Background WavePink WaveYellow Wave

BRITISH HEALTHCARE BUSINESS INTELLIGENCE ASSOCIATION (09244455)

BRITISH HEALTHCARE BUSINESS INTELLIGENCE ASSOCIATION (09244455) is an active UK company. incorporated on 1 October 2014. with registered office in Sheffield. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BRITISH HEALTHCARE BUSINESS INTELLIGENCE ASSOCIATION has been registered for 11 years. Current directors include BROWN, Hannah, BUNN, Katy, COOLICAN-SMITH, Nicholas-Martin and 7 others.

Company Number
09244455
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 October 2014
Age
11 years
Address
Fountain Precinct 4th Floor Orchard Lane Wing, Sheffield, S1 2JA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BROWN, Hannah, BUNN, Katy, COOLICAN-SMITH, Nicholas-Martin, FADIORA, Adesola Tokunbo, HOPE, Michael Robert, HULESCH, Bors Tamas, MERRYFIELD, Nicholas Paul, MUHSIN, Mohamed, O'NIONS, Paul Andrew, PEREZ PADILLA, Ana Arel
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH HEALTHCARE BUSINESS INTELLIGENCE ASSOCIATION

BRITISH HEALTHCARE BUSINESS INTELLIGENCE ASSOCIATION is an active company incorporated on 1 October 2014 with the registered office located in Sheffield. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BRITISH HEALTHCARE BUSINESS INTELLIGENCE ASSOCIATION was registered 11 years ago.(SIC: 94990)

Status

active

Active since 11 years ago

Company No

09244455

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 1 October 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Fountain Precinct 4th Floor Orchard Lane Wing Balm Green Sheffield, S1 2JA,

Previous Addresses

Fountain Precinct Balm Green Sheffield S1 2JA England
From: 2 March 2026To: 6 March 2026
St James House Vicar Lane Sheffield S1 2EX England
From: 1 August 2022To: 2 March 2026
Ground Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF England
From: 1 August 2016To: 1 August 2022
105 st Peter's Street St Albans Hertfordshire AL1 3EJ
From: 1 October 2014To: 1 August 2016
Timeline

52 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Oct 14
Director Left
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
May 17
Director Left
May 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
May 19
Director Joined
May 20
Director Left
May 20
Director Joined
Jun 20
Director Left
May 21
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Mar 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Nov 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Aug 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BROWN, Hannah

Active
One Valentine Place, LondonSE1 8QH
Born November 1981
Director
Appointed 12 May 2025

BUNN, Katy

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born October 1996
Director
Appointed 01 Aug 2025

COOLICAN-SMITH, Nicholas-Martin

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born August 1964
Director
Appointed 22 Oct 2014

FADIORA, Adesola Tokunbo

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born November 1983
Director
Appointed 26 Oct 2023

HOPE, Michael Robert

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born November 1974
Director
Appointed 13 May 2024

HULESCH, Bors Tamas

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born March 1974
Director
Appointed 16 May 2022

MERRYFIELD, Nicholas Paul

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born October 1971
Director
Appointed 13 May 2024

MUHSIN, Mohamed

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born June 1975
Director
Appointed 12 May 2025

O'NIONS, Paul Andrew

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born August 1978
Director
Appointed 09 May 2016

PEREZ PADILLA, Ana Arel

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born February 1979
Director
Appointed 13 Jun 2025

BARNES, Simon, Mr.

Resigned
St Peter's Street, St AlbansAL1 3EJ
Born September 1973
Director
Appointed 01 Oct 2014
Resigned 09 May 2016

COE, Caroline, Mrs.

Resigned
St Peter's Street, St AlbansAL1 3EJ
Born August 1982
Director
Appointed 01 Oct 2014
Resigned 06 Feb 2015

COFFIN, Dan Trevanion Jasper

Resigned
4 Victoria Square, St. AlbansAL1 3TF
Born June 1976
Director
Appointed 01 Oct 2014
Resigned 23 Mar 2022

DAWSON, Jennifer Anne

Resigned
4 Victoria Square, St. AlbansAL1 3TF
Born March 1966
Director
Appointed 14 Jul 2016
Resigned 16 May 2022

DIXON, Rachel May

Resigned
Vicar Lane, SheffieldS1 2EX
Born March 1991
Director
Appointed 27 Sept 2021
Resigned 19 Jun 2025

EHINGER, Christopher Delozier

Resigned
4 Victoria Square, St. AlbansAL1 3TF
Born June 1964
Director
Appointed 01 Oct 2014
Resigned 14 May 2018

HEATHCOTE, Robert Geoffrey

Resigned
Vicar Lane, SheffieldS1 2EX
Born September 1972
Director
Appointed 09 May 2016
Resigned 13 May 2024

IRELAND, Stephen, Mr.

Resigned
St Peter's Street, St AlbansAL1 3EJ
Born September 1979
Director
Appointed 01 Oct 2014
Resigned 11 May 2015

IRVING, Katherine, Mrs.

Resigned
St Peter's Street, St AlbansAL1 3EJ
Born December 1983
Director
Appointed 01 Oct 2014
Resigned 09 May 2016

MACLEOD, James John

Resigned
19-31 Church Street, EpsomKT17 4PF
Born January 1979
Director
Appointed 11 May 2015
Resigned 08 May 2017

MARKHAM, John Franklyn

Resigned
St Peter's Street, St AlbansAL1 3EJ
Born February 1960
Director
Appointed 11 May 2015
Resigned 22 Jun 2016

MERRYFIELD, Nicholas Paul

Resigned
4 Victoria Square, St. AlbansAL1 3TF
Born October 1971
Director
Appointed 22 Feb 2018
Resigned 11 May 2020

MORLEY, Sarah Elizabeth

Resigned
Holmers Farm Way, High WycombeHP12 4EG
Born April 1968
Director
Appointed 16 Jun 2016
Resigned 13 May 2019

MURRAY, Guy Richard

Resigned
4 Victoria Square, St. AlbansAL1 3TF
Born September 1969
Director
Appointed 01 Oct 2014
Resigned 22 Feb 2018

NELSON, Claire

Resigned
Strand, LondonWC2R 0DW
Born March 1982
Director
Appointed 08 May 2017
Resigned 22 Feb 2018

NEUMANN DE GARCIA, Ann-Kristin Helen

Resigned
Vicar Lane, SheffieldS1 2EX
Born February 1986
Director
Appointed 12 Jun 2023
Resigned 12 May 2025

OSMOND, Neil Michael Edward

Resigned
4 Victoria Square, St. AlbansAL1 3TF
Born September 1973
Director
Appointed 11 May 2020
Resigned 11 May 2021

POPAT, Kruti

Resigned
Vicar Lane, SheffieldS1 2EX
Born September 1966
Director
Appointed 16 May 2022
Resigned 19 Jul 2023

REYNOLDS, Neil Anthony Charles

Resigned
4 Victoria Square, St. AlbansAL1 3TF
Born March 1969
Director
Appointed 01 Oct 2014
Resigned 16 May 2022

SOMERS, Giles Hamilton

Resigned
4 Victoria Square, St. AlbansAL1 3TF
Born April 1977
Director
Appointed 16 Jun 2020
Resigned 22 Jun 2021

STEVENS, Kate Emily

Resigned
Vicar Lane, SheffieldS1 2EX
Born November 1982
Director
Appointed 14 May 2018
Resigned 12 Jan 2023

WALKER, Ben

Resigned
Vicar Lane, SheffieldS1 2EX
Born April 1994
Director
Appointed 16 May 2022
Resigned 13 May 2024

WARD, Paul Brian

Resigned
St Peter's Street, St AlbansAL1 3EJ
Born November 1976
Director
Appointed 01 Oct 2014
Resigned 09 May 2016

WEST, Catherine Frances

Resigned
Vicar Lane, SheffieldS1 2EX
Born September 1973
Director
Appointed 22 Feb 2018
Resigned 12 May 2025

WRIGHT, Daniel

Resigned
Vicar Lane, SheffieldS1 2EX
Born December 1990
Director
Appointed 04 Jul 2022
Resigned 12 May 2025
Fundings
Financials
Latest Activities

Filing History

114

Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Resolution
27 May 2025
RESOLUTIONSResolutions
Memorandum Articles
27 May 2025
MAMA
Accounts With Accounts Type Small
21 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Resolution
29 June 2023
RESOLUTIONSResolutions
Memorandum Articles
29 June 2023
MAMA
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Memorandum Articles
23 May 2022
MAMA
Resolution
23 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
12 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Memorandum Articles
24 September 2019
MAMA
Resolution
24 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Memorandum Articles
19 June 2018
MAMA
Resolution
5 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Legacy
29 July 2015
RPCH01RPCH01
Resolution
15 June 2015
RESOLUTIONSResolutions
Resolution
22 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
1 October 2014
NEWINCIncorporation