logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Taylor, Emma Louise
    Born in May 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Whiteside, Olivia Jane Hamilton
    Born in August 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
    Ms Olivia Jane Hamilton Whiteside
    Born in August 1973
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Spencer, Charles Christopher Alwyn
    Co Director born in April 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-16 ~ 2003-12-18
    OF - Director → CIF 0
  • 2
    Eyre-speir, Thomas Francis
    Director born in April 1941
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-06-12 ~ 2001-01-24
    OF - Director → CIF 0
  • 3
    Scatchard, Michael Alva, Dr
    General Practitioner born in August 1944
    Individual
    Officer
    icon of calendar 2001-02-16 ~ 2021-04-16
    OF - Director → CIF 0
  • 4
    Spencer, Katherine Jane
    Co Director born in May 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-16 ~ 2003-12-18
    OF - Director → CIF 0
  • 5
    Whiteside, Hugh Cecil Hamilton
    Consultant born in November 1944
    Individual
    Officer
    icon of calendar 2000-05-17 ~ 2020-01-29
    OF - Director → CIF 0
    Whiteside, Hugh Cecil Hamilton
    Consultant
    Individual
    Officer
    icon of calendar 2000-05-17 ~ 2006-01-13
    OF - Secretary → CIF 0
    Whiteside, Hugh Cecil Hamilton
    Individual
    icon of calendar 2015-09-01 ~ 2020-01-29
    OF - Secretary → CIF 0
    Mr Hugh Cecil Hamilton Whiteside
    Born in November 1944
    Individual
    Person with significant control
    icon of calendar 2016-05-17 ~ 2020-01-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Whiteside, Ruth Marion
    Editor born in October 1945
    Individual
    Officer
    icon of calendar 2001-01-22 ~ 2020-07-01
    OF - Director → CIF 0
    Mrs Ruth Marion Whiteside
    Born in October 1945
    Individual
    Person with significant control
    icon of calendar 2016-05-17 ~ 2020-08-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    icon of addressRegency House, Westminster Place York Business Park, York, North Yorkshire
    Active Corporate (3 parents, 419 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-01-13 ~ 2009-05-05
    PE - Nominee Secretary → CIF 0
    2009-05-07 ~ 2015-06-25
    PE - Secretary → CIF 0
  • 8
    icon of addressRegency House, Westminster Place York Business Park, York, North Yorkshire
    Active Corporate (3 parents, 38 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-01-13 ~ 2006-01-16
    PE - Nominee Secretary → CIF 0
  • 9
    UK DATA LTD - now
    UK INCORPORATIONS LTD - 2020-06-10
    icon of address11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-01
    Officer
    2000-05-17 ~ 2000-05-17
    PE - Nominee Director → CIF 0
  • 10
    UK COMPANY SECRETARIES LTD - now
    icon of address11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents, 216 offsprings)
    Equity (Company account)
    100 GBP2025-01-01
    Officer
    2000-05-17 ~ 2000-05-17
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HEALTHCARE KNOWLEDGE LIMITED

Standard Industrial Classification
63110 - Data Processing, Hosting And Related Activities
58120 - Publishing Of Directories And Mailing Lists
58142 - Publishing Of Consumer And Business Journals And Periodicals
58110 - Book Publishing
Brief company account
Intangible Assets
3,781 GBP2024-12-31
3,781 GBP2023-12-31
Property, Plant & Equipment
60,097 GBP2024-12-31
79,768 GBP2023-12-31
Fixed Assets
63,878 GBP2024-12-31
83,549 GBP2023-12-31
Debtors
Current
59,069 GBP2024-12-31
20,104 GBP2023-12-31
Cash at bank and in hand
156,027 GBP2024-12-31
161,470 GBP2023-12-31
Current Assets
215,096 GBP2024-12-31
181,574 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-52,704 GBP2023-12-31
Net Current Assets/Liabilities
148,555 GBP2024-12-31
137,566 GBP2023-12-31
Total Assets Less Current Liabilities
212,433 GBP2024-12-31
221,115 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-11,870 GBP2024-12-31
-21,870 GBP2023-12-31
Net Assets/Liabilities
190,184 GBP2024-12-31
188,851 GBP2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
3,781 GBP2024-12-31
3,781 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
119,211 GBP2024-12-31
119,211 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
119,211 GBP2024-12-31
119,211 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
59,114 GBP2024-12-31
39,443 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
59,114 GBP2024-12-31
39,443 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
19,671 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
19,671 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
60,097 GBP2024-12-31
79,768 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,000 shares2024-12-31
2,000 shares2023-12-31
Par Value of Share
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
200 shares2024-12-31
200 shares2023-12-31
Par Value of Share
Class 3 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
125 shares2024-12-31
125 shares2023-12-31
Number of Shares Issued (Fully Paid)
2,325 shares2024-12-31
2,325 shares2023-12-31
Nominal value of allotted share capital
2,325 GBP2024-01-01 ~ 2024-12-31
2,325 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
35,700 GBP2024-01-01 ~ 2024-12-31
35,700 GBP2023-01-01 ~ 2023-12-31

  • HEALTHCARE KNOWLEDGE LIMITED
    Info
    Registered number 03995239
    icon of address14 Victoria Avenue, Harrogate HG1 1ED
    PRIVATE LIMITED COMPANY incorporated on 2000-05-17 (25 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-16
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.