Company NameHealthcare Knowledge Limited
DirectorsEmma Louise Taylor and Olivia Jane Hamilton Whiteside
Company StatusActive
Company Number03995239
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 58120Publishing of directories and mailing lists
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMrs Emma Louise Taylor
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Victoria Avenue
Harrogate
HG1 1ED
Director NameMiss Olivia Jane Hamilton Whiteside
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Victoria Avenue
Harrogate
HG1 1ED
Director NameMr Hugh Cecil Hamilton Whiteside
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Beech Grove House
Beech Grove
Harrogate
North Yorkshire
HG2 0ES
Secretary NameMr Hugh Cecil Hamilton Whiteside
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Beech Grove House
Beech Grove
Harrogate
North Yorkshire
HG2 0ES
Director NameThomas Francis Eyre-Speir
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(3 weeks, 5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 January 2001)
RoleCompany Director
Correspondence AddressEast Hall
Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Director NameMrs Ruth Marion Whiteside
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(8 months, 1 week after company formation)
Appointment Duration19 years, 5 months (resigned 01 July 2020)
RoleEditor
Country of ResidenceEngland
Correspondence Address9 Beech Grove House
Beech Grove
Harrogate
North Yorkshire
HG2 0ES
Director NameCharles Christopher Alwyn Spencer
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 December 2003)
RoleCo Director
Correspondence AddressThe Mews
29 York Place
Harrogate
North Yorkshire
HG1 5RH
Director NameKatherine Jane Spencer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 December 2003)
RoleCo Director
Correspondence AddressThe Mews
29 York Place
Harrogate
North Yorkshire
HG1 5RH
Director NameDr Michael Alva Scatchard
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(9 months after company formation)
Appointment Duration20 years, 2 months (resigned 16 April 2021)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address14 Park Edge
Harrogate
North Yorkshire
HG2 8JU
Secretary NameMr Hugh Cecil Hamilton Whiteside
StatusResigned
Appointed01 September 2015(15 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 January 2020)
RoleCompany Director
Correspondence Address37 Craven Lodge
37 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PX
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2006(5 years, 8 months after company formation)
Appointment Duration3 days (resigned 16 January 2006)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2006(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2009)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2009(8 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 June 2015)
Correspondence AddressRegency House, Westminster Place
York Business Park, Nether Poppleton
York
YO26 6RW

Contact

Websitespecialistinfo.com
Email address[email protected]
Telephone01423 562003
Telephone regionBoroughbridge / Harrogate

Location

Registered Address14 Victoria Avenue
Harrogate
HG1 1ED
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches7 other UK companies use this postal address

Shareholders

200 at £1Dr Michael Scatchard
9.09%
Ordinary A
900 at £1Hugh Whiteside
40.91%
Ordinary A
900 at £1Ruth Whiteside
40.91%
Ordinary A
100 at £1Hugh Whiteside
4.55%
Ordinary B
100 at £1Ruth Whiteside
4.55%
Ordinary B

Financials

Year2014
Net Worth-£363
Cash£50,870
Current Liabilities£83,723

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 April 2024 (2 weeks, 4 days ago)
Next Return Due30 April 2025 (12 months from now)

Filing History

14 August 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
21 April 2023Confirmation statement made on 16 April 2023 with updates (5 pages)
1 July 2022Micro company accounts made up to 31 December 2021 (6 pages)
20 April 2022Confirmation statement made on 16 April 2022 with updates (5 pages)
7 July 2021Micro company accounts made up to 31 December 2020 (6 pages)
19 April 2021Register inspection address has been changed from 19 East Parade Harrogate North Yorkshire HG1 5LF England to 14 Victoria Avenue Harrogate North Yorkshire HG1 1ED (1 page)
16 April 2021Termination of appointment of Michael Alva Scatchard as a director on 16 April 2021 (1 page)
16 April 2021Confirmation statement made on 16 April 2021 with updates (5 pages)
6 April 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 2,325
(3 pages)
1 October 2020Cessation of Ruth Marion Whiteside as a person with significant control on 21 August 2020 (1 page)
1 October 2020Notification of Olivia Jane Hamilton Whiteside as a person with significant control on 21 August 2020 (2 pages)
1 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
27 July 2020Registered office address changed from 19 East Parade Harrogate HG1 5LF England to 14 Victoria Avenue Harrogate HG1 1ED on 27 July 2020 (1 page)
6 July 2020Appointment of Miss Olivia Jane Hamilton Whiteside as a director on 1 July 2020 (2 pages)
6 July 2020Termination of appointment of Ruth Marion Whiteside as a director on 1 July 2020 (1 page)
6 July 2020Appointment of Mrs Emma Louise Taylor as a director on 1 July 2020 (2 pages)
19 June 2020Registered office address changed from 37 Craven Lodge 37 Victoria Avenue Harrogate North Yorkshire HG1 5PX England to 19 East Parade Harrogate HG1 5LF on 19 June 2020 (1 page)
19 June 2020Termination of appointment of Hugh Cecil Hamilton Whiteside as a director on 29 January 2020 (1 page)
3 June 2020Registered office address changed from 19 East Parade Harrogate North Yorkshire HG1 5LF England to 37 Craven Lodge 37 Victoria Avenue Harrogate North Yorkshire HG1 5PX on 3 June 2020 (1 page)
3 June 2020Termination of appointment of Hugh Cecil Hamilton Whiteside as a secretary on 29 January 2020 (1 page)
30 May 2020Change of details for Mrs Ruth Marion Whiteside as a person with significant control on 29 January 2020 (2 pages)
30 May 2020Confirmation statement made on 17 May 2020 with updates (5 pages)
30 May 2020Cessation of Hugh Cecil Hamilton Whiteside as a person with significant control on 29 January 2020 (1 page)
21 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
12 May 2020Termination of appointment of a director (1 page)
12 May 2020Termination of appointment of a secretary (1 page)
21 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 December 2017 (6 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
3 April 2017Micro company accounts made up to 31 December 2016 (18 pages)
3 April 2017Micro company accounts made up to 31 December 2016 (18 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,200
(7 pages)
19 May 2016Register inspection address has been changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England to 19 East Parade Harrogate North Yorkshire HG1 5LF (1 page)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,200
(7 pages)
19 May 2016Register(s) moved to registered office address 19 East Parade Harrogate North Yorkshire HG1 5LF (1 page)
19 May 2016Register(s) moved to registered office address 19 East Parade Harrogate North Yorkshire HG1 5LF (1 page)
19 May 2016Register inspection address has been changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England to 19 East Parade Harrogate North Yorkshire HG1 5LF (1 page)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 September 2015Appointment of Mr Hugh Cecil Hamilton Whiteside as a secretary on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr Hugh Cecil Hamilton Whiteside as a secretary on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr Hugh Cecil Hamilton Whiteside as a secretary on 1 September 2015 (2 pages)
25 June 2015Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW to 19 East Parade Harrogate North Yorkshire HG1 5LF on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW to 19 East Parade Harrogate North Yorkshire HG1 5LF on 25 June 2015 (1 page)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,200
(8 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,200
(8 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,200
(8 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,200
(8 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
8 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Secretary's details changed for Turner Little Company Secretaries Limited on 17 May 2010 (2 pages)
7 June 2010Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW United Kingdom on 7 June 2010 (1 page)
7 June 2010Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW United Kingdom on 7 June 2010 (1 page)
7 June 2010Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW United Kingdom on 7 June 2010 (1 page)
7 June 2010Secretary's details changed for Turner Little Company Secretaries Limited on 17 May 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 May 2009Return made up to 17/05/09; full list of members (5 pages)
20 May 2009Return made up to 17/05/09; full list of members (5 pages)
8 May 2009Secretary appointed turner little company secretaries LIMITED (1 page)
8 May 2009Secretary appointed turner little company secretaries LIMITED (1 page)
7 May 2009Registered office changed on 07/05/2009 from 19 east parade harrogate north yorkshire HG1 5LF united kingdom (1 page)
7 May 2009Registered office changed on 07/05/2009 from 19 east parade harrogate north yorkshire HG1 5LF united kingdom (1 page)
5 May 2009Appointment terminated secretary turner little company secretaries LIMITED (1 page)
5 May 2009Appointment terminated secretary turner little company secretaries LIMITED (1 page)
5 May 2009Registered office changed on 05/05/2009 from regency house, westminster place york business park, nether poppleton, york YO26 6RW (1 page)
5 May 2009Registered office changed on 05/05/2009 from regency house, westminster place york business park, nether poppleton, york YO26 6RW (1 page)
12 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 May 2008Return made up to 17/05/08; full list of members (5 pages)
22 May 2008Return made up to 17/05/08; full list of members (5 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Registered office changed on 09/07/07 from: 19 east parade harrogate north yorkshire HG1 5LF (1 page)
9 July 2007Registered office changed on 09/07/07 from: 19 east parade harrogate north yorkshire HG1 5LF (1 page)
9 July 2007Return made up to 17/05/07; full list of members (3 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 17/05/07; full list of members (3 pages)
9 July 2007Director's particulars changed (1 page)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
19 June 2006Ad 16/12/05--------- £ si 1200@1 (2 pages)
19 June 2006Ad 16/12/05--------- £ si 1200@1 (2 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
19 June 2006Nc inc already adjusted 16/12/05 (2 pages)
19 June 2006Resolutions
  • RES13 ‐ Shares converted 08/06/06
(1 page)
19 June 2006Resolutions
  • RES13 ‐ Shares converted 08/06/06
(1 page)
19 June 2006Nc inc already adjusted 16/12/05 (2 pages)
16 June 2006Return made up to 17/05/06; full list of members (3 pages)
16 June 2006Location of register of members (1 page)
16 June 2006Location of register of members (1 page)
16 June 2006Return made up to 17/05/06; full list of members (3 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 January 2006New secretary appointed (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Secretary resigned (1 page)
15 January 2006Secretary resigned (1 page)
15 January 2006Secretary resigned (1 page)
30 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 June 2005Return made up to 17/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(3 pages)
20 June 2005Return made up to 17/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(3 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 June 2004Return made up to 17/05/04; full list of members (9 pages)
2 June 2004Return made up to 17/05/04; full list of members (9 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 June 2003Return made up to 17/05/03; full list of members (9 pages)
11 June 2003Return made up to 17/05/03; full list of members (9 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 June 2002Return made up to 17/05/02; full list of members (9 pages)
25 June 2002Return made up to 17/05/02; full list of members (9 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 March 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
6 March 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Registered office changed on 02/02/01 from: 5 lisbon square leeds west yorkshire LS1 4LY (1 page)
2 February 2001Registered office changed on 02/02/01 from: 5 lisbon square leeds west yorkshire LS1 4LY (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Registered office changed on 22/05/00 from: 85 south street dorking surrey RH4 2LA (1 page)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Registered office changed on 22/05/00 from: 85 south street dorking surrey RH4 2LA (1 page)
17 May 2000Incorporation (14 pages)
17 May 2000Incorporation (14 pages)