Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEALTHCARE CONSULTANCY GROUP LIMITED
Company Information for

HEALTHCARE CONSULTANCY GROUP LIMITED

BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
03441290
Private Limited Company
Active

Company Overview

About Healthcare Consultancy Group Ltd
HEALTHCARE CONSULTANCY GROUP LIMITED was founded on 1997-09-29 and has its registered office in London. The organisation's status is listed as "Active". Healthcare Consultancy Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HEALTHCARE CONSULTANCY GROUP LIMITED
 
Legal Registered Office
BANKSIDE 3
90 - 100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in NW1
 
Previous Names
CHAMELEON COMMUNICATIONS INTERNATIONAL LTD04/10/2024
CHAMELEON MEDICAL COMMUNICATIONS LIMITED12/05/2005
Filing Information
Company Number 03441290
Company ID Number 03441290
Date formed 1997-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB718439514  
Last Datalog update: 2025-01-05 06:15:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTHCARE CONSULTANCY GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HEALTHCARE CONSULTANCY GROUP LIMITED
The following companies were found which have the same name as HEALTHCARE CONSULTANCY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEALTHCARE CONSULTANCY GROUP LLC New Jersey Unknown
HEALTHCARE CONSULTANCY GROUP LLC California Unknown
Healthcare Consultancy Group LLC Connecticut Unknown

Company Officers of HEALTHCARE CONSULTANCY GROUP LIMITED

Current Directors
Officer Role Date Appointed
SALLY-ANN BRAY
Company Secretary 2012-09-05
DENISE FRANCES BOTTIGLIERI
Director 2012-09-05
GARY HOBBS
Director 2001-10-01
BRIAN KIELTY
Director 2012-09-05
PETER DOUGLAS TRUEMAN
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA FRANKLIN
Director 1997-09-29 2016-08-01
JAMES CHRISTOPHER BARDSLEY WHITWORTH
Director 2012-09-05 2014-04-30
GARY HOBBS
Company Secretary 2001-10-01 2012-09-05
LESLIE ROY FRANKLIN
Company Secretary 1997-09-29 2001-10-01
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1997-09-29 1997-09-29
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1997-09-29 1997-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY HOBBS KATCHUP (UK) LIMITED Director 2011-05-09 CURRENT 2011-05-09 Liquidation
PETER DOUGLAS TRUEMAN PROMISE CORPORATION LIMITED Director 2015-02-23 CURRENT 2003-09-19 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Media and Multichannel Strategy DirectorLondonSocial media monitoring. We work across a range of media including journals, congresses, and digital formats. Proposals, plan and management of multichannel and...2016-04-06
Digital Account ManagerLondonWe work across a range of media including journals, congresses, and digital formats. We are a global pharmaceutical and healthcare scientific communications...2016-04-06
PhD scientists Science writersLondon*Are you experienced in preparing scientific presentations and reporting research results? Perhaps you have published in academic journals or presented2016-02-19
PhD scientists Science writersManchester*Are you experienced in preparing scientific presentations and reporting research results? Perhaps you have published in academic journals or presented2016-02-19
Senior Medical Writer - Healthcare CommunicationsLondonWe work across a range of media including journals, congresses, and digital formats. We are a leading scientific and healthcare communications agency and due to...2016-02-19
Medical Writer - Healthcare CommunicationsLondonWe work across a range of media including journals, congresses, and digital formats. We are a leading scientific and healthcare communications agency and due to...2016-02-19
Project Manager - Healthcare CommunicationsManchesterWe work across a range of media including journals, congresses, and digital formats. We are a leading scientific and healthcare communications agency and due to...2016-02-19

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-10Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-12-10Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-12-10Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-12-10Audit exemption subsidiary accounts made up to 2023-12-31
2024-10-04Company name changed chameleon communications international LTD\certificate issued on 04/10/24
2024-10-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIAN WEEMS
2024-07-02CONFIRMATION STATEMENT MADE ON 27/06/24, WITH NO UPDATES
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-30Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-06-19Director's details changed for Mr George William Jones on 2023-05-31
2023-01-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-09Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-12-29Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-29Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-29Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-29Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-06-25CH01Director's details changed for Brian Kielty on 2019-01-01
2019-06-25AD02Register inspection address changed from 85 Strand 5th Floor London WC2R 0DW England to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW
2019-05-09RES01ADOPT ARTICLES 09/05/19
2019-03-15PSC05Change of details for Das Uk Investments Limited as a person with significant control on 2018-10-24
2019-02-13AP01DIRECTOR APPOINTED MR GEORGE WILLIAM JONES
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY HOBBS
2018-12-06CH03SECRETARY'S DETAILS CHNAGED FOR SALLY-ANN BRAY on 2018-09-03
2018-10-10AP01DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS
2018-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS TRUEMAN
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 10100
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-06-22AD04Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW
2017-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 10100
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-21AD02SAIL ADDRESS CHANGED FROM: 239 OLD MARYLEBONE ROAD LONDON NW1 5QT UNITED KINGDOM
2016-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY-ANN BRAY / 10/10/2016
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS TRUEMAN / 10/10/2016
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KIELTY / 10/10/2016
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE FRANCES BOTTIGLIERI / 10/10/2016
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 MARYLEBONE ROAD LONDON NW1 5QT
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA FRANKLIN
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 10100
2016-06-21AR0121/06/16 FULL LIST
2016-05-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08RES13ADOPT FRS 102 REDUCED DISCLOSURE FRAMEWORK IN FINANCIAL STATEMENTS 11/01/2016
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 10100
2015-09-29AR0129/09/15 FULL LIST
2015-05-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02AP01DIRECTOR APPOINTED MR PETER DOUGLAS TRUEMAN
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 10100
2014-09-29AR0129/09/14 FULL LIST
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HOBBS / 01/01/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA FRANKLIN / 01/01/2014
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITWORTH
2013-09-30AR0129/09/13 FULL LIST
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM VIGLEN HOUSE 109-110 ALPERTON LANE APLERTON LONDON HA0 1HD
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-29RES01ADOPT ARTICLES 05/09/2012
2012-10-29AR0129/09/12 FULL LIST
2012-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-10-26AD02SAIL ADDRESS CREATED
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BARDSLEY WHITWORTH / 06/09/2012
2012-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY-ANN BRAY / 06/09/2012
2012-09-25AP03SECRETARY APPOINTED SALLY-ANN BRAY
2012-09-20TM02APPOINTMENT TERMINATED, SECRETARY GARY HOBBS
2012-09-14AP01DIRECTOR APPOINTED BRIAN KIELTY
2012-09-14AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER BARDSLEY WHITWORTH
2012-09-14AP01DIRECTOR APPOINTED DENISE FRANCES BOTTIGLIERI
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-16AR0129/09/11 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-25AR0129/09/10 FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY HOBBS / 29/09/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA FRANKLIN / 29/09/2010
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-06AR0129/09/09 FULL LIST
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 44 MOUNTFIELD ROAD EALING LONDON W5 2NQ
2008-10-07363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-24363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-07363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-06-30RES04£ NC 1000/1000000 07/0
2005-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-30123NC INC ALREADY ADJUSTED 07/03/05
2005-06-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-06-3088(2)RAD 07/03/05--------- £ SI 10000@1=10000 £ IC 100/10100
2005-05-12CERTNMCOMPANY NAME CHANGED CHAMELEON MEDICAL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 12/05/05
2005-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-09395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-21363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-05-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-16363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-05-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-15395PARTICULARS OF MORTGAGE/CHARGE
2002-03-29288aNEW DIRECTOR APPOINTED
2002-03-29288aNEW SECRETARY APPOINTED
2002-03-29288bSECRETARY RESIGNED
2001-11-06363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-06363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-06363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-09-27225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-05-18AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-14363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-01-18AAFULL ACCOUNTS MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to HEALTHCARE CONSULTANCY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEALTHCARE CONSULTANCY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-07 Outstanding LOMBARD NORTH CENTRAL PLC
FIXED AND FLOATING CHARGE 2007-01-05 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2005-03-09 Outstanding HITACHI HIGH-TECHNOLOGIES CORPORATION
DEBENTURE 2002-04-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEALTHCARE CONSULTANCY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HEALTHCARE CONSULTANCY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTHCARE CONSULTANCY GROUP LIMITED
Trademarks
We have not found any records of HEALTHCARE CONSULTANCY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTHCARE CONSULTANCY GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as HEALTHCARE CONSULTANCY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEALTHCARE CONSULTANCY GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HEALTHCARE CONSULTANCY GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEALTHCARE CONSULTANCY GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEALTHCARE CONSULTANCY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.