Company NameEMIS Health Limited
DirectorNeil Stewart Robins
Company StatusActive
Company Number10564733
CategoryPrivate Limited Company
Incorporation Date16 January 2017(7 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Stewart Robins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(7 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameMr Christopher Michael Kennedy Spencer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Director NameMr Peter John Southby
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Secretary NameMr Simon Nicholas Waite
StatusResigned
Appointed16 January 2017(same day as company formation)
RoleCompany Director
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Secretary NameMrs Christine Benson
StatusResigned
Appointed20 October 2017(9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA

Location

Registered AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

18 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
4 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 June 2021Register inspection address has been changed from 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA (1 page)
28 June 2021Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA (1 page)
28 June 2021Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA (1 page)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
7 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 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 2019Register inspection address has been changed to 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)
7 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
24 October 2017Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages)
24 October 2017Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page)
24 October 2017Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages)
24 October 2017Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page)
4 May 2017Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017 (1 page)
31 January 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
31 January 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
16 January 2017Incorporation
Statement of capital on 2017-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 January 2017Incorporation
Statement of capital on 2017-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)