BRITISH HEALTHCARE BUSINESS INTELLIGENCE ASSOCIATION

Register to unlock more data on OkredoRegister

BRITISH HEALTHCARE BUSINESS INTELLIGENCE ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09244455

Incorporation date

01/10/2014

Size

Small

Contacts

Registered address

Registered address

Fountain Precinct 4th Floor Orchard Lane Wing, Balm Green, Sheffield S1 2JACopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2014)
dot icon06/03/2026
Registered office address changed from Fountain Precinct Balm Green Sheffield S1 2JA England to Fountain Precinct 4th Floor Orchard Lane Wing Balm Green Sheffield S1 2JA on 2026-03-06
dot icon02/03/2026
Registered office address changed from St James House Vicar Lane Sheffield S1 2EX England to Fountain Precinct Balm Green Sheffield S1 2JA on 2026-03-02
dot icon02/03/2026
Director's details changed for Mr Paul Andrew O'nions on 2026-03-02
dot icon02/03/2026
Director's details changed for Mrs Ana Arel Perez Padilla on 2026-03-02
dot icon03/10/2025
Director's details changed for Mr Michael Robert Hope on 2025-09-12
dot icon03/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon01/10/2025
Director's details changed for Mrs Ana Arel Perez Padilla on 2025-10-01
dot icon11/08/2025
Appointment of Mrs Katy Bunn as a director on 2025-08-01
dot icon27/06/2025
Appointment of Mrs Ana Arel Perez Padilla as a director on 2025-06-13
dot icon20/06/2025
Termination of appointment of Rachel May Dixon as a director on 2025-06-19
dot icon27/05/2025
Memorandum and Articles of Association
dot icon27/05/2025
Resolutions
dot icon21/05/2025
Accounts for a small company made up to 2024-09-30
dot icon16/05/2025
Termination of appointment of Ann-Kristin Helen Neumann De Garcia as a director on 2025-05-12
dot icon16/05/2025
Termination of appointment of Catherine Frances West as a director on 2025-05-12
dot icon16/05/2025
Termination of appointment of Daniel Wright as a director on 2025-05-12
dot icon16/05/2025
Appointment of Mrs Hannah Brown as a director on 2025-05-12
dot icon16/05/2025
Appointment of Mr Mohamed Muhsin as a director on 2025-05-12
dot icon11/11/2024
Director's details changed for Mr Paul Andrew O'nions on 2024-11-08
dot icon28/10/2024
Director's details changed for Mr Paul Andrew O'nions on 2024-10-28
dot icon15/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon10/10/2024
Director's details changed for Mrs Ann-Kristin Helen Neumann De Garcia on 2024-04-01
dot icon02/09/2024
Director's details changed for Mrs Ann-Kristin Helen Neumann De Garcia on 2024-08-23
dot icon16/05/2024
Termination of appointment of Robert Geoffrey Heathcote as a director on 2024-05-13
dot icon16/05/2024
Termination of appointment of Ben Walker as a director on 2024-05-13
dot icon16/05/2024
Appointment of Mr Nicholas Paul Merryfield as a director on 2024-05-13
dot icon16/05/2024
Appointment of Mr Michael Robert Hope as a director on 2024-05-13
dot icon14/05/2024
Accounts for a small company made up to 2023-09-30
dot icon07/11/2023
Appointment of Mrs Adesola Tokunbo Fadiora as a director on 2023-10-26
dot icon09/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon19/07/2023
Termination of appointment of Kruti Popat as a director on 2023-07-19
dot icon29/06/2023
Memorandum and Articles of Association
dot icon29/06/2023
Resolutions
dot icon20/06/2023
Appointment of Mrs Ann-Kristin Helen Neumann De Garcia as a director on 2023-06-12
dot icon20/06/2023
Accounts for a small company made up to 2022-09-30
dot icon08/02/2023
Director's details changed for Miss Rachel May Dixon on 2023-01-31
dot icon17/01/2023
Termination of appointment of Kate Emily Stevens as a director on 2023-01-12
dot icon27/10/2022
Director's details changed for Mr Robert Geoffrey Heathcote on 2022-10-21
dot icon18/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon17/10/2022
Director's details changed for Miss Kate Emily Stevens on 2022-07-01
dot icon01/08/2022
Registered office address changed from Ground Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF England to St James House Vicar Lane Sheffield S1 2EX on 2022-08-01
dot icon20/07/2022
Appointment of Mr Daniel Wright as a director on 2022-07-04
dot icon23/05/2022
Memorandum and Articles of Association
dot icon23/05/2022
Resolutions
dot icon20/05/2022
Appointment of Mrs Kruti Popat as a director on 2022-05-16
dot icon19/05/2022
Termination of appointment of Neil Anthony Charles Reynolds as a director on 2022-05-16
dot icon19/05/2022
Termination of appointment of Jennifer Anne Dawson as a director on 2022-05-16
dot icon19/05/2022
Appointment of Mr Ben Walker as a director on 2022-05-16
dot icon19/05/2022
Appointment of Mr Bors Hulesch as a director on 2022-05-16
dot icon12/04/2022
Accounts for a small company made up to 2021-09-30
dot icon31/03/2022
Termination of appointment of Dan Trevanion Jasper Coffin as a director on 2022-03-23
dot icon08/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon04/10/2021
Appointment of Miss Rachel May Dixon as a director on 2021-09-27
dot icon01/10/2021
Director's details changed for Mr Neil Anthony Charles Reynolds on 2021-03-15
dot icon25/06/2021
Termination of appointment of Giles Hamilton Somers as a director on 2021-06-22
dot icon11/06/2021
Accounts for a small company made up to 2020-09-30
dot icon13/05/2021
Termination of appointment of Neil Michael Edward Osmond as a director on 2021-05-11
dot icon06/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon20/06/2020
Appointment of Mr Giles Hamilton Somers as a director on 2020-06-16
dot icon12/05/2020
Appointment of Mr Neil Michael Edward Osmond as a director on 2020-05-11
dot icon12/05/2020
Termination of appointment of Nicholas Paul Merryfield as a director on 2020-05-11
dot icon01/05/2020
Accounts for a small company made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon03/10/2019
Director's details changed for Mr Paul Andrew O'nions on 2019-07-15
dot icon03/10/2019
Director's details changed for Ms Jennifer Anne Dawson on 2019-10-01
dot icon02/10/2019
Director's details changed for Miss Kate Emily Stevens on 2019-01-16
dot icon24/09/2019
Memorandum and Articles of Association
dot icon24/09/2019
Resolutions
dot icon23/05/2019
Accounts for a small company made up to 2018-09-30
dot icon22/05/2019
Termination of appointment of Sarah Elizabeth Morley as a director on 2019-05-13
dot icon11/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon05/10/2018
Director's details changed for Mr Paul Andrew O'nions on 2018-10-04
dot icon04/10/2018
Director's details changed for Miss Catherine Frances West on 2018-10-04
dot icon02/10/2018
Director's details changed for Mr Nicholas Paul Merryfield on 2018-10-02
dot icon02/08/2018
Appointment of Miss Kate Emily Stevens as a director on 2018-05-14
dot icon02/08/2018
Termination of appointment of Christopher Ehinger as a director on 2018-05-14
dot icon19/06/2018
Memorandum and Articles of Association
dot icon05/06/2018
Resolutions
dot icon26/04/2018
Accounts for a small company made up to 2017-09-30
dot icon13/03/2018
Appointment of Miss Catherine Frances West as a director on 2018-02-22
dot icon08/03/2018
Appointment of Mr Nicholas Paul Merryfield as a director on 2018-02-22
dot icon28/02/2018
Termination of appointment of Guy Richard Murray as a director on 2018-02-22
dot icon26/02/2018
Termination of appointment of Claire Nelson as a director on 2018-02-22
dot icon11/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon02/10/2017
Director's details changed for Dr. Neil Anthony Charles Reynolds on 2017-09-29
dot icon02/10/2017
Director's details changed for Mr Christopher Ehinger on 2017-09-29
dot icon10/05/2017
Appointment of Miss Claire Nelson as a director on 2017-05-08
dot icon10/05/2017
Termination of appointment of James John Macleod as a director on 2017-05-08
dot icon09/05/2017
Full accounts made up to 2016-09-30
dot icon14/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon14/10/2016
Director's details changed for Mr. Guy Richard Murray on 2016-07-27
dot icon14/10/2016
Director's details changed for James John Macleod on 2016-10-04
dot icon14/10/2016
Director's details changed for Mr Dan Coffin on 2016-06-24
dot icon01/08/2016
Registered office address changed from 105 st Peter's Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 2016-08-01
dot icon29/07/2016
Appointment of Ms Jennifer Anne Dawson as a director on 2016-07-14
dot icon04/07/2016
Appointment of Ms Sarah Elizabeth Morley as a director on 2016-06-16
dot icon01/07/2016
Termination of appointment of John Franklyn Markham as a director on 2016-06-22
dot icon12/05/2016
Appointment of Mr Robert Geoffrey Heathcote as a director on 2016-05-09
dot icon12/05/2016
Appointment of Mr Paul Andrew O'nions as a director on 2016-05-09
dot icon11/05/2016
Termination of appointment of Paul Brian Ward as a director on 2016-05-09
dot icon11/05/2016
Termination of appointment of Katherine Irving as a director on 2016-05-09
dot icon11/05/2016
Termination of appointment of Simon Barnes as a director on 2016-05-09
dot icon04/05/2016
Full accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-10-01 no member list
dot icon29/07/2015
Correction of a Director's date of birth incorrectly stated on incorporation / mr. Simon barnes
dot icon15/06/2015
Resolutions
dot icon22/05/2015
Resolutions
dot icon13/05/2015
Appointment of John Franklyn Markham as a director on 2015-05-11
dot icon13/05/2015
Appointment of James John Macleod as a director on 2015-05-11
dot icon13/05/2015
Termination of appointment of Stephen Ireland as a director on 2015-05-11
dot icon03/03/2015
Termination of appointment of Caroline Coe as a director on 2015-02-06
dot icon23/10/2014
Appointment of Mr Nicholas-Martin Coolican-Smith as a director on 2014-10-22
dot icon15/10/2014
Current accounting period shortened from 2015-10-31 to 2015-09-30
dot icon01/10/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
388.54K
-
0.00
595.12K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ehinger, Christopher Delozier
Director
01/10/2014 - 14/05/2018
5
Mr Neil Michael Edward Osmond
Director
11/05/2020 - 11/05/2021
9
Heathcote, Robert Geoffrey
Director
09/05/2016 - 13/05/2024
2
Mr Simon Barnes
Director
01/10/2014 - 09/05/2016
4
Daniel Wright
Director
04/07/2022 - 12/05/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH HEALTHCARE BUSINESS INTELLIGENCE ASSOCIATION

BRITISH HEALTHCARE BUSINESS INTELLIGENCE ASSOCIATION is an(a) Active company incorporated on 01/10/2014 with the registered office located at Fountain Precinct 4th Floor Orchard Lane Wing, Balm Green, Sheffield S1 2JA. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH HEALTHCARE BUSINESS INTELLIGENCE ASSOCIATION?

toggle

BRITISH HEALTHCARE BUSINESS INTELLIGENCE ASSOCIATION is currently Active. It was registered on 01/10/2014 .

Where is BRITISH HEALTHCARE BUSINESS INTELLIGENCE ASSOCIATION located?

toggle

BRITISH HEALTHCARE BUSINESS INTELLIGENCE ASSOCIATION is registered at Fountain Precinct 4th Floor Orchard Lane Wing, Balm Green, Sheffield S1 2JA.

What does BRITISH HEALTHCARE BUSINESS INTELLIGENCE ASSOCIATION do?

toggle

BRITISH HEALTHCARE BUSINESS INTELLIGENCE ASSOCIATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRITISH HEALTHCARE BUSINESS INTELLIGENCE ASSOCIATION?

toggle

The latest filing was on 06/03/2026: Registered office address changed from Fountain Precinct Balm Green Sheffield S1 2JA England to Fountain Precinct 4th Floor Orchard Lane Wing Balm Green Sheffield S1 2JA on 2026-03-06.