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

HEALTHCARE GATEWAY LIMITED

C/O PKF GM, 3RD FLOOR, LEEDS, WEST YORKSHIRE, LS1 5HN,
Company Registration Number
07294359
Private Limited Company
Liquidation

Company Overview

About Healthcare Gateway Ltd
HEALTHCARE GATEWAY LIMITED was founded on 2010-06-24 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Healthcare Gateway Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEALTHCARE GATEWAY LIMITED
 
Legal Registered Office
C/O PKF GM
3RD FLOOR
LEEDS
WEST YORKSHIRE
LS1 5HN
Other companies in UB8
 
Filing Information
Company Number 07294359
Company ID Number 07294359
Date formed 2010-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB114948015  
Last Datalog update: 2023-10-08 05:14:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTHCARE GATEWAY 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 GATEWAY LIMITED
The following companies were found which have the same name as HEALTHCARE GATEWAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEALTHCARE GATEWAY SERVICES AUSTRALIA PTY LTD Active Company formed on the 2021-04-13

Company Officers of HEALTHCARE GATEWAY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BRADLEY
Director 2018-01-22
SHAUN O'HANLON
Director 2014-03-06
STEPHEN JOHN WILCOCK
Director 2017-07-04
KARL IAN WOOD
Director 2016-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
MAXWELL RODERICK BRIGHTON
Director 2010-06-24 2018-01-19
MATTHEW MURPHY
Director 2014-09-18 2017-07-04
DAVID ANTHONY HINKSON
Director 2010-06-24 2016-04-19
PETER JOHN SOUTHBY
Director 2013-01-10 2014-09-18
NEIL KEITH JOSEPH LAYCOCK
Director 2013-02-04 2014-03-31
SEAN DOUGLAS RIDDELL
Director 2010-06-24 2013-02-04
PHILLIP ANDREW WOODROW
Director 2010-06-24 2013-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BRADLEY CEGEDIM SRH LIMITED Director 2018-04-18 CURRENT 1999-09-15 Active - Proposal to Strike off
STEPHEN JOHN BRADLEY THE HEALTH IMPROVEMENT NETWORK LIMITED Director 2018-04-18 CURRENT 2002-03-18 Active
STEPHEN JOHN BRADLEY IN PRACTICE SYSTEMS LIMITED Director 2018-04-18 CURRENT 1984-02-03 Active
STEPHEN JOHN BRADLEY BLUEBAY MEDICAL SYSTEMS LIMITED Director 2018-04-18 CURRENT 2002-07-15 Active - Proposal to Strike off
SHAUN O'HANLON SOCIAL PRESCRIPTIONS LIMITED Director 2017-01-26 CURRENT 2016-11-02 Active
SHAUN O'HANLON EGTON MEDICAL INFORMATION SYSTEMS LIMITED Director 2011-06-20 CURRENT 1987-03-31 Active
STEPHEN JOHN WILCOCK MEDICAL IMAGING UK LIMITED Director 2017-09-21 CURRENT 2002-04-15 Active
STEPHEN JOHN WILCOCK DIGITAL HEALTHCARE LIMITED Director 2017-09-21 CURRENT 1999-09-09 Active
STEPHEN JOHN WILCOCK INTRELATE LIMITED Director 2016-12-22 CURRENT 2002-05-21 Dissolved 2018-05-15
STEPHEN JOHN WILCOCK C B D-E LIMITED Director 2015-07-13 CURRENT 2002-09-24 Active - Proposal to Strike off
STEPHEN JOHN WILCOCK PINBELLCOM LIMITED Director 2015-07-13 CURRENT 2005-09-06 Active - Proposal to Strike off
STEPHEN JOHN WILCOCK PINBELLCOM GROUP LIMITED Director 2015-07-13 CURRENT 2013-03-07 Active - Proposal to Strike off
STEPHEN JOHN WILCOCK EGTON MEDICAL INFORMATION SYSTEMS LIMITED Director 2015-06-01 CURRENT 1987-03-31 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
2023-10-05Voluntary liquidation declaration of solvency
2023-10-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-14Appointment of a voluntary liquidator
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA England
2023-07-20DIRECTOR APPOINTED MR PETER JOHN SOUTHBY
2023-07-20DIRECTOR APPOINTED MR NEIL STEWART ROBINS
2023-07-20APPOINTMENT TERMINATED, DIRECTOR BARRY ALLEN BONNETT
2023-07-20APPOINTMENT TERMINATED, DIRECTOR SHAUN O'HANLON
2023-06-20Register inspection address changed from Ground Floor, Unit 3 Rawdon Park Green Lane Leeds LS19 7BA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2022-11-17Memorandum articles filed
2022-11-17MEM/ARTSARTICLES OF ASSOCIATION
2022-11-16Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-11-16Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-11-16RES12Resolution of varying share rights or name
2022-11-14APPOINTMENT TERMINATED, DIRECTOR SANDRA ELIZABETH CARNALL
2022-11-14APPOINTMENT TERMINATED, DIRECTOR SANDRA ELIZABETH CARNALL
2022-11-14APPOINTMENT TERMINATED, DIRECTOR GIANPIERO JOHN CELINO
2022-11-14APPOINTMENT TERMINATED, DIRECTOR GIANPIERO JOHN CELINO
2022-11-14CESSATION OF IN PRACTICE SYSTEMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14CESSATION OF IN PRACTICE SYSTEMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14Change of details for Egton Medical Information Systems Limted as a person with significant control on 2022-10-31
2022-11-14Change of details for Egton Medical Information Systems Limted as a person with significant control on 2022-10-31
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Unit 3 Rawdon Park Yeadon Leeds LS19 7BA England
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Unit 3 Rawdon Park Yeadon Leeds LS19 7BA England
2022-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/22 FROM Unit 3 Rawdon Park Yeadon Leeds LS19 7BA England
2022-11-14PSC05Change of details for Egton Medical Information Systems Limted as a person with significant control on 2022-10-31
2022-11-14PSC07CESSATION OF IN PRACTICE SYSTEMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ELIZABETH CARNALL
2022-10-14Amended account full exemption
2022-10-14AAMDAmended account full exemption
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA England
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA England
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM Ground Floor, Unit 3 Rawdon Park Green Lane Leeds LS19 7BA England
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM Ground Floor, Unit 3 Rawdon Park Green Lane Leeds LS19 7BA England
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2021-12-31APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BRADLEY
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BRADLEY
2021-11-16AP01DIRECTOR APPOINTED SANDRA ELIZABETH CARNALL
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-06-28AD02Register inspection address changed from 6 Altitude West Lancaster Way Yeadon Leeds LS19 7ZA England to Ground Floor, Unit 3 Rawdon Park Green Lane Leeds LS19 7BA
2021-06-24AD04Register(s) moved to registered office address Ground Floor, Unit 3 Rawdon Park Green Lane Leeds LS19 7BA
2020-11-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-06-24AD02Register inspection address changed from Rawdon House Green Lane Yeadon Leeds LS19 7BY England to 6 Altitude West Lancaster Way Yeadon Leeds LS19 7ZA
2020-06-24AD03Registers moved to registered inspection location of Rawdon House Green Lane Yeadon Leeds LS19 7BY
2020-06-24AD04Register(s) moved to registered office address Ground Floor, Unit 3 Rawdon Park Green Lane Leeds LS19 7BA
2020-01-24AP01DIRECTOR APPOINTED MR GIANPIERO JOHN CELINO
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIER
2020-01-10AP01DIRECTOR APPOINTED MR BARRY ALLEN BONNETT
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WILCOCK
2019-12-09CH01Director's details changed for Dr Shaun O'hanlon on 2019-11-30
2019-12-09PSC05Change of details for Egton Medical Information Systems Limted as a person with significant control on 2019-11-30
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM C/O Ibb Solicitors Capital Court 30 Windsor Street Uxbridge UB8 1AB
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KARL IAN WOOD
2018-09-24AP01DIRECTOR APPOINTED MR MICHAEL COLLIER
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-02-02AP01DIRECTOR APPOINTED MR STEPHEN JOHN BRADLEY
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL RODERICK BRIGHTON
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14AP01DIRECTOR APPOINTED MR STEPHEN JOHN WILCOCK
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MURPHY
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-07-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IN PRACTICE SYSTEMS LIMITED
2017-07-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EGTON MEDICAL INFORMATION SYSTEMS LIMTED
2016-12-14AP01DIRECTOR APPOINTED MR KARL IAN WOOD
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY HINKSON
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-01AR0124/06/16 ANNUAL RETURN FULL LIST
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-03AR0124/06/15 ANNUAL RETURN FULL LIST
2015-07-03AP01DIRECTOR APPOINTED MR MATTHEW MURPHY
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SOUTHBY
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-04AR0124/06/14 ANNUAL RETURN FULL LIST
2014-08-04AP01DIRECTOR APPOINTED MR SHAUN O'HANLON
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KEITH JOSEPH LAYCOCK
2013-09-26AA31/12/12 TOTAL EXEMPTION FULL
2013-07-19AR0124/06/13 FULL LIST
2013-07-19AD02SAIL ADDRESS CHANGED FROM: FULFORD GRANGE MICKLEFIELD LANE RAWDON LEEDS WEST YORKSHIRE LS19 6BA
2013-02-15AP01DIRECTOR APPOINTED MR NEIL KEITH JOSEPH LAYCOCK
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SEAN RIDDELL
2013-01-11AP01DIRECTOR APPOINTED MR PETER JOHN SOUTHBY
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP WOODROW
2012-10-02AA31/12/11 TOTAL EXEMPTION FULL
2012-06-29AR0124/06/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION FULL
2011-07-13AR0124/06/11 FULL LIST
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANDREW WOODROW / 24/06/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DOUGLAS RIDDELL / 24/06/2011
2010-09-28AA01CURRSHO FROM 30/06/2011 TO 31/12/2010
2010-07-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-07-15AD02SAIL ADDRESS CREATED
2010-07-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DOUGLAS RIDDELL / 24/06/2010
2010-06-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to HEALTHCARE GATEWAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-09-07
Appointment of Liquidators2023-09-07
Fines / Sanctions
No fines or sanctions have been issued against HEALTHCARE GATEWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEALTHCARE GATEWAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
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 HEALTHCARE GATEWAY LIMITED

Intangible Assets
Patents
We have not found any records of HEALTHCARE GATEWAY LIMITED registering or being granted any patents
Domain Names

HEALTHCARE GATEWAY LIMITED owns 1 domain names.

healthserver.co.uk  

Trademarks
We have not found any records of HEALTHCARE GATEWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTHCARE GATEWAY 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 (62090 - Other information technology service activities) as HEALTHCARE GATEWAY LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where HEALTHCARE GATEWAY 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 HEALTHCARE GATEWAY 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 GATEWAY 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.