CIRIS HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CIRIS HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03741359

Incorporation date

25/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire CB4 0WSCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1999)
dot icon08/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon24/07/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon21/07/2022
Micro company accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon19/06/2020
Micro company accounts made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon25/07/2019
Micro company accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon19/03/2019
All of the property or undertaking has been released from charge 1
dot icon24/05/2018
Micro company accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon07/12/2016
Appointment of Mr Keith Grimsey as a secretary on 2016-12-07
dot icon07/12/2016
Termination of appointment of Symphony Nominees Limited as a secretary on 2016-12-07
dot icon07/12/2016
Appointment of Mr Keith Grimsey as a director on 2016-12-07
dot icon28/09/2016
Termination of appointment of Terence John Williams as a director on 2016-09-22
dot icon28/09/2016
Termination of appointment of Hank Uberoi as a director on 2016-09-22
dot icon28/09/2016
Termination of appointment of Peter Torrie as a director on 2016-09-05
dot icon13/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon13/04/2016
Termination of appointment of Stephen Evans as a director on 2015-07-15
dot icon15/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/04/2013
Appointment of Symphony Nominees Limited as a secretary
dot icon16/04/2013
Termination of appointment of Lycidas Secretaries Limited as a secretary
dot icon08/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon10/04/2012
Director's details changed for Mr Stephen Evans on 2012-04-10
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon12/05/2010
Secretary's details changed for Lycidas Secretaries Limited on 2010-03-25
dot icon22/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 25/03/09; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 25/03/08; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 25/03/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon07/07/2006
Auditor's resignation
dot icon06/06/2006
Secretary's particulars changed
dot icon10/05/2006
Return made up to 25/03/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon08/04/2005
Return made up to 25/03/05; full list of members
dot icon21/12/2004
New director appointed
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon31/03/2004
Return made up to 25/03/04; full list of members
dot icon02/03/2004
New director appointed
dot icon08/01/2004
Auditor's resignation
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon18/03/2003
Return made up to 25/03/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon10/04/2002
Director resigned
dot icon05/04/2002
Return made up to 25/03/02; full list of members
dot icon02/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/06/2001
Particulars of mortgage/charge
dot icon11/04/2001
Return made up to 25/03/01; full list of members
dot icon10/04/2001
Secretary resigned;director resigned
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon15/02/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon15/02/2001
Registered office changed on 15/02/01 from: brierly place new london road chelmsford CM2 0AP
dot icon15/02/2001
Director resigned
dot icon15/02/2001
New secretary appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon19/01/2001
Memorandum and Articles of Association
dot icon17/01/2001
Certificate of change of name
dot icon16/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon16/01/2001
Resolutions
dot icon31/03/2000
Return made up to 25/03/00; full list of members
dot icon29/07/1999
Memorandum and Articles of Association
dot icon27/07/1999
Certificate of change of name
dot icon25/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SYMPHONY NOMINEES LIMITED
Corporate Secretary
25/03/2013 - 06/12/2016
2
Bailey, James
Director
08/03/2001 - 05/03/2002
1
Williams, Terence John
Director
01/02/2001 - 21/09/2016
36
Brown, Richard Yves
Director
09/03/2001 - Present
6
Grimsey, Keith Andrew
Director
07/12/2016 - Present
4

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 CIRIS HEALTHCARE LIMITED

CIRIS HEALTHCARE LIMITED is an(a) Active company incorporated on 25/03/1999 with the registered office located at St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire CB4 0WS. There are currently 3 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 CIRIS HEALTHCARE LIMITED?

toggle

CIRIS HEALTHCARE LIMITED is currently Active. It was registered on 25/03/1999 .

Where is CIRIS HEALTHCARE LIMITED located?

toggle

CIRIS HEALTHCARE LIMITED is registered at St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire CB4 0WS.

What does CIRIS HEALTHCARE LIMITED do?

toggle

CIRIS HEALTHCARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CIRIS HEALTHCARE LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-25 with no updates.