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

HARRIS HEALTHCARE EUROPE LIMITED

C/O PPK, SANDHURST HOUSE, 297 YORKTOWN ROAD, SANDHURST, BERKSHIRE, GU47 0QA,
Company Registration Number
06343359
Private Limited Company
Active

Company Overview

About Harris Healthcare Europe Ltd
HARRIS HEALTHCARE EUROPE LIMITED was founded on 2007-08-15 and has its registered office in Sandhurst. The organisation's status is listed as "Active". Harris Healthcare Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HARRIS HEALTHCARE EUROPE LIMITED
 
Legal Registered Office
C/O PPK
SANDHURST HOUSE
297 YORKTOWN ROAD
SANDHURST
BERKSHIRE
GU47 0QA
Other companies in SE1
 
Previous Names
QUADRAMED EUROPE LIMITED28/11/2022
Filing Information
Company Number 06343359
Company ID Number 06343359
Date formed 2007-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB918775086  
Last Datalog update: 2024-03-06 22:09:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRIS HEALTHCARE EUROPE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID COUPLAND LIMITED   ONE STOP ACCOUNTING SERVICES & SOLUTIONS LIMITED   PPK ACCOUNTANTS LIMITED   PPK AUDITORS 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.

Company Officers of HARRIS HEALTHCARE EUROPE LIMITED

Current Directors
Officer Role Date Appointed
JEFF BENDER
Director 2013-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE JUDGE
Director 2013-11-22 2015-03-31
WILLIAM JOSEPH CHATTERTON
Company Secretary 2012-03-16 2013-11-22
WILLIAM J CHATTERTON
Director 2012-03-16 2013-11-22
DUNCAN W JAMES
Director 2009-08-07 2013-11-22
DAVID LAWRENCE PIAZZA
Company Secretary 2007-08-15 2012-03-16
DAVID PIAZZA
Director 2010-11-24 2012-03-16
JAMES PEEBLES
Director 2009-03-25 2009-08-07
KEITH BERNT HAGEN
Director 2007-08-15 2009-03-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-08-15 2007-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFF BENDER MAGOR COMMUNICATIONS LIMITED Director 2018-01-10 CURRENT 2008-11-18 Active - Proposal to Strike off
JEFF BENDER SYSCON JUSTICE SYSTEMS INTERNATIONAL LIMITED Director 2017-10-25 CURRENT 2004-06-18 Active
JEFF BENDER PICIS CLINICAL SOLUTIONS, LTD. Director 2015-06-17 CURRENT 2004-05-25 Active
JEFF BENDER QUADRAMED INTERNATIONAL LIMITED Director 2013-11-22 CURRENT 1985-04-01 Liquidation
JEFF BENDER SAND TECHNOLOGY LIMITED Director 2013-11-15 CURRENT 2002-08-16 Active - Proposal to Strike off

More director information

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
2024-01-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-12-29Second filing of director appointment of Mr Todd Richardson
2023-12-27DIRECTOR APPOINTED MR TODD RICHARDSON
2022-11-28MEM/ARTSARTICLES OF ASSOCIATION
2022-11-28RES13Resolutions passed:
  • Company change of name 14/11/2022
  • ADOPT ARTICLES
2022-11-28CERTNMCompany name changed quadramed europe LIMITED\certificate issued on 28/11/22
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM 11 Raven Wharf 14 Lafone Street London SE1 2LR
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2017-01-19AR0115/08/14 ANNUAL RETURN FULL LIST
2017-01-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-01-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2017-01-19RT01Administrative restoration application
2016-09-27GAZ2Final Gazette dissolved via compulsory strike-off
2016-08-06DISS16(SOAS)Compulsory strike-off action has been suspended
2016-07-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063433590001
2016-01-13DISS40Compulsory strike-off action has been discontinued
2016-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-07AR0123/10/15 ANNUAL RETURN FULL LIST
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE JUDGE
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-27AR0123/10/14 ANNUAL RETURN FULL LIST
2014-03-06AP01DIRECTOR APPOINTED MELANIE JUDGE
2014-02-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-31AP01DIRECTOR APPOINTED JEFF BENDER
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES
2013-12-31TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM CHATTERTON
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHATTERTON
2013-09-12AR0115/08/13 FULL LIST
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063433590001
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-26AR0115/08/12 FULL LIST
2012-11-14AP03SECRETARY APPOINTED WILLIAM JOSEPH CHATTERTON
2012-11-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID PIAZZA
2012-10-05AP01DIRECTOR APPOINTED WILLIAM JOSEPH CHATTERTON
2012-09-25RES13COMPANY BUSINESS 16/03/2012
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PIAZZA
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-05AR0115/08/11 FULL LIST
2011-10-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-25AP01DIRECTOR APPOINTED MR. DAVID PIAZZA
2010-08-26AR0115/08/10 FULL LIST
2010-08-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DUNCAN W JAMES / 07/08/2010
2010-08-25AD02SAIL ADDRESS CREATED
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR JAMES PEEBLES
2009-09-15DISS40DISS40 (DISS40(SOAD))
2009-09-15GAZ1FIRST GAZETTE
2009-09-14363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-09-14288aDIRECTOR APPOINTED MR. JAMES PEEBLES
2009-09-14288aDIRECTOR APPOINTED MR. DUNCAN W JAMES
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR KEITH HAGEN
2009-06-09225PREVEXT FROM 31/08/2008 TO 31/12/2008
2008-09-10363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-09-10190LOCATION OF DEBENTURE REGISTER
2008-09-10353LOCATION OF REGISTER OF MEMBERS
2008-04-23288cSECRETARY'S CHANGE OF PARTICULARS / DAVID PIAZZA / 15/08/2007
2007-08-15288bSECRETARY RESIGNED
2007-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to HARRIS HEALTHCARE EUROPE 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 HARRIS HEALTHCARE EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-07 Satisfied BANK OF MONTREAL
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HARRIS HEALTHCARE EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of HARRIS HEALTHCARE EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRIS HEALTHCARE EUROPE LIMITED
Trademarks
We have not found any records of HARRIS HEALTHCARE EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRIS HEALTHCARE EUROPE 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 (62020 - Information technology consultancy activities) as HARRIS HEALTHCARE EUROPE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where HARRIS HEALTHCARE EUROPE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARRIS HEALTHCARE EUROPE 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 HARRIS HEALTHCARE EUROPE LIMITED any grants or awards.
Ownership
    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.