Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE LIMITED
Company Information for

SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE LIMITED

ATLAS CHAMBERS, 33 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RE,
Company Registration Number
05403766
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Science & Engineering Health Technologies Alliance Ltd
SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE LIMITED was founded on 2005-03-24 and has its registered office in Brighton. The organisation's status is listed as "Active". Science & Engineering Health Technologies Alliance 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE LIMITED
 
Legal Registered Office
ATLAS CHAMBERS
33 WEST STREET
BRIGHTON
EAST SUSSEX
BN1 2RE
Other companies in BN5
 
Previous Names
SOUTH EAST HEALTH TECHNOLOGIES ALLIANCE LIMITED01/11/2023
Filing Information
Company Number 05403766
Company ID Number 05403766
Date formed 2005-03-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:54:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE 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 SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE LIMITED

Current Directors
Officer Role Date Appointed
MARTYN BUXTON-HOARE
Director 2015-06-16
DESMOND PHILIP HOLDEN
Director 2015-06-16
JAMES EDWARD MOORE JR
Director 2017-09-18
DAVID WILLIAM PARRY
Director 2006-02-01
PHILIP NICHOLAS RODGERS
Director 2013-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GRAHAM URIE
Director 2013-09-24 2015-09-21
ADRIAN RICHARD FLOWERDAY
Director 2008-07-02 2015-06-16
ROBERT IRELAND
Company Secretary 2013-09-24 2015-04-01
BILL DAWSON
Director 2007-07-12 2013-09-24
ALEXANDER ROBERT LEECH
Director 2008-07-02 2013-09-24
ROBERT IRELAND
Company Secretary 2005-03-24 2011-07-28
ROBERT IRELAND
Director 2005-03-24 2011-07-28
IAN HUGO PIKE
Director 2005-05-13 2011-07-28
EDWARD OLIVER WELLS
Director 2005-05-13 2011-07-28
KEITH PAGE
Director 2005-03-24 2011-06-14
MARK ROBERT EDWARDS
Director 2007-07-12 2011-05-25
GREGORY ALAN STOLOFF
Director 2008-07-02 2010-02-10
CHRISTIAN ROHLFF
Director 2005-03-24 2008-11-25
CHRISTOPHER FRANCIS
Director 2005-05-13 2008-07-02
DAVID LASKOW-POOLEY
Director 2007-07-12 2008-07-02
MICHELLE FRANCES SCOTT
Director 2006-07-25 2008-07-02
ELIOT RICHARD FORSTER
Director 2005-03-24 2007-07-12
IAN HEARLE DAVID ODGERS
Director 2006-04-01 2007-07-12
DAVID SAMUEL WILSON
Director 2005-03-24 2007-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND PHILIP HOLDEN KENT SURREY SUSSEX AHSN LIMITED Director 2014-04-01 CURRENT 2014-02-05 Active
DAVID WILLIAM PARRY SEHTA ENTERPRISES LIMITED Director 2011-04-20 CURRENT 2011-04-20 Active - Proposal to Strike off
DAVID WILLIAM PARRY PARTNERSHIPS IN LAND AND PROPERTY LIMITED Director 2010-08-10 CURRENT 2010-08-10 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
2024-06-2531/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-30CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-03-05Director's details changed for Dr David Solomon Tuch on 2024-03-05
2024-03-05Director's details changed for Dr Desmond Philip Holden on 2024-03-05
2023-07-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04DIRECTOR APPOINTED MR GEORGE SAMPSON
2023-03-24APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM PARRY
2023-03-24APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM PARRY
2022-07-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20DIRECTOR APPOINTED MR CLIVE SAMUEL FLASHMAN
2022-06-20AP01DIRECTOR APPOINTED MR CLIVE SAMUEL FLASHMAN
2022-04-30CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-04-30CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-04-20AD02Register inspection address changed from Tanglewood Well Street Loose Maidstone Kent ME15 0QF England to Atlas Chambers 33 West Street Brighton BN1 2RE
2022-04-19AD03Registers moved to registered inspection location of Tanglewood Well Street Loose Maidstone Kent ME15 0QF
2022-04-19CH01Director's details changed for Professor James Edward Moore Jr on 2022-04-01
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM Lancasters West End Lane Henfield West Sussex BN5 9RB
2021-06-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CH01Director's details changed for Mr David William Parry on 2021-05-01
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-10-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-10-28AP01DIRECTOR APPOINTED MR NEIL MARSHALL ROBERTS
2019-07-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15AP01DIRECTOR APPOINTED DR DAVID SOLOMON TUCH
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-06-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-10-12AP01DIRECTOR APPOINTED PROFESSOR JAMES EDWARD MOORE JR
2017-07-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18AR0124/03/16 ANNUAL RETURN FULL LIST
2015-11-21AP01DIRECTOR APPOINTED MARTYN BUXTON-HOARE
2015-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM URIE
2015-10-12TM02Termination of appointment of Robert Ireland on 2015-04-01
2015-10-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARD FLOWERDAY
2015-07-09AP01DIRECTOR APPOINTED DR DESMOND PHILIP HOLDEN
2015-04-23AR0124/03/15 ANNUAL RETURN FULL LIST
2014-11-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16AR0124/03/14 ANNUAL RETURN FULL LIST
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NICHOLAS RODGERS / 24/03/2014
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM URIE / 24/03/2014
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/14 FROM C/O David Parry Tanglewood Well Street Loose Maidstone Kent ME15 0QF United Kingdom
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22AP01DIRECTOR APPOINTED PHILIP NICHOLAS RODGERS
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEECH
2013-10-09AP01DIRECTOR APPOINTED ROBERT GRAHAM URIE
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BILL DAWSON
2013-10-09AP03SECRETARY APPOINTED ROBERT IRELAND
2013-05-01AR0124/03/13 NO MEMBER LIST
2013-05-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2013-05-01AD02SAIL ADDRESS CHANGED FROM: SUITE H3 WELL STREET LOOSE MAIDSTONE KENT ME15 0QF UNITED KINGDOM
2012-07-19AA30/03/12 TOTAL EXEMPTION SMALL
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT IRELAND
2012-06-11AR0124/03/12 NO MEMBER LIST
2012-06-11AD02SAIL ADDRESS CHANGED FROM: SUITE H3 LEATHERHEAD ENTERPRISE CENTRE RANDALLS ROAD LEATHERHEAD SURREY KT22 7RY
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM SUITE H3 LEATHERHEAD ENTERPRISE CENTRE RANDALLS ROAD LEATHERHEAD SURREY KT22 7RY
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN PIKE
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WELLS
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IRELAND
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PAGE
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS
2011-04-04AR0124/03/11 NO MEMBER LIST
2011-02-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-14AR0124/03/10 NO MEMBER LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BILL DAWSON / 24/03/2010
2010-06-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-06-14AD02SAIL ADDRESS CREATED
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD OLIVER WELLS / 24/03/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN HUGO PIKE / 24/03/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM PARRY / 24/03/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARDS / 24/03/2010
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM SUITE H2 LEATHERHEAD ENTERPRISE CENTRE RANDALLS ROAD LEATHERHEAD SURREYKT22 7RY
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY STOLOFF
2009-05-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-16363aANNUAL RETURN MADE UP TO 24/03/09
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN ROHLFF
2008-09-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-21288aDIRECTOR APPOINTED GREGORY STOLOFF
2008-07-17288aDIRECTOR APPOINTED ALEXANDER ROBERT LEECH
2008-07-17288aDIRECTOR APPOINTED ADRIAN FLOWERDAY
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FRANCIS
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID LASKOW-POOLEY
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE SCOTT
2008-03-26363aANNUAL RETURN MADE UP TO 24/03/08
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-05288aNEW DIRECTOR APPOINTED
2007-09-30288aNEW DIRECTOR APPOINTED
2007-09-30288aNEW DIRECTOR APPOINTED
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288bDIRECTOR RESIGNED
2007-04-27363sANNUAL RETURN MADE UP TO 24/03/07
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-07-12287REGISTERED OFFICE CHANGED ON 12/07/06 FROM: BUSINESS LINK SURREY 5TH FLOOR HOLLYWOOD HOUSE CHURCH STREET EAST WOKING SURREY GU21 6HJ
2006-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/06
2006-04-11363sANNUAL RETURN MADE UP TO 24/03/06
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE 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 SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 55,804

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 22,325
Current Assets 2013-03-31 £ 71,723
Debtors 2013-03-31 £ 49,398

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE LIMITED
Trademarks
We have not found any records of SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE 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 (86900 - Other human health activities) as SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE 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 SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE 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 SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE 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.