THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04210296. The registration start date is May 3, 2001. The current status is Active.
Company Number | 04210296 |
Company Name | THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED |
Registered Address |
Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX England |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2001-05-03 |
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 | 2017-05-31 |
Returns Last Update | 2016-05-03 |
Confirmation Statement Due Date | 2021-05-17 |
Confirmation Statement Last Update | 2020-05-03 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
62090 | Other information technology service activities |
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 |
CLARITY INFORMATICS LIMITED | Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, NE28 9NX, England |
RADCLIFFE SOLUTIONS 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) | Mufide Apt. No.6, - D.8, Bolahenk Sok, Gumussuyu 34437 Beyoglu, Istanbul, Turkiye, Turkey | August 1979 / 2 October 2008 |
British / Turkey |
Director |
PURVES, Ian Nicholas, Professor | Director (Active) | 49 Fern Avenue, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2QU | December 1961 / 3 May 2001 |
British / United Kingdom |
Professor Of Health Informatics |
SEWART, Timothy James | Director (Active) | Old Farm, East Woodfoot, Slaley, Hexham, Northumberland, United Kingdom, NE47 0DL | November 1978 / 14 February 2011 |
British / United Kingdom |
Ceo & Solicitor |
SOWERBY, Michael Anthony | Director (Active) | 6 Weetlands Close, Kippax, Leeds, West Yorkshire, LS25 7PH | June 1950 / 2 October 2008 |
British / United Kingdom |
Director |
JOHNSON, Stuart | Secretary (Resigned) | 28 Burdon Park, Sunniside, Newcastle Upon Tyne, Tyne & Wear, NE16 5HA | / 27 July 2005 |
/ |
|
SOWERBY, Karin Sylvia | Secretary (Resigned) | 6 Weetlands Close, Kippax, Leeds, West Yorkshire, LS25 7PH | / 1 January 2009 |
/ |
|
WATSON, Antony John | Secretary (Resigned) | Greenrig Beech Wood Avenue, Ryton, Tyne And Wear, NE40 3LX | / 3 May 2001 |
/ |
|
EVERSECRETARY LIMITED | Secretary (Resigned) | Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | / 16 September 2003 |
/ |
|
FARNHILL, Howard Benjamin | Director (Resigned) | 33 Archibald Street, Newcastle Upon Tyne, Tyne & Wear, NE3 1EB | March 1943 / 13 May 2003 |
British / |
Bursar |
JOHNSON, Stuart | Director (Resigned) | 28 Burdon Park, Sunniside, Newcastle Upon Tyne, Tyne & Wear, NE16 5HA | October 1951 / 1 August 2005 |
British / |
Accountant |
JOHNSTON, Veryan Steele | Director (Resigned) | 57 Queens Road, Shotlexbridge, Consett, County Durham, DH8 0BW | November 1956 / 13 May 2003 |
British / England |
Director |
ROBERTSON, Douglas William | Director (Resigned) | 27 Netherwitton Way, Newcastle Upon Tyne, NE3 5RP | January 1957 / 13 May 2003 |
British / England |
Univ Manager |
SMART, Sharon Rachel Sara, Dr | Director (Resigned) | 49 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU | November 1960 / 19 November 2002 |
British / United Kingdom |
Medical Doctor |
SUGDEN, Robert Charles | Director (Resigned) | 35 Dene Road, Wylam, Northumberland, NE41 8HA | February 1950 / 19 November 2002 |
British / |
Information Scientist |
WATSON, Antony John | Director (Resigned) | Greenrig Beech Wood Avenue, Ryton, Tyne And Wear, NE40 3LX | September 1961 / 1 August 2005 |
British / |
Chief Executive |
WATSON, Antony John | Director (Resigned) | Greenrig Beech Wood Avenue, Ryton, Tyne And Wear, NE40 3LX | September 1961 / 3 May 2001 |
British / |
Chief Executive |
WHITAKER, Michael John, Professor | Director (Resigned) | Steel, Allendale, Hexham, Northumberland, NE47 9AN | March 1953 / 13 May 2003 |
British / England |
Professor Of Physiology |
Post Town | WALLSEND |
Post Code | NE28 9NX |
SIC Code | 62090 - Other information technology service activities |
Please provide details on THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE 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.