Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PICIS CLINICAL SOLUTIONS, LTD.
Company Information for

PICIS CLINICAL SOLUTIONS, LTD.

C/O PPK, SANDHURST HOUSE, 297 YORKTOWN ROAD, SANDHURST, BERKSHIRE, GU47 0QA,
Company Registration Number
05136544
Private Limited Company
Active

Company Overview

About Picis Clinical Solutions, Ltd.
PICIS CLINICAL SOLUTIONS, LTD. was founded on 2004-05-25 and has its registered office in Sandhurst. The organisation's status is listed as "Active". Picis Clinical Solutions, Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PICIS CLINICAL SOLUTIONS, LTD.
 
Legal Registered Office
C/O PPK
SANDHURST HOUSE
297 YORKTOWN ROAD
SANDHURST
BERKSHIRE
GU47 0QA
Other companies in SL6
 
Previous Names
OPTUM CLINICAL SOLUTIONS, LTD.20/07/2015
PICIS, LTD.31/01/2014
Filing Information
Company Number 05136544
Company ID Number 05136544
Date formed 2004-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB941784107  
Last Datalog update: 2024-01-07 09:04:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PICIS CLINICAL SOLUTIONS, LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID COUPLAND LIMITED   ONE STOP ACCOUNTING SERVICES & SOLUTIONS LIMITED   PPK ACCOUNTANTS LIMITED   PPK AUDITORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PICIS CLINICAL SOLUTIONS, LTD.
The following companies were found which have the same name as PICIS CLINICAL SOLUTIONS, LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PICIS CLINICAL SOLUTIONS, INC. 1 ANTERAS DR STE 400 OTTAWA Active Company formed on the 2016-02-08
PICIS CLINICAL SOLUTIONS INC Georgia Unknown
PICIS CLINICAL SOLUTIONS INCORPORATED Michigan UNKNOWN
Picis Clinical Solutions, Inc. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 2016-12-22
Picis Clinical Solutions Inc Connecticut Unknown
Picis Clinical Solutions Inc Indiana Unknown
PICIS CLINICAL SOLUTIONS INC Georgia Unknown
PICIS CLINICAL SOLUTIONS INC Arkansas Unknown

Company Officers of PICIS CLINICAL SOLUTIONS, LTD.

Current Directors
Officer Role Date Appointed
JEFF BENDER
Director 2015-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGID SPICOLA
Company Secretary 2012-02-22 2015-06-17
ANTHONY JOHN WEIR
Director 2011-11-22 2015-06-17
DAVID ROBERT BERRYMAN
Director 2014-05-15 2015-05-15
LEE DON VALENTA
Director 2011-11-22 2014-05-15
TODD COZZENS
Director 2004-05-25 2011-11-22
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2004-05-25 2011-09-22
HUNTSMOOR LIMITED
Director 2004-05-25 2004-05-25
HUNTSMOOR NOMINEES LIMITED
Director 2004-05-25 2004-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFF BENDER MAGOR COMMUNICATIONS LIMITED Director 2018-01-10 CURRENT 2008-11-18 Active - Proposal to Strike off
JEFF BENDER SYSCON JUSTICE SYSTEMS INTERNATIONAL LIMITED Director 2017-10-25 CURRENT 2004-06-18 Active
JEFF BENDER QUADRAMED INTERNATIONAL LIMITED Director 2013-11-22 CURRENT 1985-04-01 Liquidation
JEFF BENDER HARRIS HEALTHCARE EUROPE LIMITED Director 2013-11-22 CURRENT 2007-08-15 Active
JEFF BENDER SAND TECHNOLOGY LIMITED Director 2013-11-15 CURRENT 2002-08-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM 11 Raven Wharf 14 Lafone Street London Greater London SE1 2LR
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH NO UPDATES
2017-08-21PSC08Notification of a person with significant control statement
2017-08-16DISS40Compulsory strike-off action has been discontinued
2017-08-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-29AR0125/05/16 ANNUAL RETURN FULL LIST
2016-07-29AD03Registers moved to registered inspection location of 1 Antares Drive Suite 400 Ottawa Ontario, Canada K2E 8C4
2016-07-29AD02Register inspection address changed to 1 Antares Drive Suite 400 Ottawa Ontario, Canada K2E 8C4
2016-07-28CH01Director's details changed for Mr Jeff Bender on 2016-07-28
2016-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 1ST FLOOR STAR HOUSE 20 GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1EH
2016-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2016 FROM, 1ST FLOOR STAR HOUSE, 20 GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1EH
2016-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051365440002
2015-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 051365440002
2015-07-20RES15CHANGE OF NAME 20/07/2015
2015-07-20CERTNMCompany name changed optum clinical solutions, LTD.\certificate issued on 20/07/15
2015-07-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-18TM02Termination of appointment of Brigid Spicola on 2015-06-17
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN WEIR
2015-06-18AP01DIRECTOR APPOINTED JEFF BENDER
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-01AR0125/05/15 ANNUAL RETURN FULL LIST
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BERRYMAN
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-20AR0125/05/14 FULL LIST
2014-05-20AP01DIRECTOR APPOINTED MR DAVID ROBERT BERRYMAN
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR LEE VALENTA
2014-01-31RES15CHANGE OF NAME 21/01/2014
2014-01-31CERTNMCOMPANY NAME CHANGED PICIS, LTD. CERTIFICATE ISSUED ON 31/01/14
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07AR0125/05/13 FULL LIST
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-08AR0125/05/12 FULL LIST
2012-02-28AP03SECRETARY APPOINTED BRIGID SPICOLA
2012-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM MOORCROFTS JAMES HOUSE, MERE PARK DEDMERE ROAD MARLOW BUCKS SL7 1FJ UNITED KINGDOM
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM, MOORCROFTS JAMES HOUSE, MERE PARK, DEDMERE ROAD, MARLOW, BUCKS, SL7 1FJ, UNITED KINGDOM
2011-12-01AP01DIRECTOR APPOINTED MR ANTHONY JOHN WEIR
2011-11-29AP01DIRECTOR APPOINTED MR LEE DON VALENTA
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR TODD COZZENS
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM, 5 NEW STREET SQUARE, LONDON, EC4A 3TW
2011-09-22TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2011-05-25AR0125/05/11 FULL LIST
2010-07-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-28AR0125/05/10 FULL LIST
2010-05-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-07-03AA31/12/07 TOTAL EXEMPTION SMALL
2009-04-28GAZ1FIRST GAZETTE
2008-12-16288cSECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM CARMELITE, 50 VICTORIA EMBANKMENT, BLACKFRIARS LONDON EC4Y 0DX
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM, CARMELITE, 50 VICTORIA, EMBANKMENT, BLACKFRIARS, LONDON, EC4Y 0DX
2008-07-08363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2006-05-30363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: CARMELITE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DX
2006-05-26288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-27363aRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-04-22395PARTICULARS OF MORTGAGE/CHARGE
2004-09-14288aNEW DIRECTOR APPOINTED
2004-09-14288bDIRECTOR RESIGNED
2004-09-14288bDIRECTOR RESIGNED
2004-09-1488(2)RAD 02/09/04--------- £ SI 999@1=999 £ IC 1/1000
2004-06-02225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-06-02ELRESS386 DISP APP AUDS 25/05/04
2004-06-02ELRESS366A DISP HOLDING AGM 25/05/04
2004-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to PICIS CLINICAL SOLUTIONS, LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-04-28
Fines / Sanctions
No fines or sanctions have been issued against PICIS CLINICAL SOLUTIONS, LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-28 Satisfied BANK OF MONTREAL
CHARGE OF DEPOSIT 2005-04-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PICIS CLINICAL SOLUTIONS, LTD.

Intangible Assets
Patents
We have not found any records of PICIS CLINICAL SOLUTIONS, LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PICIS CLINICAL SOLUTIONS, LTD.
Trademarks
We have not found any records of PICIS CLINICAL SOLUTIONS, LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PICIS CLINICAL SOLUTIONS, LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as PICIS CLINICAL SOLUTIONS, LTD. are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where PICIS CLINICAL SOLUTIONS, LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPICIS CLINICAL SOLUTIONS, LTD.Event Date2009-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PICIS CLINICAL SOLUTIONS, LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PICIS CLINICAL SOLUTIONS, LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.