Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED
Company Information for

ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED

SUITE 2, 4TH FLOOR, 1 DUCHESS STREET, LONDON, W1W 6AN,
Company Registration Number
01469941
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Association Of British Healthtech Industries Ltd
ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED was founded on 1979-12-28 and has its registered office in London. The organisation's status is listed as "Active". Association Of British Healthtech Industries Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED
 
Legal Registered Office
SUITE 2, 4TH FLOOR
1 DUCHESS STREET
LONDON
W1W 6AN
Other companies in SE1
 
Previous Names
ASSOCIATION OF BRITISH HEALTHCARE INDUSTRIES LIMITED16/03/2018
ASSOCIATION OF BRITISH HEALTH-CARE INDUSTRIES LIMITED17/02/2005
Filing Information
Company Number 01469941
Company ID Number 01469941
Date formed 1979-12-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB235308284  
Last Datalog update: 2024-05-05 14:26:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT IAN CRANSTON
Company Secretary 1996-01-31
ANTONY DAVID BELLIS
Director 2017-06-22
ANDREW ROBERT DAVIES
Director 2017-04-01
PETER ELLINGWORTH
Director 2008-09-29
MICHAEL JOHN FAIRBOURN
Director 2015-12-08
JACQUELINE FIELDING
Director 2010-11-22
ANDREW NEIL GOLDNEY
Director 2015-06-23
NEIL HARRIS
Director 2017-06-22
HARRY PATRICK KEENAN
Director 2015-06-23
PHILIP ANDREW KENNEDY
Director 2010-11-22
THOMAS ROBIN LAVERY
Director 2014-07-07
SANDRA LAWRENCE
Director 2011-03-30
MARK MCINTYRE
Director 2014-07-07
NEIL ANTHONY MESHER
Director 2014-07-07
NISHANTHAN SUNTHARESWARAN
Director 2015-04-01
SIMON CHRISTOPHER TALBOT
Director 2012-06-27
JAMES ROBERT URIE
Director 2010-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
SHAH JEHAN FAYYAZ
Director 2010-11-22 2018-06-19
MICHAEL HERBERT KREUZER
Director 2011-01-17 2016-08-31
HARRY PATRICK KEENAN
Director 2010-11-22 2014-09-30
TIMOTHY ANGUS COUTTS
Director 2011-05-01 2014-04-05
DAVID MARK FOLLOWS
Director 2010-11-22 2011-03-23
MICHAEL CHAMBERS
Director 2010-07-01 2011-01-17
GEOFFREY ALAN COX
Director 2008-06-30 2011-01-17
PETER ELLINGWORTH
Director 2007-05-17 2008-09-01
DAVID DANVERS CROSSMAN
Director 1992-12-02 2008-06-30
GORDON CHARLES AYLWARD
Director 1996-01-31 2003-12-31
CHARLES BRUCE ASH
Director 1996-09-18 2001-11-29
GEORGE MACDONALD KENNEDY
Director 1993-01-26 1999-10-19
MICHAEL KREUZER
Company Secretary 1995-05-31 1996-01-31
CHRISTOPHER KEMP
Company Secretary 1993-08-19 1995-05-31
JAMES EVERITT
Director 1992-04-08 1994-04-14
JULIET BRADSHAW
Company Secretary 1992-04-08 1993-08-19
MICHAEL WALLS CARRINGTON
Director 1993-01-26 1993-01-26
GEORGE MACDONALD KENNEDY
Director 1992-04-08 1993-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT IAN CRANSTON EMROFI LIMITED Company Secretary 2007-11-26 CURRENT 2007-11-26 Active - Proposal to Strike off
ROBERT IAN CRANSTON DR. GRAHAM'S HOMES (GREETING CARDS) LIMITED Company Secretary 2006-10-04 CURRENT 1967-12-06 Active
ROBERT IAN CRANSTON PECAN DELUXE CANDY (EUROPE) LIMITED Company Secretary 2000-03-06 CURRENT 1992-04-08 Active
ROBERT IAN CRANSTON FIEMRO LIMITED Company Secretary 1991-03-31 CURRENT 1965-06-01 Dissolved 2015-04-28
MICHAEL JOHN FAIRBOURN CAREFUSION U.K. 305 LIMITED Director 2016-01-22 CURRENT 1994-10-03 Active
MICHAEL JOHN FAIRBOURN BECTON DICKINSON DISPENSING UK LTD Director 2015-05-13 CURRENT 1993-12-09 Active
MICHAEL JOHN FAIRBOURN SENDAL UK LTD. Director 2013-10-08 CURRENT 2005-06-23 Dissolved 2016-01-26
MICHAEL JOHN FAIRBOURN CAREFUSION U.K. 306 LIMITED Director 2012-05-15 CURRENT 2005-06-08 Active - Proposal to Strike off
MICHAEL JOHN FAIRBOURN CAREFUSION U.K. 244 LIMITED Director 2010-09-02 CURRENT 2006-07-07 Active - Proposal to Strike off
JACQUELINE FIELDING HEARTWARE (UK) LIMITED Director 2017-02-14 CURRENT 2010-02-19 Active
JACQUELINE FIELDING TISSUE SCIENCE LABORATORIES LIMITED Director 2016-11-18 CURRENT 1999-01-07 Active
JACQUELINE FIELDING CDK U.K. LIMITED Director 2016-11-01 CURRENT 1988-08-05 Active - Proposal to Strike off
JACQUELINE FIELDING INBRAND UK LIMITED Director 2016-11-01 CURRENT 1989-05-17 Active - Proposal to Strike off
JACQUELINE FIELDING INBRAND HOLDINGS LIMITED Director 2016-11-01 CURRENT 1992-01-02 Active - Proposal to Strike off
JACQUELINE FIELDING ADVANCED ABSORBENT PRODUCTS HOLDINGS LIMITED Director 2016-11-01 CURRENT 1992-01-23 Active - Proposal to Strike off
JACQUELINE FIELDING LAFAYETTE HEALTHCARE, LIMITED Director 2016-11-01 CURRENT 1995-11-06 Active - Proposal to Strike off
JACQUELINE FIELDING COVIDIEN (UK) COMMERCIAL LIMITED Director 2016-11-01 CURRENT 2000-04-12 Active - Proposal to Strike off
JACQUELINE FIELDING COVIDIEN HEALTHCARE HOLDING UK LIMITED Director 2016-11-01 CURRENT 2009-06-08 Active - Proposal to Strike off
JACQUELINE FIELDING PRYOR AND HOWARD (1988) LIMITED Director 2016-11-01 CURRENT 1988-05-09 Active - Proposal to Strike off
JACQUELINE FIELDING INBRAND LIMITED Director 2016-11-01 CURRENT 1988-08-09 Active - Proposal to Strike off
JACQUELINE FIELDING COVIDIEN UK LIMITED Director 2016-11-01 CURRENT 1937-01-29 Active - Proposal to Strike off
JACQUELINE FIELDING COVIDIEN (UK) MANUFACTURING LIMITED Director 2016-11-01 CURRENT 2000-07-19 Active - Proposal to Strike off
JACQUELINE FIELDING CARDIOCOM UK LTD Director 2013-08-12 CURRENT 2011-08-12 Dissolved 2017-04-04
JACQUELINE FIELDING MEDTRONIC LIMITED Director 2011-02-07 CURRENT 1972-09-08 Active
ANDREW NEIL GOLDNEY I C NET INTERNATIONAL LTD Director 2016-07-28 CURRENT 2000-06-20 Liquidation
ANDREW NEIL GOLDNEY BAXTER BUSINESS SERVICES LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active - Proposal to Strike off
ANDREW NEIL GOLDNEY BAXTER HEALTHCARE LIMITED Director 2015-06-29 CURRENT 1948-11-18 Active
ANDREW NEIL GOLDNEY APATECH LIMITED Director 2015-06-29 CURRENT 2001-03-01 Active
PHILIP ANDREW KENNEDY COGENT SKILLS LIMITED Director 2017-03-10 CURRENT 2014-12-18 Active
PHILIP ANDREW KENNEDY PAK MEDTECH SERVICES LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
PHILIP ANDREW KENNEDY BETTEX CONSULTING LIMITED Director 2013-12-13 CURRENT 2013-12-13 Dissolved 2015-08-04
PHILIP ANDREW KENNEDY UK HEALTHCO IOM LIMITED Director 2012-07-04 CURRENT 2012-01-26 Active
THOMAS ROBIN LAVERY SYNTHES LIMITED Director 2013-07-01 CURRENT 1975-10-31 Dissolved 2016-07-25
THOMAS ROBIN LAVERY JOHNSON & JOHNSON MEDICAL LIMITED Director 2012-10-08 CURRENT 1991-05-31 Active
NEIL ANTHONY MESHER MYHEALTHCHECKED PLC Director 2017-03-28 CURRENT 2008-04-22 Active
NEIL ANTHONY MESHER PHILIPS ELECTRONICS UK LIMITED Director 2013-06-14 CURRENT 1947-12-19 Active
NEIL ANTHONY MESHER LITTLE COURT FARM RESIDENTS COMPANY LIMITED Director 2006-02-06 CURRENT 2000-03-23 Active
SIMON CHRISTOPHER TALBOT STERICOM LIMITED Director 2017-12-14 CURRENT 1999-10-08 Active
SIMON CHRISTOPHER TALBOT P3 MEDICAL LIMITED Director 2006-04-03 CURRENT 1972-09-21 Active
SIMON CHRISTOPHER TALBOT P3 MEDICAL GROUP LIMITED Director 2005-08-26 CURRENT 2005-06-23 Active
SIMON CHRISTOPHER TALBOT AMBA MEDICAL LIMITED Director 2003-03-31 CURRENT 2003-03-31 Active
SIMON CHRISTOPHER TALBOT PROMEDICA UK LIMITED Director 2001-04-30 CURRENT 2000-10-24 Active
JAMES ROBERT URIE MEDIPLUS MANUFACTURING LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active - Proposal to Strike off
JAMES ROBERT URIE MEDIPLUS LIMITED Director 2007-01-01 CURRENT 1986-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2024-03-14DIRECTOR APPOINTED MS LUELLA MARY TRICKETT
2024-02-28APPOINTMENT TERMINATED, DIRECTOR SANDRA LAWRENCE
2024-02-28APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY MESHER
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-27DIRECTOR APPOINTED MS SARAH JANE LEWIS
2023-06-07APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL GOLDNEY
2023-06-07APPOINTMENT TERMINATED, DIRECTOR ADAM MARK HILL
2023-04-11CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNEMARIE JOHANNA VAN NECK
2021-10-04APPOINTMENT TERMINATED, DIRECTOR NISHANTHAN SUNTHARESWARAN
2021-10-04APPOINTMENT TERMINATED, DIRECTOR NISHANTHAN SUNTHARESWARAN
2021-10-04AP01DIRECTOR APPOINTED MR RICHARD DEVEREAUX PHILLIPS
2021-10-04AP03Appointment of Ms Sarah Jane Lewis as company secretary on 2021-09-01
2021-10-04TM02Termination of appointment of Nishanthan Sunthareswaran on 2021-09-01
2021-10-04Annotation
2021-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FIELDING
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HUGO BREDA
2020-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-15AP01DIRECTOR APPOINTED HUGO BREDA
2020-09-14AP01DIRECTOR APPOINTED HUGO BREDA
2020-09-11AP01DIRECTOR APPOINTED CHRISTOPHER JAMES HUDSON
2020-09-10AP01DIRECTOR APPOINTED ADAM MARK HILL
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR HARRY PATRICK KEENAN
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-11-19AP03Appointment of Nishanthan Sunthareswaran as company secretary on 2019-11-14
2019-11-19TM02Termination of appointment of Robert Ian Cranston on 2019-11-14
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM 1st Floor 107 Gray's Inn Road London WC1X 8TZ England
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-04-04CH01Director's details changed for Mr Philip Andrew Kennedy on 2019-04-04
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBIN LAVERY
2018-11-01CH01Director's details changed for Mr Michael John Fairbourn on 2018-10-30
2018-10-16CH01Director's details changed for Mr Harry Patrick Keenan on 2018-10-10
2018-10-12CH01Director's details changed for Mr Michael John Fairbourn on 2018-10-05
2018-10-10CH01Director's details changed for Mr James Robert Urie on 2018-10-10
2018-10-09CH01Director's details changed for Mr Neil Harris on 2018-09-28
2018-10-05CH01Director's details changed for Ms Sandra Lawrence on 2018-10-05
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAH JEHAN FAYYAZ
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-03-16RES15CHANGE OF COMPANY NAME 17/07/20
2018-03-16CERTNMCOMPANY NAME CHANGED ASSOCIATION OF BRITISH HEALTHCARE INDUSTRIES LIMITED CERTIFICATE ISSUED ON 16/03/18
2018-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-04AP01DIRECTOR APPOINTED MR ANTONY DAVID BELLIS
2017-08-15AP01DIRECTOR APPOINTED MR NEIL HARRIS
2017-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-04-13AP01DIRECTOR APPOINTED MR ANDREW ROBERT DAVIES
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HERBERT KREUZER
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-11AR0108/04/16 NO MEMBER LIST
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ELLINGWORTH / 03/09/2015
2016-01-14AP01DIRECTOR APPOINTED MR MICHAEL JOHN FAIRBOURN
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY STAPLETON
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2015 FROM C/O 4TH FLOOR 250 WATERLOO ROAD LONDON SE1 8RD
2015-07-20AP01DIRECTOR APPOINTED MR HARRY PATRICK KEENAN
2015-07-17AP01DIRECTOR APPOINTED MR ANDREW NEIL GOLDNEY
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22AR0108/04/15 NO MEMBER LIST
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ELLINGWORTH / 22/04/2015
2015-04-02AP01DIRECTOR APPOINTED MR NISHANTHAN SUNTHARESWARAN
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JAN LUNDGREN
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR HARRY KEENAN
2014-10-16AP01DIRECTOR APPOINTED MR GARY STAPLETON
2014-10-03AP01DIRECTOR APPOINTED MR MARK MCINTYRE
2014-10-03AP01DIRECTOR APPOINTED MR THOMAS ROBIN LAVERY
2014-10-03AP01DIRECTOR APPOINTED MR NEIL ANTHONY MESHER
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISON YATES
2014-04-23AR0108/04/14 NO MEMBER LIST
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COUTTS
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0108/04/13 NO MEMBER LIST
2012-11-08AP01DIRECTOR APPOINTED MRS ALISON JANE YATES
2012-09-20AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER TALBOT
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O 4TH FLOOR 250 WATERLOO ROAD LONDON ENGLAND SE1 8RD ENGLAND
2012-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 111 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-13AR0108/04/12 NO MEMBER LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AP01DIRECTOR APPOINTED MR TIMOTHY ANGUS COUTTS
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY STAPLETON
2011-04-28AR0108/04/11 NO MEMBER LIST
2011-04-12AP01DIRECTOR APPOINTED MS SANDRA LAWRENCE
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOLLOWS
2011-01-31AP01DIRECTOR APPOINTED MR JAN ERIK LUNDGREN
2011-01-25AP01DIRECTOR APPOINTED HARRY PATRICK KEENAN
2011-01-21AP01DIRECTOR APPOINTED MR DAVID MARK FOLLOWS
2011-01-20AP01DIRECTOR APPOINTED MR MICHAEL HERBERT KREUZER
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COX
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAMBERS
2011-01-20AP01DIRECTOR APPOINTED MR ANDREW MICHAEL TAYLOR
2011-01-20AP01DIRECTOR APPOINTED MR SHAH FAYYAZ
2011-01-20AP01DIRECTOR APPOINTED MR JAMES ROBERT URIE
2011-01-20AP01DIRECTOR APPOINTED MR PHILIP ANDREW KENNEDY
2011-01-20AP01DIRECTOR APPOINTED MS JACQUELINE FIELDING
2010-09-21AP01DIRECTOR APPOINTED MICHAEL CHAMBERS
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29AR0108/04/10 NO MEMBER LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ELLINGWORTH / 08/04/2010
2010-03-09AP01DIRECTOR APPOINTED GARY MICHAEL STAPLETON
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL SHARKEY
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15363aANNUAL RETURN MADE UP TO 08/04/09
2008-10-09288aDIRECTOR APPOINTED PETER ELLINGWORTH
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR PETER ELLINGWORTH
2008-08-11288aDIRECTOR APPOINTED GEOFFREY COX
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID CROSSMAN
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18363aANNUAL RETURN MADE UP TO 08/04/08
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN WILKINSON
2007-06-06288aNEW DIRECTOR APPOINTED
2007-05-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31288bDIRECTOR RESIGNED
2007-04-12363aANNUAL RETURN MADE UP TO 08/04/07
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: ST GEORGE'S HOUSE 195-203 WATERLOO ROAD LONDON SE1 8WD
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288bDIRECTOR RESIGNED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-18288bDIRECTOR RESIGNED
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-24363aANNUAL RETURN MADE UP TO 08/04/06
2005-06-10363sANNUAL RETURN MADE UP TO 08/04/05
2005-03-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-17CERTNMCOMPANY NAME CHANGED ASSOCIATION OF BRITISH HEALTH-CA RE INDUSTRIES LIMITED CERTIFICATE ISSUED ON 17/02/05
2004-06-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-29363sANNUAL RETURN MADE UP TO 08/04/04
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED

Intangible Assets
Patents
We have not found any records of ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED
Trademarks
We have not found any records of ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.