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

PATIENTS KNOW BEST LIMITED

ST JOHN'S INNOVATION CENTRE, COWLEY ROAD, CAMBRIDGE, CB4 0WS,
Company Registration Number
06517382
Private Limited Company
Active

Company Overview

About Patients Know Best Ltd
PATIENTS KNOW BEST LIMITED was founded on 2008-02-28 and has its registered office in Cambridge. The organisation's status is listed as "Active". Patients Know Best Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PATIENTS KNOW BEST LIMITED
 
Legal Registered Office
ST JOHN'S INNOVATION CENTRE
COWLEY ROAD
CAMBRIDGE
CB4 0WS
Other companies in CB4
 
Previous Names
M&R 1072 LIMITED29/10/2008
Filing Information
Company Number 06517382
Company ID Number 06517382
Date formed 2008-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB944973967  
Last Datalog update: 2024-04-07 02:33:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATIENTS KNOW BEST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   P.S.F. ACCOUNTING LIMITED   PRONOVOTECH LIMITED   S B ACCOUNTING (CAMBRIDGE) 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 PATIENTS KNOW BEST LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMAD AL-UBAYDLI
Director 2008-11-16
OMAR AL-UBAYDLI
Director 2010-09-28
IAN BASTOW
Director 2009-07-04
WILLIAM MARK EVANS
Director 2015-11-20
ALEXANDER VLADIMIROVICH LAZAREV
Director 2014-11-06
RICHARD SYDNEY WILLIAM SMITH
Director 2009-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER JOHN BATES
Director 2013-05-09 2015-11-20
LAURA DEAN
Company Secretary 2008-11-16 2013-05-09
ZICKIE LIM
Company Secretary 2008-02-28 2009-01-05
TOM PICKTHORN
Director 2008-02-28 2009-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MARK EVANS FIVE AI INC Director 2016-07-01 CURRENT 2015-09-14 Active
WILLIAM MARK EVANS DISPLAYLINK (UK) LIMITED Director 2005-05-31 CURRENT 2003-06-25 Active

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
2024-03-11CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2024-01-03Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065173820001
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-12-14Purchase of own shares
2021-12-14SH03Purchase of own shares
2021-11-15RES13Resolutions passed:
  • Re: terms of buyback contract 18/10/2021
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-12CH01Director's details changed for Dr Mohammad Al-Ubaydli on 2021-01-01
2020-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VLADIMIROVICH LAZAREV
2019-06-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-06-20SH0106/06/19 STATEMENT OF CAPITAL GBP 743.965
2019-06-20SH08Change of share class name or designation
2019-04-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065173820001
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 690.805
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 679.316
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-04-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06RES01ADOPT ARTICLES 06/04/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 679.316
2016-03-21AR0129/02/16 ANNUAL RETURN FULL LIST
2016-03-17AP01DIRECTOR APPOINTED MR WILLIAM MARK EVANS
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN BATES
2016-03-17SH0120/11/15 STATEMENT OF CAPITAL GBP 679.316
2015-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-11RES01ADOPT ARTICLES 11/11/15
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11SH0106/11/14 STATEMENT OF CAPITAL GBP 511.848
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 511.848
2015-03-11AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-11AP01DIRECTOR APPOINTED MR ALEXANDER VLADIMIROVICH LAZAREV
2015-03-11CH01Director's details changed for Mr Ian Bastow on 2014-10-01
2014-09-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 426.188
2014-05-20AR0128/02/14 ANNUAL RETURN FULL LIST
2014-05-20TM02APPOINTMENT TERMINATED, SECRETARY LAURA DEAN
2014-05-20TM02APPOINTMENT TERMINATED, SECRETARY LAURA DEAN
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/14 FROM C/O 4 Spalding Way 4 Spalding Way Cambridge CB1 8NR United Kingdom
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-19AP01DIRECTOR APPOINTED PROFESSOR ALEXANDER JOHN BATES
2013-04-12AR0128/02/13 FULL LIST
2013-01-17SH0112/12/12 STATEMENT OF CAPITAL GBP 297.327
2013-01-17SH0130/12/11 STATEMENT OF CAPITAL GBP 297.327
2013-01-17SH0113/11/11 STATEMENT OF CAPITAL GBP 297.327
2013-01-17SH0116/12/11 STATEMENT OF CAPITAL GBP 375.642
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-21AR0129/02/12 FULL LIST
2012-05-20AP01DIRECTOR APPOINTED DR OMAR AL-UBAYDLI
2012-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2012 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU ENGLAND
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BASTOW / 01/01/2011
2011-06-07AR0128/02/11 FULL LIST
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU ENGLAND
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 4 SPALDING WAY CAMBRIDGE CAMBRIDGESHIRE CB1 8NR
2010-11-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-11-18AP01DIRECTOR APPOINTED DR RICHARD SYDNEY WILLIAM SMITH
2010-04-15AR0128/02/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AL-UBAYDLI / 28/02/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BASTOW / 28/02/2010
2010-01-06AA01PREVSHO FROM 28/02/2010 TO 31/12/2009
2010-01-06AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-01122S-DIV
2009-09-2988(2)AD 17/07/09 GBP SI 253711@0.001=253.711 GBP IC 2/255.711
2009-07-06288aDIRECTOR APPOINTED MR IAN BASTOW
2009-03-16363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-16288cSECRETARY'S CHANGE OF PARTICULARS / LAURA DEAN / 28/02/2009
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR TOM PICKTHORN
2009-01-06288bAPPOINTMENT TERMINATED SECRETARY ZICKIE LIM
2008-11-19288aDIRECTOR APPOINTED MOHAMMED AL-UBAYDLI
2008-11-19288aSECRETARY APPOINTED LAURA DEAN
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH
2008-10-28CERTNMCOMPANY NAME CHANGED M&R 1072 LIMITED CERTIFICATE ISSUED ON 29/10/08
2008-02-28NEWINCINCORPORATION 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to PATIENTS KNOW BEST 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 PATIENTS KNOW BEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PATIENTS KNOW BEST LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 464,645
Creditors Due Within One Year 2011-12-31 £ 300,202

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
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 PATIENTS KNOW BEST LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 53,592
Cash Bank In Hand 2011-12-31 £ 72,046
Current Assets 2012-12-31 £ 325,674
Current Assets 2011-12-31 £ 181,284
Debtors 2012-12-31 £ 272,082
Debtors 2011-12-31 £ 109,238
Shareholder Funds 2012-12-31 £ 94,372
Shareholder Funds 2011-12-31 £ 89,944
Tangible Fixed Assets 2012-12-31 £ 233,343
Tangible Fixed Assets 2011-12-31 £ 208,862

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PATIENTS KNOW BEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATIENTS KNOW BEST LIMITED
Trademarks
We have not found any records of PATIENTS KNOW BEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATIENTS KNOW BEST 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 (62012 - Business and domestic software development) as PATIENTS KNOW BEST LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where PATIENTS KNOW BEST 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 PATIENTS KNOW BEST 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 PATIENTS KNOW BEST 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.