Background WavePink WaveYellow Wave

STRATEGIC INTELLIGENCE ALLIANCE IN HEALTHCARE LIMITED (10856003)

STRATEGIC INTELLIGENCE ALLIANCE IN HEALTHCARE LIMITED (10856003) is an active UK company. incorporated on 7 July 2017. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. STRATEGIC INTELLIGENCE ALLIANCE IN HEALTHCARE LIMITED has been registered for 8 years. Current directors include BOYCE, Ralph James, BOYCE, Stuart Peter Kenneth, Mr., DRAKE, Jamie Thomas and 3 others.

Company Number
10856003
Status
active
Type
ltd
Incorporated
7 July 2017
Age
8 years
Address
5 Hurst Park Avenue, Cambridge, CB4 2AA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOYCE, Ralph James, BOYCE, Stuart Peter Kenneth, Mr., DRAKE, Jamie Thomas, REMINGTON, Paul James, Dr, STOREY, Neil Martin, WHEEL, Julian Richard Max, Mr.
SIC Codes
62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGIC INTELLIGENCE ALLIANCE IN HEALTHCARE LIMITED

STRATEGIC INTELLIGENCE ALLIANCE IN HEALTHCARE LIMITED is an active company incorporated on 7 July 2017 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. STRATEGIC INTELLIGENCE ALLIANCE IN HEALTHCARE LIMITED was registered 8 years ago.(SIC: 62090, 63110)

Status

active

Active since 8 years ago

Company No

10856003

LTD Company

Age

8 Years

Incorporated 7 July 2017

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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 3 August 2025 (8 months ago)

Next Due

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

5 Hurst Park Avenue Hurst Park Avenue Cambridge, CB4 2AA,

Previous Addresses

Court Farm House Wilton Road Wylye Warminster Wiltshire BA12 0RF
From: 6 February 2019To: 18 October 2024
Beech House Rudge Lane Oare Marlborough Wiltshire SN8 4JH United Kingdom
From: 7 July 2017To: 6 February 2019
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Aug 20
Director Left
Jul 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Aug 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BOYCE, Ralph James

Active
Askett, Princes RisboroughHP27 9LT
Born August 1950
Director
Appointed 05 Jul 2023

BOYCE, Stuart Peter Kenneth, Mr.

Active
Lark Vale, AylesburyHP19 0YH
Born July 1981
Director
Appointed 14 Jul 2023

DRAKE, Jamie Thomas

Active
Wilton Road, WarminsterBA12 0RF
Born March 1973
Director
Appointed 07 Jul 2017

REMINGTON, Paul James, Dr

Active
Prickwillow Road, ElyCB7 4QR
Born September 1950
Director
Appointed 05 Jul 2023

STOREY, Neil Martin

Active
Station Road, Bishop's StortfordCM22 6LA
Born June 1975
Director
Appointed 13 Aug 2020

WHEEL, Julian Richard Max, Mr.

Active
Hurst Park Avenue, CambridgeCB4 2AA
Born September 1949
Director
Appointed 07 Jul 2017

LANE, Peter James Illtyd

Resigned
Banbury Road, KinetonCV35 0JZ
Born June 1966
Director
Appointed 07 Jul 2017
Resigned 01 Jul 2022

Persons with significant control

1

0 Active
1 Ceased
Oare, MarlboroughSN8 4JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2017
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 September 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2017
NEWINCIncorporation