Background WavePink WaveYellow Wave

HEALTH INTELLIGENCE AND ANALYTICS LIMITED (10826257)

HEALTH INTELLIGENCE AND ANALYTICS LIMITED (10826257) is a dissolved UK company. incorporated on 20 June 2017. with registered office in Warminster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HEALTH INTELLIGENCE AND ANALYTICS LIMITED has been registered for 8 years. Current directors include BOYCE, Ralph, DRAKE, Jamie Thomas, JACKSON, Richard and 2 others.

Company Number
10826257
Status
dissolved
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
Court Farmhouse Wilton Road, Warminster, BA12 0RF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOYCE, Ralph, DRAKE, Jamie Thomas, JACKSON, Richard, REMINGTON, Paul, WHEEL, Julian Richard Max, Mr.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH INTELLIGENCE AND ANALYTICS LIMITED

HEALTH INTELLIGENCE AND ANALYTICS LIMITED is an dissolved company incorporated on 20 June 2017 with the registered office located in Warminster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HEALTH INTELLIGENCE AND ANALYTICS LIMITED was registered 8 years ago.(SIC: 74909)

Status

dissolved

Active since 8 years ago

Company No

10826257

LTD Company

Age

8 Years

Incorporated 20 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 22 August 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 July 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Court Farmhouse Wilton Road Wylye Warminster, BA12 0RF,

Previous Addresses

Beech House Rudge Lane Oare Marlborough Wiltshire SN8 4JH United Kingdom
From: 20 June 2017To: 5 February 2019
Timeline

2 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
New Owner
Jul 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

BOYCE, Ralph

Active
AskettHP27 9LT
Born August 1950
Director
Appointed 20 Jun 2017

DRAKE, Jamie Thomas

Active
Wilton Road, WarminsterBA12 0RF
Born March 1973
Director
Appointed 20 Jun 2017

JACKSON, Richard

Active
Govett Grove, WindleshamGU20 6EE
Born August 1957
Director
Appointed 20 Jun 2017

REMINGTON, Paul

Active
Prickwillow Street, ElyCB7 4QR
Born September 1950
Director
Appointed 20 Jun 2017

WHEEL, Julian Richard Max, Mr.

Active
Hurst Park Avenue, CambridgeCB4 2AA
Born September 1949
Director
Appointed 20 Jun 2017

Persons with significant control

2

Dr Paul James Remington

Active
Prickwillow Road, ElyCB7 4QR
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2022
Askett, Princes RisboroughHP27 9LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2022
Fundings
Financials
Latest Activities

Filing History

20

Gazette Dissolved Voluntary
28 November 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 September 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 August 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 July 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Incorporation Company
20 June 2017
NEWINCIncorporation