UKBizDB.co.uk

HEALTH TECHNOLOGIES LIMITED

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

This company is commonly known as Health Technologies Limited. The company was founded 7 years ago and was given the registration number 10408330. The firm's registered office is in LONDON. You can find them at 4th Floor West, 22-25, Eastcastle Street, London, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:HEALTH TECHNOLOGIES LIMITED
Company Number:10408330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:4th Floor West, 22-25, Eastcastle Street, London, England, W1W 8DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, York Buildings, John Adam Street, London, WC2N 6JU

Director03 October 2016Active
22-25, 3rd Floor West, Eastcastle Street, London, England, W1W 8DF

Director21 April 2020Active
111, Abingdon Road, London, England, W8 6QU

Director20 May 2019Active
22, York Buildings, John Adam Street, London, WC2N 6JU

Director22 April 2020Active
Vintage House, 37 Albert Embankment, London, England, SE1 7TL

Director17 March 2017Active
213 Chester House, Kennington Park Business Centre, 1-3 Brixton Road, London, England, SW9 6DE

Director17 March 2017Active
22, York Buildings, John Adam Street, London, WC2N 6JU

Director28 February 2018Active
Unit 3.05, 411-413 Oxford Street, London, England, W1C 2PE

Director28 February 2018Active
22-25, 3rd Floor West, London, England, W1W 8DF

Director19 November 2021Active
22, York Buildings, John Adam Street, London, WC2N 6JU

Director28 February 2018Active

People with Significant Control

Mr Paul Roy
Notified on:20 May 2019
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Lennoxwood, Westwood Road, Windlesham, England, GU20 6LT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alexander Templeton
Notified on:03 October 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:4th Floor West, 22-25, Eastcastle Street, London, England, W1W 8DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Hastings Harington
Notified on:03 October 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:Vintage House, 37 Albert Embankment, London, England, SE1 7TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-02-21Insolvency

Liquidation in administration proposals.

Download
2024-01-05Insolvency

Liquidation in administration appointment of administrator.

Download
2023-12-31Address

Change registered office address company with date old address new address.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-23Accounts

Accounts with accounts type full.

Download
2023-11-21Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Resolution

Resolution.

Download
2023-11-06Incorporation

Memorandum articles.

Download
2023-10-31Accounts

Change account reference date company current shortened.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-09-19Capital

Second filing capital allotment shares.

Download
2023-09-18Incorporation

Memorandum articles.

Download
2023-09-18Resolution

Resolution.

Download
2023-01-19Capital

Second filing capital allotment shares.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.