Company Information for HEALTHCARE CONSULTANCY GROUP LIMITED
BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
HEALTHCARE CONSULTANCY GROUP LIMITED | ||||
Legal Registered Office | ||||
BANKSIDE 3 90 - 100 SOUTHWARK STREET LONDON SE1 0SW Other companies in NW1 | ||||
Previous Names | ||||
|
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 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
HEALTHCARE CONSULTANCY GROUP LLC | New Jersey | Unknown | |
![]() |
HEALTHCARE CONSULTANCY GROUP LLC | California | Unknown | |
![]() |
Healthcare Consultancy Group LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SALLY-ANN BRAY |
||
DENISE FRANCES BOTTIGLIERI |
||
GARY HOBBS |
||
BRIAN KIELTY |
||
PETER DOUGLAS TRUEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA FRANKLIN |
Director | ||
JAMES CHRISTOPHER BARDSLEY WHITWORTH |
Director | ||
GARY HOBBS |
Company Secretary | ||
LESLIE ROY FRANKLIN |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KATCHUP (UK) LIMITED | Director | 2011-05-09 | CURRENT | 2011-05-09 | Liquidation | |
PROMISE CORPORATION LIMITED | Director | 2015-02-23 | CURRENT | 2003-09-19 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Media and Multichannel Strategy Director | London | Social media monitoring. We work across a range of media including journals, congresses, and digital formats. Proposals, plan and management of multichannel and... | |
Digital Account Manager | London | We work across a range of media including journals, congresses, and digital formats. We are a global pharmaceutical and healthcare scientific communications... | |
PhD scientists Science writers | London | *Are you experienced in preparing scientific presentations and reporting research results? Perhaps you have published in academic journals or presented | |
PhD scientists Science writers | Manchester | *Are you experienced in preparing scientific presentations and reporting research results? Perhaps you have published in academic journals or presented | |
Senior Medical Writer - Healthcare Communications | London | We work across a range of media including journals, congresses, and digital formats. We are a leading scientific and healthcare communications agency and due to... | |
Medical Writer - Healthcare Communications | London | We work across a range of media including journals, congresses, and digital formats. We are a leading scientific and healthcare communications agency and due to... | |
Project Manager - Healthcare Communications | Manchester | We work across a range of media including journals, congresses, and digital formats. We are a leading scientific and healthcare communications agency and due to... |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Company name changed chameleon communications international LTD\certificate issued on 04/10/24 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIAN WEEMS | ||
CONFIRMATION STATEMENT MADE ON 27/06/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES | ||
Director's details changed for Mr George William Jones on 2023-05-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES | |
CH01 | Director's details changed for Brian Kielty on 2019-01-01 | |
AD02 | Register 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 | |
RES01 | ADOPT ARTICLES 09/05/19 | |
PSC05 | Change of details for Das Uk Investments Limited as a person with significant control on 2018-10-24 | |
AP01 | DIRECTOR APPOINTED MR GEORGE WILLIAM JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY HOBBS | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SALLY-ANN BRAY on 2018-09-03 | |
AP01 | DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS TRUEMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England | |
LATEST SOC | 22/06/18 STATEMENT OF CAPITAL;GBP 10100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
AD04 | Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 10100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
AD02 | SAIL ADDRESS CHANGED FROM: 239 OLD MARYLEBONE ROAD LONDON NW1 5QT UNITED KINGDOM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SALLY-ANN BRAY / 10/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS TRUEMAN / 10/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KIELTY / 10/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE FRANCES BOTTIGLIERI / 10/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 MARYLEBONE ROAD LONDON NW1 5QT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA FRANKLIN | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 21/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RES13 | ADOPT FRS 102 REDUCED DISCLOSURE FRAMEWORK IN FINANCIAL STATEMENTS 11/01/2016 | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 29/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR PETER DOUGLAS TRUEMAN | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 29/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HOBBS / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA FRANKLIN / 01/01/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WHITWORTH | |
AR01 | 29/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM VIGLEN HOUSE 109-110 ALPERTON LANE APLERTON LONDON HA0 1HD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RES01 | ADOPT ARTICLES 05/09/2012 | |
AR01 | 29/09/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BARDSLEY WHITWORTH / 06/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SALLY-ANN BRAY / 06/09/2012 | |
AP03 | SECRETARY APPOINTED SALLY-ANN BRAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARY HOBBS | |
AP01 | DIRECTOR APPOINTED BRIAN KIELTY | |
AP01 | DIRECTOR APPOINTED MR JAMES CHRISTOPHER BARDSLEY WHITWORTH | |
AP01 | DIRECTOR APPOINTED DENISE FRANCES BOTTIGLIERI | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 29/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 29/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY HOBBS / 29/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA FRANKLIN / 29/09/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 29/09/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 44 MOUNTFIELD ROAD EALING LONDON W5 2NQ | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/1000000 07/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
123 | NC INC ALREADY ADJUSTED 07/03/05 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 07/03/05--------- £ SI 10000@1=10000 £ IC 100/10100 | |
CERTNM | COMPANY NAME CHANGED CHAMELEON MEDICAL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 12/05/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | HITACHI HIGH-TECHNOLOGIES CORPORATION | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85171200 | Telephones 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
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. |