RADCLIFFE SOLUTIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03863154. The registration start date is October 21, 1999. The current status is Active.
Company Number | 03863154 |
Company Name | RADCLIFFE SOLUTIONS LIMITED |
Registered Address |
Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1999-10-21 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-09-30 |
Returns Due Date | 2016-11-26 |
Returns Last Update | 2015-10-29 |
Confirmation Statement Due Date | 2021-11-12 |
Confirmation Statement Last Update | 2020-10-29 |
Mortgage Charges | 3 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
62090 | Other information technology service activities |
63110 | Data processing, hosting and related activities |
70229 | Management consultancy activities other than financial management |
Address |
DELTIC HOUSE KINGFISHER WAY, SILVERLINK BUSINESS PARK |
Post Town | WALLSEND |
Post Code | NE28 9NX |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
CLARITY GROUP TOPCO LIMITED | Deltic House, Kingfisher Way, Wallsend, NE28 9NX, United Kingdom |
PRODIGY PATIENT LIMITED | Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, NE28 9NX, England |
SEWART LIMITED | Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, NE28 9NX, England |
DEV ACADEMY LIMITED | Deltic House, Kingsfisher Way, Wallsend, Tyne and Wear, NE28 9NX, England |
GPTEAMNET LTD | Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, NE28 9NX, England |
DURHAMLANE LIMITED | Deltic House, Kingfisher Way, Wallsend, Tyne and Wear, NE28 9NX, England |
CLARITY INFORMATICS GROUP LIMITED | Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, NE28 9NX, England |
THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED | Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, NE28 9NX, England |
CLARITY INFORMATICS LIMITED | Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, NE28 9NX, England |
BAMBOO CLEANING LIMITED | Deltic House, Silverlink Business Park, Wallsend, NE28 9NX, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PRICE, David James | Director (Active) | Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, England, NE28 9NX | August 1979 / 28 January 2015 |
British / Turkey |
Director |
SEWART, Timothy James | Director (Active) | Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, England, NE28 9NX | November 1978 / 28 January 2015 |
British / United Kingdom |
Solicitor |
SOWERBY, Michael Anthony | Director (Active) | Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, England, NE28 9NX | June 1950 / 28 January 2015 |
British / United Kingdom |
Director |
AHMED, Arif | Secretary (Resigned) | 103 Collinwood Gardens, Clayhall, Ilford, Essex, IG5 0AL | / 1 October 2001 |
/ |
|
FAWBERT, Wililam Edward | Secretary (Resigned) | St Marks House, Shepherdess Walk, London, N1 7LH | / 11 November 2014 |
/ |
|
JONES, Gemma Louise | Secretary (Resigned) | St Marks House, Shepherdess Walk, London, England, N1 7LH | / 15 December 2011 |
/ |
|
LLOYD, Natascha Katarina | Secretary (Resigned) | 33-41, Dallington Street, London, EC1V 0BB | / 14 April 2011 |
/ |
|
RIZWAN, Batool | Secretary (Resigned) | 26 Salisbury Avenue, Swanley, Kent, BR8 8DG | / 21 October 1999 |
/ |
|
AHMED, Arif | Director (Resigned) | 103 Collinwood Gardens, Clayhall, Ilford, Essex, IG5 0AL | August 1976 / 11 February 2000 |
British / United Kingdom |
Systems Analyst |
ALI, Ansar | Director (Resigned) | 98 Maidstone Street, Bradford Moor, Bradford, West Yorkshire, BD3 8AN | June 1971 / 7 December 1999 |
British / England |
Sales Director |
BROCKLEBANK, Quentin Mark | Director (Resigned) | 33-41, Dallington Street, London, Uk, EC1V 0BB | November 1970 / 14 April 2011 |
British / England |
Accountant |
FAWBERT, William Edward | Director (Resigned) | St Marks House, Shepherdess Walk, London, England, N1 7LH | November 1971 / 15 February 2013 |
British / England |
- |
NEWMAN, Anthony Spencer | Director (Resigned) | 3 London Terrace, Hackney Road, London, E2 7SQ | October 1974 / 21 October 1999 |
British / |
Developer I.T |
SHIRAZEE, Kubair Ahmed | Director (Resigned) | 13 Azalea Drive, Swanley, Kent, BR8 8HX | July 1974 / 21 October 1999 |
British / England |
Systems Analyst |
TURNER, Julian James Christian | Director (Resigned) | 33-41, Dallington Street, London, EC1V 0BB | July 1961 / 14 April 2011 |
British / England |
None |
Post Town | WALLSEND |
Post Code | NE28 9NX |
SIC Code | 62090 - Other information technology service activities |
Please provide details on RADCLIFFE SOLUTIONS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.