Check the

NORTH 51 LIMITED

Company
NORTH 51 LIMITED (04313379)

NORTH 51

Phone: 01159 502 500
A⁺ rating

ABOUT NORTH 51 LIMITED

Part of the multi-million pound North 51 business, North 51 HealthWare is dedicated to designing, developing and marketing software for the healthcare sector. Every day our market-leading products are used by more than 130 trusts, public health teams, CCGs and healthcare companies.

We are always interested in new product opportunities and partnerships; whether you are a University or Trust with IP to commercialise, an individual with an early stage idea, or a company looking to identify a partner in the UK market, we’d be delighted to discuss the opportunity.

Company number: 4313379. VAT number: GB789964142.

© North 51 Ltd. 2018

KEY FINANCES

Year
2015
Assets
£3226.37k ▲ £1385.9k (75.30 %)
Cash
£1447.95k ▲ £844.8k (140.07 %)
Liabilities
£1763.53k ▲ £757.12k (75.23 %)
Net Worth
£1462.84k ▲ £628.78k (75.39 %)

REGISTRATION INFO

Company name
NORTH 51 LIMITED
Company number
04313379
VAT
GB789964142
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Oct 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.north51healthware.com
Phones
01159 502 500
07595 217 286
07830 228 069
01159 124 256
07747 037 632
Registered Address
THE BOARDWALK MERCIA MARINA,
FINDERN LANE,
WILLINGTON,
DERBYSHIRE,
DE65 6DW

ECONOMIC ACTIVITIES

62090
Other information technology service activities
78109
Other activities of employment placement agencies

LAST EVENTS

30 Nov 2016
Confirmation statement made on 30 October 2016 with updates
07 Oct 2016
Accounts for a medium company made up to 31 December 2015
05 Aug 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015

CHARGES

1 April 2005
Status
Satisfied on 23 June 2015
Delivered
7 April 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

NORTH 51 LIMITED DIRECTORS

Graham Mcintosh

  Acting
Appointed
14 April 2016
Role
Secretary
Address
The Boardwalk Mercia Marina, Findern Lane, Willington, Derbyshire, DE65 6DW
Name
MCINTOSH, Graham

Paul Malcolm Dermody

  Acting
Appointed
14 January 2004
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
The Boardwalk Mercia Marina, Findern Lane, Willington, Derbyshire, DE65 6DW
Country Of Residence
England
Name
DERMODY, Paul Malcolm

Graham Mcintosh

  Acting
Appointed
29 September 2015
Occupation
None
Role
Director
Age
65
Nationality
British
Address
The Boardwalk, Mercia Marina, Findern Lane, Willington, Derbyshire, DE65 6DW
Country Of Residence
United Kingdom
Name
MCINTOSH, Graham

Jayne Marie Dermody

  Resigned
Appointed
01 October 2010
Resigned
29 September 2015
Role
Secretary
Address
Bio City, Pennyfoot Street, Nottingham, NG1 1GF
Name
DERMODY, Jayne Marie

Philip Michael Randall

  Resigned
Appointed
04 April 2002
Resigned
31 December 2007
Occupation
Director
Role
Secretary
Nationality
British
Address
35 Worwood Drive, West Bridgford, Nottingham, NG2 7LY
Name
RANDALL, Philip Michael

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
30 October 2001
Resigned
04 April 2002
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
30 October 2001
Resigned
04 April 2002
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

Jayne Marie Dermody

  Resigned
Appointed
01 October 2010
Resigned
29 September 2015
Occupation
Nurse
Role
Director
Age
57
Nationality
British
Address
Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GF
Country Of Residence
United Kingdom
Name
DERMODY, Jayne Marie

Oliver Cameron Jackson

  Resigned
Appointed
06 April 2003
Resigned
11 February 2016
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
The Boardwalk Mercia Marina, Findern Lane, Willington, Derbyshire, DE65 6DW
Country Of Residence
England
Name
JACKSON, Oliver Cameron

Sian Bracken Jackson

  Resigned
Appointed
30 April 2014
Resigned
29 September 2015
Occupation
Solicitor
Role
Director
Age
44
Nationality
British
Address
Bio City, Pennyfoot Street, Nottingham, NG1 1GF
Country Of Residence
United Kingdom
Name
JACKSON, Sian Bracken

Neil Gary James

  Resigned
Appointed
04 April 2002
Resigned
05 April 2007
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
51 North Road, Nottingham, Nottinghamshire, NG2 7NG
Name
JAMES, Neil Gary

Robert Miller

  Resigned
Appointed
06 April 2003
Resigned
01 October 2010
Occupation
Consultant
Role
Director
Age
57
Nationality
British
Address
Bio City, Pennyfoot Street, Nottingham, NG1 1GF
Country Of Residence
Scotland
Name
MILLER, Robert

Barbara Elaine Randall

  Resigned
Appointed
01 October 2010
Resigned
29 September 2015
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Biocity, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GF
Country Of Residence
United Kingdom
Name
RANDALL, Barbara Elaine

Philip Michael Randall

  Resigned
Appointed
04 April 2002
Resigned
07 March 2016
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
The Boardwalk Mercia Marina, Findern Lane, Willington, Derbyshire, DE65 6DW
Country Of Residence
England
Name
RANDALL, Philip Michael

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned PSC
Appointed
30 October 2001
Resigned
04 April 2002
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales

REVIEWS


Check The Company
Excellent according to the company’s financial health.