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

WEBMD UK LIMITED

One Fleet Place, One Fleet Place, London, EC4M 7WS,
Company Registration Number
06812097
Private Limited Company
Active

Company Overview

About Webmd Uk Ltd
WEBMD UK LIMITED was founded on 2009-02-06 and has its registered office in London. The organisation's status is listed as "Active". Webmd Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WEBMD UK LIMITED
 
Legal Registered Office
One Fleet Place
One Fleet Place
London
EC4M 7WS
Other companies in NR3
 
Previous Names
FRIARS 602 LIMITED12/03/2009
Filing Information
Company Number 06812097
Company ID Number 06812097
Date formed 2009-02-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-29
Latest return 2024-02-06
Return next due 2025-02-20
Type of accounts SMALL
VAT Number /Sales tax ID GB984251792  
Last Datalog update: 2024-04-16 11:32:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEBMD UK 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 WEBMD UK LIMITED

Current Directors
Officer Role Date Appointed
M & R SECRETARIAL SERVICES LIMITED
Company Secretary 2009-03-11
DON CHASE
Director 2015-10-10
STEVEN A PERAINO
Director 2012-04-15
ROSEANN STAMPE
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BENNET GLICK
Director 2016-07-18 2017-12-16
DOUGLAS WAMSLEY
Director 2011-02-18 2017-10-02
DAVID SCHLANGER
Director 2009-03-11 2016-09-18
WAYNE GATTINELLA
Director 2009-03-11 2011-12-31
MAUREEN POOLEY
Company Secretary 2009-02-06 2009-03-11
JENNY FARRER
Director 2009-02-06 2009-03-11
MAUREEN POOLEY
Director 2009-02-06 2009-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M & R SECRETARIAL SERVICES LIMITED THOMAS WOLSEY PROPERTY LIMITED Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
M & R SECRETARIAL SERVICES LIMITED EVERSLIM SERVICES Company Secretary 2015-08-26 CURRENT 1987-07-13 Active
M & R SECRETARIAL SERVICES LIMITED FRANCIS HOUSE TRUSTEES LIMITED Company Secretary 2015-08-26 CURRENT 1991-06-05 Active - Proposal to Strike off
M & R SECRETARIAL SERVICES LIMITED MILLS & REEVE LIMITED Company Secretary 2015-08-26 CURRENT 1988-04-11 Active
M & R SECRETARIAL SERVICES LIMITED WELLRED NOMINEES LIMITED Company Secretary 2015-08-26 CURRENT 1979-05-22 Active - Proposal to Strike off
M & R SECRETARIAL SERVICES LIMITED THESIS ENERGY HOLDINGS (UK) LTD Company Secretary 2015-03-05 CURRENT 2015-03-05 Liquidation
M & R SECRETARIAL SERVICES LIMITED CENTURION STUDENT SERVICES (UK) LTD Company Secretary 2014-08-14 CURRENT 2014-07-01 Active
M & R SECRETARIAL SERVICES LIMITED FINVACCHI UK LIMITED Company Secretary 2014-05-29 CURRENT 2014-05-29 Active
M & R SECRETARIAL SERVICES LIMITED FSP & PARTNERS LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Liquidation
M & R SECRETARIAL SERVICES LIMITED SRI GLOBAL LIMITED Company Secretary 2013-01-25 CURRENT 2012-05-03 Active
M & R SECRETARIAL SERVICES LIMITED SRI CAPITAL ADVISERS LIMITED Company Secretary 2013-01-23 CURRENT 2009-01-23 Active
M & R SECRETARIAL SERVICES LIMITED NPV EUROPE LIMITED Company Secretary 2013-01-23 CURRENT 2009-02-04 Active
M & R SECRETARIAL SERVICES LIMITED TRIDENT BUILDING CONSULTANCY LIMITED Company Secretary 2012-10-01 CURRENT 1998-08-17 Active
M & R SECRETARIAL SERVICES LIMITED ZXF LIMITED Company Secretary 2012-04-16 CURRENT 2012-04-16 Liquidation
M & R SECRETARIAL SERVICES LIMITED ZARS (UK) LIMITED Company Secretary 2012-01-01 CURRENT 2004-10-04 Active
M & R SECRETARIAL SERVICES LIMITED EUAN ALEXANDER LIMITED Company Secretary 2011-12-15 CURRENT 2011-12-15 Active
M & R SECRETARIAL SERVICES LIMITED SARAH ROSE LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Active
M & R SECRETARIAL SERVICES LIMITED ST. JOHN'S INNOVATION CENTRE LIMITED Company Secretary 2011-10-31 CURRENT 1985-03-28 Active
M & R SECRETARIAL SERVICES LIMITED AQUILA INVESTMENTS LIMITED Company Secretary 2011-10-25 CURRENT 1991-01-15 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S COLLEGE DEVELOPMENT LIMITED Company Secretary 2011-10-07 CURRENT 1993-07-09 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S ENTERPRISES LIMITED Company Secretary 2011-10-07 CURRENT 1994-06-03 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S PARK MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-07 CURRENT 2007-02-12 Active
M & R SECRETARIAL SERVICES LIMITED LOMAS DEVELOPMENTS LIMITED Company Secretary 2011-10-07 CURRENT 1993-01-19 Active
M & R SECRETARIAL SERVICES LIMITED AQUIVAR MANAGEMENT SERVICES LIMITED Company Secretary 2011-10-07 CURRENT 1983-02-07 Active
M & R SECRETARIAL SERVICES LIMITED SCHOOL IMPROVEMENT PARTNERSHIPS LTD Company Secretary 2010-07-31 CURRENT 2008-07-02 Dissolved 2016-01-12
M & R SECRETARIAL SERVICES LIMITED ENVAL LIMITED Company Secretary 2010-04-23 CURRENT 2005-02-23 Active
M & R SECRETARIAL SERVICES LIMITED GENUINE NATURAL PRODUCTS LIMITED Company Secretary 2008-11-12 CURRENT 2008-10-20 Dissolved 2017-08-22

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
2024-02-13APPOINTMENT TERMINATED, DIRECTOR DAWN USTICA
2024-02-13CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-02-17CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-19AP01DIRECTOR APPOINTED MR JEREMY SCHNEIDER
2022-04-19AP03Appointment of Susan Garcia as company secretary on 2022-04-19
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-29SH0128/04/21 STATEMENT OF CAPITAL GBP 2.09
2021-04-28TM02Termination of appointment of Robert Johnson on 2021-03-19
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-02-17TM02Termination of appointment of M & R Secretarial Services Limited on 2020-11-03
2021-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-04AD02Register inspection address changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to One Fleet Place One Fleet Place London EC4M 7WS
2020-11-03AP03Appointment of Robert Johnson as company secretary on 2020-11-03
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM 4th Floor Kent House 14-17 Market Place London W1W 8AJ United Kingdom
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-11-20AP01DIRECTOR APPOINTED MRS. DAWN USTICA
2019-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2019-02-04CH01Director's details changed for Ms Roseann Stampe on 2019-02-04
2018-09-30AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-07-23PSC05Change of details for Kkr & Co L P as a person with significant control on 2018-07-01
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 4TH FLOOR KENT HOUSE LONDON W1W 8AJ UNITED KINGDOM
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 1-3 MORTIMER STREET LONDON W13 8NG UNITED KINGDOM
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNET GLICK
2017-12-29AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-30PSC02Notification of Kkr & Co L P as a person with significant control on 2017-10-12
2017-10-26PSC09Withdrawal of a person with significant control statement on 2017-10-26
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WAMSLEY
2017-10-12AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-22SH02Sub-division of shares on 2017-09-11
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCHLANGER
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-07DISS40Compulsory strike-off action has been discontinued
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-29AP01DIRECTOR APPOINTED MICHAEL BENNET GLICK
2016-03-11AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2016-03-11AD02Register inspection address changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 1 ST. JAMES COURT WHITEFRIARS NORWICH NR3 1RU
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-24AR0106/02/16 FULL LIST
2015-10-12AP01DIRECTOR APPOINTED DON CHASE
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-04AR0106/02/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06AR0106/02/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-20AR0106/02/13 FULL LIST
2013-02-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & R SECRETARIAL SERVICES LIMITED / 18/02/2013
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-26AP01DIRECTOR APPOINTED STEVEN A PERAINO
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE GATTINELLA
2012-03-01AR0106/02/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-03-05DISS40DISS40 (DISS40(SOAD))
2011-03-03AR0106/02/11 FULL LIST
2011-02-28AP01DIRECTOR APPOINTED DOUGLAS WAMSLEY
2011-01-11GAZ1FIRST GAZETTE
2010-09-22AP01DIRECTOR APPOINTED MS ROSEANN STAMPE
2010-02-17AR0106/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GATTINELLA / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCHLANGER / 01/10/2009
2010-02-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & R SECRETARIAL SERVICES LIMITED / 01/10/2009
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 1 ST. JAMES COURT NORWICH NORFOLK NR3 1RU
2010-02-12AP04CORPORATE SECRETARY APPOINTED M & R SECRETARIAL SERVICES LIMITED
2009-03-17288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MAUREEN POOLEY LOGGED FORM
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR JENNY FARRER
2009-03-17288aDIRECTOR APPOINTED DAVID SCHLANGER
2009-03-17288aDIRECTOR APPOINTED WAYNE GATTINELLA
2009-03-17225CURRSHO FROM 28/02/2010 TO 31/12/2009
2009-03-07CERTNMCOMPANY NAME CHANGED FRIARS 602 LIMITED CERTIFICATE ISSUED ON 12/03/09
2009-02-06NEWINCINCORPORATION 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 WEBMD UK 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 WEBMD UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEBMD UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of WEBMD UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEBMD UK LIMITED
Trademarks
We have not found any records of WEBMD UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEBMD UK 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 WEBMD UK 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 WEBMD UK 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 WEBMD UK 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 WEBMD UK 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.