Company NamePatient Platform Limited
DirectorsPeter John Southby and Andrew John Thorburn
Company StatusLiquidation
Company Number10004395
CategoryPrivate Limited Company
Incorporation Date15 February 2016(8 years, 2 months ago)
Previous NamePatient.Info Limited

Business Activity

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

Directors

Director NameMr Peter John Southby
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One Park Row
Leeds
LS1 5HN
Director NameMr Andrew John Thorburn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(1 year, 2 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor One Park Row
Leeds
LS1 5HN
Secretary NameMrs Christine Benson
StatusCurrent
Appointed20 October 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address3rd Floor One Park Row
Leeds
LS1 5HN
Director NameMr Christopher Michael Kennedy Spencer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Secretary NameMs Caroline Farbridge
StatusResigned
Appointed15 February 2016(same day as company formation)
RoleCompany Director
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Secretary NameMr Simon Nicholas Waite
StatusResigned
Appointed02 September 2016(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2017)
RoleCompany Director
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Director NameMr Jason Jonathan Keane
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2017(10 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA

Location

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

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 February 2021 (3 years, 2 months ago)
Next Return Due28 February 2022 (overdue)

Filing History

8 October 2020Full accounts made up to 31 December 2019 (25 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (6 pages)
9 December 2019Change of details for Emis Group Plc as a person with significant control on 30 November 2019 (2 pages)
4 December 2019Register(s) moved to registered inspection location 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page)
3 December 2019Registered office address changed from Rawdon House Green Lane Yeadon Leeds LS19 7BY England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 3 December 2019 (1 page)
3 December 2019Register inspection address has been changed to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page)
1 July 2019Full accounts made up to 31 December 2018 (25 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
14 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 121.183
(4 pages)
24 July 2018Full accounts made up to 31 December 2017 (25 pages)
22 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
25 October 2017Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page)
25 October 2017Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages)
25 October 2017Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages)
25 October 2017Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page)
16 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
31 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 May 2017Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017 (1 page)
5 May 2017Appointment of Mr Andrew John Thorburn as a director on 1 May 2017 (2 pages)
5 May 2017Appointment of Mr Andrew John Thorburn as a director on 1 May 2017 (2 pages)
5 May 2017Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017 (1 page)
24 April 2017Change of share class name or designation (2 pages)
24 April 2017Sub-division of shares on 4 April 2017 (6 pages)
24 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 117.33
(8 pages)
24 April 2017Sub-division of shares on 4 April 2017 (6 pages)
24 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 117.33
(8 pages)
24 April 2017Change of share class name or designation (2 pages)
13 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(51 pages)
13 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(51 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
4 January 2017Appointment of Mr Jason Jonathan Keane as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mr Jason Jonathan Keane as a director on 1 January 2017 (2 pages)
16 November 2016Change of name notice (2 pages)
16 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-31
(3 pages)
16 November 2016Change of name notice (2 pages)
16 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-31
(3 pages)
28 September 2016Appointment of Simon Nicholas Waite as a secretary (3 pages)
28 September 2016Termination of appointment of Caroline Farbridge as a secretary on 2 September 2016 (2 pages)
28 September 2016Appointment of Simon Nicholas Waite as a secretary (3 pages)
28 September 2016Termination of appointment of Caroline Farbridge as a secretary on 2 September 2016 (2 pages)
26 September 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
26 September 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
22 September 2016Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 (2 pages)
22 September 2016Termination of appointment of Caroline Farbridge as a secretary on 2 September 2016 (1 page)
22 September 2016Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 (2 pages)
22 September 2016Termination of appointment of Caroline Farbridge as a secretary on 2 September 2016 (1 page)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)