THE SOWERBY CENTRE FOR HEALTH INFORMATICS AT NEWCASTLE LIMITED

Address:
Deltic House, Kingfisher Way, Silverlink Business Park, Wallsend, NE28 9NX, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities

Office Location

Address DELTIC HOUSE
KINGFISHER WAY, SILVERLINK BUSINESS PARK
Post Town WALLSEND
Post Code NE28 9NX
Country ENGLAND

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town WALLSEND
Post Code NE28 9NX
SIC Code 62090 - Other information technology service activities

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches