HEALTH DATA INSIGHT C.I.C.

  • Company statusactive
  • Company No07700799
  • Age14 years Incorporated 11 July 2011
  • Officers7

Address

Cpc4 Capital Park, Fulbourn, Cambridge, CB21 5XE, England

HEALTH DATA INSIGHT C.I.C. is an active company incorporated on 11 July 2011 and based in Cambridge, England. The company was registered 14 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    63110 Data processing, hosting and related activities

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

2 Months Ago on 22 May 2025

Accounts With Accounts Type Small

9 Months Ago on 07 Oct 2024

Cessation Of A Person With Significant Control

1 Year Ago on 15 Jul 2024

Notification Of A Person With Significant Control

1 Year Ago on 15 Jul 2024

Change Person Director Company With Change Date

1 Year Ago on 15 Jul 2024

Confirmation Statement With Updates

1 Year Ago on 17 Apr 2024

Accounts With Accounts Type Small

2 Years Ago on 12 Jul 2023

Confirmation Statement With Updates

2 Years Ago on 21 Apr 2023

Change Person Director Company With Change Date

2 Years Ago on 21 Apr 2023

Appoint Person Director Company With Name Date

2 Years Ago on 20 Jan 2023

Accounts With Accounts Type Small

3 Years Ago on 19 Jul 2022

Confirmation Statement With Updates

3 Years Ago on 25 Apr 2022

Change Person Director Company With Change Date

3 Years Ago on 25 Apr 2022

Accounts With Accounts Type Small

3 Years Ago on 18 Oct 2021

Appoint Person Director Company With Name Date

3 Years Ago on 27 Sep 2021

Confirmation Statement With Updates

4 Years Ago on 29 Apr 2021

Termination Director Company With Name Termination Date

4 Years Ago on 01 Apr 2021

Notification Of A Person With Significant Control

4 Years Ago on 01 Feb 2021

Cessation Of A Person With Significant Control

4 Years Ago on 01 Feb 2021

Termination Director Company With Name Termination Date

4 Years Ago on 01 Dec 2020

Accounts With Accounts Type Small

4 Years Ago on 04 Sep 2020

Confirmation Statement With Updates

5 Years Ago on 27 Apr 2020

Accounts With Accounts Type Small

5 Years Ago on 12 Aug 2019

Appoint Person Director Company With Name Date

6 Years Ago on 22 Jul 2019

Confirmation Statement With Updates

6 Years Ago on 17 Apr 2019

People

Officers7

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
BOWER, David Georgedirector Jul 194812 Mar 2013
FRANKLIN, Lisa Joanne Drewdirector Apr 196301 Sept 2021
JEAVONS, Richard Matthewdirector Aug 195720 Nov 2015
RASHBASS, Jeremy, Drdirector Jun 196111 Jul 2011
RUSSELL, John Kennedydirector Nov 194918 Sept 2015
WHITTLESTONE, Kim Daviddirector Mar 196501 Jan 2023
WILDERSPIN, Hilary Janedirector Dec 196111 Jul 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
Dr Jeremy Rashbass Jun 196127 Jun 2024
Mr John Kennedy Russell Nov 194922 Jan 2021
Mr David George Bower Jul 194809 Feb 2018
Dr Jeremy Rashbass Jun 196111 Jul 2016
Mrs Hilary Jane Wilderspin Dec 196111 Jul 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.