UKBizDB.co.uk

HEALTHCARE TECHNOLOGY DESIGN LIMITED

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

This company is commonly known as Healthcare Technology Design Limited. The company was founded 10 years ago and was given the registration number 08803256. The firm's registered office is in NORWICH. You can find them at The Studio, 2 Music House Lane, Norwich, Norfolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HEALTHCARE TECHNOLOGY DESIGN LIMITED
Company Number:08803256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Studio, 2 Music House Lane, Norwich, Norfolk, England, NR1 1QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Studio, 2 Music House Lane, Norwich, England, NR1 1QL

Director10 February 2020Active
The Studio, 2 Music House Lane, Norwich, England, NR1 1QL

Director22 July 2020Active
The Studio, 2 Music House Lane, Norwich, England, NR1 1QL

Director05 December 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director05 December 2013Active

People with Significant Control

Mr Nicholas Ian Harvey
Notified on:04 December 2020
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:The Studio, 2 Music House Lane, Norwich, England, NR1 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian O'Connor
Notified on:04 December 2020
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:The Studio, 2 Music House Lane, Norwich, England, NR1 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul John Robbins
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:The Studio, 2 Music House Lane, Norwich, England, NR1 1QL
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
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2020-08-06Accounts

Change account reference date company previous shortened.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-01-11Capital

Capital allotment shares.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-11-20Resolution

Resolution.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-08-29Address

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

Download
2018-01-30Accounts

Accounts with accounts type dormant.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.