31 7RF
Born October 1947
Director
Appointed 02 Feb 2001
Resigned 05 Sept 2016

UBEROI, Hank

Resigned
321 Upper Mountain Avenue, Upper MonclairFOREIGN
Born February 1961
Director
Appointed 10 Sept 2004
Resigned 22 Sept 2016

WILLIAMS, Terence John

Resigned
Hembury, ShenfieldCM13 2PB
Born August 1947
Director
Appointed 02 Feb 2001
Resigned 22 Sept 2016

WOLLASTON, Richard Hugh

Resigned
Heyrons, ChelmsfordCM1 4QN
Born August 1947
Nominee director
Appointed 25 Mar 1999
Resigned 02 Feb 2001

Persons with significant control

1

Rose Street South Lane, EdinburghEH2 3JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
19 March 2019
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
16 April 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
22 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Auditors Resignation Company
7 July 2006
AUDAUD
Legacy
6 June 2006
288cChange of Particulars
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
225Change of Accounting Reference Date
Legacy
15 February 2001
287Change of Registered Office
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Memorandum Articles
19 January 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 January 2001
AAAnnual Accounts
Resolution
16 January 2001
RESOLUTIONSResolutions
Legacy
31 March 2000
363sAnnual Return (shuttle)
Memorandum Articles
29 July 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 1999
NEWINCIncorporation