Background WavePink WaveYellow Wave

PRODIGY PATIENT LIMITED (09986422)

PRODIGY PATIENT LIMITED (09986422) is an active UK company. incorporated on 3 February 2016. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in web portals. PRODIGY PATIENT LIMITED has been registered for 10 years. Current directors include BETTS, Benjamin William, Dr, CORNWELL, Tom.

Company Number
09986422
Status
active
Type
ltd
Incorporated
3 February 2016
Age
10 years
Address
Unit 18 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
BETTS, Benjamin William, Dr, CORNWELL, Tom
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODIGY PATIENT LIMITED

PRODIGY PATIENT LIMITED is an active company incorporated on 3 February 2016 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in web portals. PRODIGY PATIENT LIMITED was registered 10 years ago.(SIC: 63120)

Status

active

Active since 10 years ago

Company No

09986422

LTD Company

Age

10 Years

Incorporated 3 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Unit 18 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Previous Addresses

Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England
From: 1 February 2023To: 1 February 2023
Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX England
From: 9 September 2016To: 1 February 2023
Clayton House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL United Kingdom
From: 3 February 2016To: 9 September 2016
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 23
Director Joined
Jul 23
Director Left
Feb 24
Director Left
May 24
Director Joined
May 24
Director Left
May 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Mar 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BETTS, Benjamin William, Dr

Active
800 Brightside Lane, SheffieldS9 2RX
Born May 1983
Director
Appointed 14 Aug 2025

CORNWELL, Tom

Active
800 Brightside Lane, SheffieldS9 2RX
Born February 1982
Director
Appointed 08 Sept 2025

BODHA, James Sanjay

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born April 1967
Director
Appointed 30 Apr 2024
Resigned 14 Aug 2025

KIRKLAND, Jenifer

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born December 1976
Director
Appointed 26 Apr 2021
Resigned 30 Apr 2024

LAYCOCK, Neil Keith Joseph

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born May 1969
Director
Appointed 06 Jul 2023
Resigned 08 Sept 2025

PRICE, David James

Resigned
Kingfisher Way, Silverlink Business Park, WallsendNE28 9NX
Born August 1979
Director
Appointed 03 Feb 2016
Resigned 26 Apr 2021

SEWART, Timothy James

Resigned
Silverlink Business Park, WallsendNE28 9NX
Born November 1978
Director
Appointed 03 Feb 2016
Resigned 30 Apr 2023

SIAN, Satwinder Singh

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born February 1964
Director
Appointed 26 Apr 2021
Resigned 16 Feb 2024

SOWERBY, Michael Anthony

Resigned
Clayton Road, Newcastle Upon TyneNE2 1TL
Born June 1950
Director
Appointed 03 Feb 2016
Resigned 19 Nov 2019

TAYLOR, David Robert John

Resigned
Silverlink Business Park, WallsendNE28 9NX
Born June 1979
Director
Appointed 19 Nov 2019
Resigned 30 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2026
Kingfisher Way, Silverlink Business Park, WallsendNE28 9NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Mar 2026
Fundings
Financials
Latest Activities

Filing History

48

Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 June 2021
AAAnnual Accounts
Memorandum Articles
26 May 2021
MAMA
Resolution
26 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Incorporation Company
3 February 2016
NEWINCIncorporation