UK Companies House feature
SYSTEM C HEALTHCARE LIMITED
Profile
- Company number
- 01754990
- Status
- Active
- Incorporation
- 1983-09-21
- Last accounts made up
- 2025-03-31
- Account category
- FULL
- Primary SIC
- 62090
Accounts
Pending extraction
No iXBRL extracted yet for this company.
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Grant Thornton UK LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors believe that the Group has sufficient liquidity for at least the next 12 months following the signing of the financial statements. Therefore, it is deemed appropriate to adopt the going concern assumption.”
Subsidiaries
- Liquidlogic Australia Pty Limited · 100% held · Australia · Software and services
- Liquidlogic Limited · 100% held · UK · Software and Services provider
- Careflow Medicines Management Limited · 100% held · UK · Software and services
- Clevermed Limited · 100% held · UK · Software and services
- CIS Healthcare Limited · 100% held · UK · Software and services
- CIS Oncology Limited · 100% held · UK · Software and services
- The Learning Clinic Limited · 100% held · UK · Software and services
- Careflow Connect LTD · 100% held · UK · Software and services
Significant events
- “On 25 October 2024, the Company acquired 100% of the share capital of CIS Healthcare Limited ("CIS") and its subsidiary, a British IT business known for its innovative chemotherapy prescription and management system, ChemoCare.”
- “The Company undertook corporate simplification steps to simplify its legal entity structure of its subsidiary companies as part of the ongoing efforts to make it a simple and efficient business.”
- “In April 2024, a final dividend in specie declaration was made from Clevermed Limited of £3.4m, The Learning Clinic Limited of £11.1m, Careflow Medicines Management Limited of £11.3m, and Careflow Connect Ltd of £0.3m.”
- “In February 2025, a final dividend in specie was made from CIS Healthcare Limited of £3.1m.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
2 active · 29 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| HARSTON, Jonathan James | Director | 2022-05-09 | Mar 1976 | British |
| WILSON, Nicholas Stephen | Director | 2022-05-09 | Nov 1971 | British |
Show 29 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| CONNER, Jane Marie | Secretary | 2014-07-10 | 2022-08-31 |
| CONNER, Jane Marie | Secretary | 1992-03-23 | 2012-03-08 |
| NIELSEN, Paul Jackson | Secretary | 2012-03-08 | 2014-07-01 |
| PELHAM, Rodney Hart | Secretary | — | 1992-03-23 |
| BOLTON, Markus Simon | Director | 2014-07-10 | 2022-05-09 |
| BOLTON, Markus Simon | Director | — | 2012-02-22 |
| BRYAN, Thomas William | Director | 2021-07-14 | 2021-07-31 |
| CARTER, Patrick Robert, Lord | Director | 2011-05-06 | 2014-07-01 |
| CHAMBERS, Thomas William | Director | 2005-02-01 | 2011-05-06 |
| COLL, Andrew | Director | 2006-02-06 | 2009-12-31 |
| DENLEY, Ian Sean | Director | 2014-07-10 | 2022-05-09 |
| DENLEY, Ian Sean | Director | 2003-10-20 | 2012-02-22 |
| EMERY, Antony Steven | Director | 2001-09-27 | 2005-05-16 |
| FANG, Quinlan Don-Lee | Director | 2016-11-03 | 2021-02-10 |
| FORREST, John Richard | Director | 2005-02-01 | 2011-05-06 |
| GOPAL, Anji | Director | 2002-09-03 | 2004-07-19 |
| HAINES, JR., Douglas Marshall, Mr. | Director | 2014-07-01 | 2021-02-10 |
| HEDGES, James Killingworth | Director | — | 2001-09-24 |
| HOLLY, Judi Anne | Director | 1995-06-16 | 2001-09-13 |
| HORSBURGH, James | Director | 2000-03-06 | 2011-05-06 |
| LEWINGTON, Paul Alexander Stephen, Mr. | Director | 2014-07-01 | 2016-08-26 |
| MAYOR, Hedley John | Director | 2010-07-12 | 2011-05-06 |
| MCLAREN, Christopher Melville | Director | — | 2010-12-31 |
| MORGAN, Jeremy Alexander | Director | 2004-07-19 | 2005-06-02 |
| ROMANO, Judit | Director | 2012-02-23 | 2014-07-01 |
| SMITH, Antony Michael | Director | 2021-09-30 | 2022-05-09 |
| TEICHMAN, Thomas Alfred | Director | 1998-06-01 | 2002-05-30 |
| WELLS, Robin Fairfax | Director | 1997-04-01 | 2004-01-20 |
| WILLIAMS, Andrew | Director | — | 2001-09-24 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| H&Sc Technologies Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2024-05-01 | Active |
| System C Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-12-25 | Ceased 2024-05-01 |
Filing timeline
Last 20 of 351 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-01-05 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2026-01-05 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2025-11-28 | AD01 | address | change registered office address company with date old address new address |
| 2025-11-28 | AD01 | address | change registered office address company with date old address new address |
| 2025-08-29 | AA | accounts | accounts with accounts type full |
| 2025-06-02 | AD04 | address | move registers to registered office company with new address |
| 2025-01-02 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2025-01-02 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2025-01-02 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-01-02 | AD03 | address | move registers to sail company with new address |
| 2025-01-02 | AD02 | address | change sail address company with old address new address |
| 2024-11-28 | AA | accounts | accounts with accounts type full |
| 2024-01-06 | AA | accounts | accounts with accounts type full |
| 2024-01-02 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-05-26 | AD01 | address | change registered office address company with date old address new address |
| 2023-01-03 | CS01 | confirmation-statement | confirmation statement with updates |
| 2023-01-03 | AA | accounts | accounts with accounts type full |
| 2022-08-31 | TM02 | officers | termination secretary company with name termination date |
| 2022-05-10 | AP01 | officers | appoint person director company with name date |
| 2022-05-10 | AP01 | officers | appoint person director company with name date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Credit score requires extracted accounts data.
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory
Activity Score not yet computed for this company.