Company NameGlobal Network For Simulation In Healthcare (Gnsh)
Company StatusDissolved
Company Number09921432
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 December 2015(8 years, 4 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDouglas Beighle
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed14 December 2017(1 year, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 02 November 2021)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Director NameMr David John Grant
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2017(1 year, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 02 November 2021)
RolePaediatric Intensive Care Consultant
Country of ResidenceEngland
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Director NameLennox Huang
Date of BirthJuly 1972 (Born 51 years ago)
NationalityCanadian
StatusClosed
Appointed14 December 2017(1 year, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 02 November 2021)
RoleChief Medical Officer
Country of ResidenceCanada
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Director NameMr Lucas Huang
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed14 December 2017(1 year, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 02 November 2021)
RoleMedic
Country of ResidenceUnited States
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Director NameChad Alan Epps
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2018(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 02 November 2021)
RolePhysician
Country of ResidenceUnited States
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Director NameMrs Pamela Rae Jeffries
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2019(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Director NameMary Anne Rizzolo
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed31 August 2019(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Director NameDr Makani Purva
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2019(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Director NameMr Brynley Roy Baxendale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2019(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Secretary NamePamela Rae Jeffries
StatusClosed
Appointed31 August 2019(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 02 November 2021)
RoleCompany Director
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Secretary NameInsight Nominees Ltd (Corporation)
StatusClosed
Appointed01 July 2019(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 02 November 2021)
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Director NameMichael Armand Seropian
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleMedic
Country of ResidenceUnited States
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Secretary NameKevin John Stirling
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleCompany Director
Correspondence Address6a St Andrews Court
Wellington Street
Thame
OX9 3WT
Director NameStephanie Sudikoff
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2017(1 year, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2018)
RolePhysician
Country of ResidenceUnited States
Correspondence Address6a St Andrews Court
Wellington Street
Thame
OX9 3WT
Director NameAlf-Christian Dybdahl
Date of BirthMay 1972 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed14 December 2017(1 year, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2018)
RoleChief Operating Officer
Country of ResidenceNorway
Correspondence Address6a St Andrews Court
Wellington Street
Thame
OX9 3WT
Director NameCarol Fowler Durham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2017(1 year, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2019)
RoleProfessor
Country of ResidenceUnited States
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Director NameMr Ralf Krage
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed14 December 2017(1 year, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2019)
RoleAnesthesiologist
Country of ResidenceNetherlands
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Secretary NameCarol Fowler Durnham
StatusResigned
Appointed18 December 2017(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2019)
RoleCompany Director
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL

Location

Registered AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted South & Birchanger
Built Up AreaStansted Mountfitchet
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 December 2017Secretary's details changed for Kevin John Stirling on 14 December 2017 (1 page)
14 December 2017Appointment of Mr Lucas Huang as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Mr Ralf Krage as a director on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Michael Armand Seropian on 14 December 2017 (2 pages)
29 November 2017Registered office address changed from 11 Portway Aynho Banbury Oxon OX17 3AP United Kingdom to 6a St Andrews Court Wellington Street Thame OX9 3WT on 29 November 2017 (1 page)
15 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (4 pages)
17 December 2015Incorporation (24 pages)