UKBizDB.co.uk

ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Association Of British Healthtech Industries Limited. The company was founded 44 years ago and was given the registration number 01469941. The firm's registered office is in LONDON. You can find them at Suite 2, 4th Floor, 1 Duchess Street, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED
Company Number:01469941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN

Secretary01 September 2021Active
3m Centre, Cain Road, Bracknell, England, RG12 8HT

Director22 June 2017Active
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN

Director20 July 2020Active
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN

Director20 July 2020Active
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN

Director01 April 2017Active
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN

Director29 September 2008Active
Building 1030, Eskdale Road, Winnersh, Wokingham, England, RG41 5TS

Director08 December 2015Active
Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UD

Director22 June 2017Active
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN

Director20 July 2020Active
Eschmann House, Peter Road, Lancing Business Park, Lancing, England, BN15 8TJ

Director22 November 2010Active
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN

Director01 July 2023Active
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN

Director01 September 2021Active
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN

Director01 April 2015Active
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN

Director01 February 2024Active
Unit 7, The Gateway Centre, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3SU

Director22 November 2010Active
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN

Director20 July 2020Active
11 Thornton Hill, Wimbledon, London, SW19 4HU

Secretary-Active
Commandree The Street, East Bergholt, Colchester, CO7 6SE

Secretary31 January 1996Active
September Cottage, Stoke Talmage, Thame, OX9 7EX

Secretary19 August 1993Active
63 Kingstone Cane, Teddington, TW11

Secretary31 May 1995Active
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN

Secretary14 November 2019Active
7 Penwortham Court, Penwortham, Preston, PR1 9YX

Director18 September 1996Active
Shangrila East Hill, Sevenoaks, TN15 6YD

Director31 January 1996Active
Suite 2, 4th Floor, 1 Duchess Street, London, England, W1W 6AN

Director20 July 2020Active
Bernards Close, Great Missenden, HP16 0BW

Director-Active
3m Centre, Cain Road, Bracknell, Uk, RG12 8HT

Director01 July 2010Active
Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Director01 May 2011Active
34 Carlton Avenue, Streetly, Sutton Coldfield, B74 3JJ

Director30 June 2008Active
The Tower, Christmas Common, Watlington, OX49 5HL

Director02 December 1992Active
111 Westminster Bridge Road, London, SE1 7HR

Director17 May 2007Active
Cranbourne House, Bessemer Road, Basingstoke, RG21 3NB

Director-Active
Timesco House, 3 Carnival Park, Carnival Close, Basildon, United Kingdom, SS14 3WN

Director22 November 2010Active
Building 9, Croxley Business Park, Hatters Lane, Watford, United Kingdom, WD18 8WW

Director22 November 2010Active
Pinewood Campus, Nine Mile Ride, Wokingham, United Kingdom, RG40 3EW

Director22 November 2010Active
Main Headquarters, Wallingford Road, Compton, Newbury, England, RG20 7QW

Director23 June 2015Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type small.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person secretary company with name date.

Download
2021-10-04Officers

Termination secretary company with name termination date.

Download
2021-10-04Miscellaneous

Legacy.

Download
2021-07-19Accounts

Accounts with accounts type small.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-10-19Accounts

Accounts with accounts type small.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.