Company NameHealthcare Gateway Limited
DirectorsShaun O'Hanlon and Barry Allen Bonnett
Company StatusLiquidation
Company Number07294359
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Shaun O'Hanlon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(3 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameMr Barry Allen Bonnett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleGroup Director
Country of ResidenceEngland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameMr Sean Douglas Riddell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameMr Phillip Andrew Woodrow
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameDavid Anthony Hinkson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ibb Solicitors Capital Court
30 Windsor Street
Uxbridge
UB8 1AB
Director NameMaxwell Roderick Brighton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ibb Solicitors Capital Court
30 Windsor Street
Uxbridge
UB8 1AB
Director NameMr Peter John Southby
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Director NameMr Neil Keith Joseph Laycock
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ibb Solicitors Capital Court
30 Windsor Street
Uxbridge
UB8 1AB
Director NameMr Matthew Murphy
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ibb Solicitors Capital Court
30 Windsor Street
Uxbridge
UB8 1AB
Director NameMr Karl Ian Wood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressC/O Ibb Solicitors Capital Court
30 Windsor Street
Uxbridge
UB8 1AB
Director NameMr Stephen John Wilcock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Unit 3 Rawdon Park
Green Lane
Leeds
LS19 7BA
Director NameMr Stephen John Bradley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2021)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Unit 3 Rawdon Park
Green Lane
Leeds
LS19 7BA
Director NameMr Michael Collier
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Unit 3 Rawdon Park
Green Lane
Leeds
LS19 7BA
Director NameMr Gianpiero John Celino
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2022)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 3 Rawdon Park
Yeadon
Leeds
LS19 7BA
Director NameSandra Elizabeth Carnall
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2021(11 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2022)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Rawdon Park
Yeadon
Leeds
LS19 7BA

Contact

Websitehealthcaregateway.co.uk
Telephone0845 6012642
Telephone regionUnknown

Location

Registered AddressC/O Pkf Gm
3rd Floor One Park Row
Leeds
West Yorkshire
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Egton Medical Information Systems LTD
50.00%
Ordinary X
1 at £1In Practice Systems LTD
50.00%
Ordinary Y

Financials

Year2014
Turnover£822,120
Net Worth-£426,818
Cash£111,061
Current Liabilities£885,111

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

18 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
24 June 2020Register(s) moved to registered inspection location Rawdon House Green Lane Yeadon Leeds LS19 7BY (1 page)
24 June 2020Register inspection address has been changed from 6 Altitude West Lancaster Way Yeadon Leeds LS19 7ZA England to 6 Altitude West Lancaster Way Yeadon Leeds LS19 7ZA (1 page)
24 June 2020Register inspection address has been changed from Rawdon House Green Lane Yeadon Leeds LS19 7BY England to 6 Altitude West Lancaster Way Yeadon Leeds LS19 7ZA (1 page)
24 June 2020Register(s) moved to registered office address Ground Floor, Unit 3 Rawdon Park Green Lane Leeds LS19 7BA (1 page)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
24 January 2020Termination of appointment of Michael Collier as a director on 31 December 2019 (1 page)
24 January 2020Appointment of Mr Gianpiero John Celino as a director on 10 January 2020 (2 pages)
10 January 2020Termination of appointment of Stephen John Wilcock as a director on 31 December 2019 (1 page)
10 January 2020Appointment of Mr Barry Allen Bonnett as a director on 31 December 2019 (2 pages)
9 December 2019Director's details changed for Dr Shaun O'hanlon on 30 November 2019 (2 pages)
9 December 2019Change of details for Egton Medical Information Systems Limted as a person with significant control on 30 November 2019 (2 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
2 April 2019Registered office address changed from C/O Ibb Solicitors Capital Court 30 Windsor Street Uxbridge UB8 1AB to Ground Floor, Unit 3 Rawdon Park Green Lane Leeds LS19 7BA on 2 April 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
24 September 2018Termination of appointment of Karl Ian Wood as a director on 31 August 2018 (1 page)
24 September 2018Appointment of Mr Michael Collier as a director on 31 August 2018 (2 pages)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
2 February 2018Termination of appointment of Maxwell Roderick Brighton as a director on 19 January 2018 (1 page)
2 February 2018Appointment of Mr Stephen John Bradley as a director on 22 January 2018 (2 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 July 2017Termination of appointment of Matthew Murphy as a director on 4 July 2017 (1 page)
14 July 2017Appointment of Mr Stephen John Wilcock as a director on 4 July 2017 (2 pages)
14 July 2017Termination of appointment of Matthew Murphy as a director on 4 July 2017 (1 page)
14 July 2017Appointment of Mr Stephen John Wilcock as a director on 4 July 2017 (2 pages)
13 July 2017Notification of In Practice Systems Limited as a person with significant control on 6 April 2016 (1 page)
13 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
13 July 2017Notification of In Practice Systems Limited as a person with significant control on 6 April 2016 (1 page)
13 July 2017Notification of Egton Medical Information Systems Limted as a person with significant control on 6 April 2016 (1 page)
13 July 2017Notification of Egton Medical Information Systems Limted as a person with significant control on 6 April 2016 (1 page)
14 December 2016Appointment of Mr Karl Ian Wood as a director on 20 April 2016 (2 pages)
14 December 2016Appointment of Mr Karl Ian Wood as a director on 20 April 2016 (2 pages)
14 December 2016Termination of appointment of David Anthony Hinkson as a director on 19 April 2016 (1 page)
14 December 2016Termination of appointment of David Anthony Hinkson as a director on 19 April 2016 (1 page)
3 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
1 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(7 pages)
1 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(7 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(8 pages)
3 July 2015Termination of appointment of Peter John Southby as a director on 18 September 2014 (1 page)
3 July 2015Appointment of Mr Matthew Murphy as a director on 18 September 2014 (2 pages)
3 July 2015Termination of appointment of Peter John Southby as a director on 18 September 2014 (1 page)
3 July 2015Appointment of Mr Matthew Murphy as a director on 18 September 2014 (2 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(8 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(8 pages)
4 August 2014Appointment of Mr Shaun O'hanlon as a director on 6 March 2014 (2 pages)
4 August 2014Termination of appointment of Neil Keith Joseph Laycock as a director on 31 March 2014 (1 page)
4 August 2014Appointment of Mr Shaun O'hanlon as a director on 6 March 2014 (2 pages)
4 August 2014Appointment of Mr Shaun O'hanlon as a director on 6 March 2014 (2 pages)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(8 pages)
4 August 2014Termination of appointment of Neil Keith Joseph Laycock as a director on 31 March 2014 (1 page)
26 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
19 July 2013Register inspection address has been changed from Fulford Grange Micklefield Lane Rawdon Leeds West Yorkshire LS19 6BA (1 page)
19 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
19 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
19 July 2013Register inspection address has been changed from Fulford Grange Micklefield Lane Rawdon Leeds West Yorkshire LS19 6BA (1 page)
15 February 2013Termination of appointment of Sean Riddell as a director (1 page)
15 February 2013Termination of appointment of Sean Riddell as a director (1 page)
15 February 2013Appointment of Mr Neil Keith Joseph Laycock as a director (2 pages)
15 February 2013Appointment of Mr Neil Keith Joseph Laycock as a director (2 pages)
11 January 2013Termination of appointment of Phillip Woodrow as a director (1 page)
11 January 2013Appointment of Mr Peter John Southby as a director (2 pages)
11 January 2013Appointment of Mr Peter John Southby as a director (2 pages)
11 January 2013Termination of appointment of Phillip Woodrow as a director (1 page)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (8 pages)
13 July 2011Director's details changed for Phillip Andrew Woodrow on 24 June 2011 (3 pages)
13 July 2011Director's details changed for Phillip Andrew Woodrow on 24 June 2011 (3 pages)
13 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (8 pages)
12 July 2011Director's details changed for Mr Sean Douglas Riddell on 24 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Sean Douglas Riddell on 24 June 2011 (2 pages)
28 September 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (2 pages)
28 September 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (2 pages)
15 July 2010Register inspection address has been changed (2 pages)
15 July 2010Register inspection address has been changed (2 pages)
15 July 2010Change of share class name or designation (2 pages)
15 July 2010Register(s) moved to registered inspection location (2 pages)
15 July 2010Register(s) moved to registered inspection location (2 pages)
15 July 2010Change of share class name or designation (2 pages)
24 June 2010Incorporation (36 pages)
24 June 2010Director's details changed for Mr Sean Douglas Riddell on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Sean Douglas Riddell on 24 June 2010 (2 pages)
24 June 2010Incorporation (36 pages)