Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED
Company Information for

HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED

ARMSTRONG BUILDING OAKWOOD DRIVE, LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK, LOUGHBOROUGH, LE11 3QF,
Company Registration Number
08409270
Private Limited Company
Active

Company Overview

About Health And Socialcare Technology Group Ltd
HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED was founded on 2013-02-19 and has its registered office in Loughborough. The organisation's status is listed as "Active". Health And Socialcare Technology Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED
 
Legal Registered Office
ARMSTRONG BUILDING OAKWOOD DRIVE
LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK
LOUGHBOROUGH
LE11 3QF
Other companies in EC4M
 
Previous Names
HEALTHCARE AND SERVICES TECHNOLOGY LIMITED16/06/2020
HEALTHCARE SERVICES AND TECHNOLOGY LIMITED03/07/2015
Filing Information
Company Number 08409270
Company ID Number 08409270
Date formed 2013-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2023
Account next due 29/03/2025
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB223146248  
Last Datalog update: 2024-03-06 06:54:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTH AND SOCIALCARE TECHNOLOGY GROUP 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 HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CROSTHWAITE
Director 2017-10-02
CHRISTIAN MORAY JACKSON
Director 2015-08-28
PETER GEORGE LONGMAN
Director 2015-08-28
GRANT PAUL-FLORENCE
Director 2016-11-17
MARK GERALD THOMAS
Director 2015-08-28
ANTHONY DAVID TOMPKINS
Director 2018-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM BIRD
Director 2015-08-28 2018-02-03
ANTHONY DAVID TOMPKINS
Director 2018-02-03 2018-02-03
DAVID CARRUTH GOLDIE
Director 2015-08-28 2017-11-30
JOE GRAY HARTMAN
Director 2015-08-17 2016-11-17
SIMON JOHN KEEBLE
Director 2013-02-19 2015-08-28
SHAYANTHARAM RAMALINGAM
Director 2013-02-22 2015-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CROSTHWAITE HAS TECHNOLOGY LIMITED Director 2017-10-02 CURRENT 2006-04-13 Active
CHRISTIAN MORAY JACKSON PROPERTY PLUS (DEVON) LTD Director 2017-10-12 CURRENT 2017-10-12 Active
CHRISTIAN MORAY JACKSON MIDDLE LITTLETON MANOR LIMITED Director 2015-10-05 CURRENT 2015-06-19 Active - Proposal to Strike off
CHRISTIAN MORAY JACKSON PERIOD COUNTRY PROPERTIES LIMITED Director 2015-08-28 CURRENT 2015-04-30 Active
CHRISTIAN MORAY JACKSON E-OLDCO18 LIMITED Director 2013-10-04 CURRENT 2000-08-24 Active - Proposal to Strike off
CHRISTIAN MORAY JACKSON PERIOD COUNTRY LETTINGS LTD Director 2010-03-16 CURRENT 2010-03-16 Active
CHRISTIAN MORAY JACKSON HAS TECHNOLOGY LIMITED Director 2006-06-21 CURRENT 2006-04-13 Active
CHRISTIAN MORAY JACKSON CARE MONITORING 2000 LIMITED Director 1999-04-09 CURRENT 1999-04-09 Active
PETER GEORGE LONGMAN TRANSPORT FOR BRITAIN LIMITED Director 2016-09-16 CURRENT 2016-09-16 Dissolved 2018-02-27
PETER GEORGE LONGMAN MIDDLE LITTLETON MANOR LIMITED Director 2015-10-05 CURRENT 2015-06-19 Active - Proposal to Strike off
PETER GEORGE LONGMAN PERIOD COUNTRY PROPERTIES LIMITED Director 2015-06-18 CURRENT 2015-04-30 Active
PETER GEORGE LONGMAN PANZTEL (UK) LTD Director 2013-10-04 CURRENT 2003-03-06 Dissolved 2016-04-26
PETER GEORGE LONGMAN E-OLDCO18 LIMITED Director 2013-10-04 CURRENT 2000-08-24 Active - Proposal to Strike off
MARK GERALD THOMAS PRIME CITY PROPERTY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
ANTHONY DAVID TOMPKINS CARE MONITORING 2000 LIMITED Director 2018-02-03 CURRENT 1999-04-09 Active
ANTHONY DAVID TOMPKINS E-OLDCO18 LIMITED Director 2018-02-03 CURRENT 2000-08-24 Active - Proposal to Strike off
ANTHONY DAVID TOMPKINS HAS TECHNOLOGY LIMITED Director 2018-01-25 CURRENT 2006-04-13 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
2024-01-02MICRO ENTITY ACCOUNTS MADE UP TO 29/06/23
2023-04-19REGISTERED OFFICE CHANGED ON 19/04/23 FROM The Old School, School Lane Stratford St. Mary Colchester Essex CO7 6LZ England
2023-03-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/06/22
2023-02-20CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-06-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-06-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-06-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2021-10-22AA01Previous accounting period extended from 29/12/20 TO 29/06/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-23PSC02Notification of Access Uk Ltd as a person with significant control on 2021-03-19
2021-03-23PSC07CESSATION OF PETER GEORGE LONGMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-23AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM Stowe House St Chads Road Netherstowe Lichfield WS13 6TJ England
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NIGEL DAVIDSON
2021-03-18SH08Change of share class name or designation
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK GERALD THOMAS
2020-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 084092700005
2020-06-16RES15CHANGE OF COMPANY NAME 16/06/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM Four Oaks House Lichfield Road Sutton Coldfield West Midlands B74 2TZ England
2019-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2019-01-14AP01DIRECTOR APPOINTED MR PAUL NIGEL DAVIDSON
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GRANT PAUL-FLORENCE
2019-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-28AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOMPKINS
2018-02-06AP01DIRECTOR APPOINTED MR ANTHONY DAVID TOMPKINS
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIRD
2018-01-25RES01ADOPT ARTICLES 25/01/18
2018-01-23AP01DIRECTOR APPOINTED MR ANTHONY DAVID TOMPKINS
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARRUTH GOLDIE
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084092700004
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084092700003
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-02AP01DIRECTOR APPOINTED MR MICHAEL CROSTHWAITE
2017-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2017-03-11DISS40Compulsory strike-off action has been discontinued
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 122540
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-08AP01DIRECTOR APPOINTED MR GRANT PAUL-FLORENCE
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOE GRAY HARTMAN
2016-09-22AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-06-01CH03CHANGE PERSON AS SECRETARY
2016-06-01Annotation
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 122540
2016-04-25AR0119/02/16 ANNUAL RETURN FULL LIST
2015-12-04AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10AA01Current accounting period shortened from 28/02/16 TO 31/12/15
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 6TH FLOOR, 33 HOLBORN LONDON EC1N 2HT
2015-10-28SH0128/08/15 STATEMENT OF CAPITAL GBP 233079.99
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 122540
2015-10-28SH0128/08/15 STATEMENT OF CAPITAL GBP 122540.00
2015-10-19SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-01SH0628/08/15 STATEMENT OF CAPITAL GBP 1279.99
2015-10-01SH02CONSOLIDATION 28/08/15
2015-10-01RES13CONSOLIDATION OF SHARES 28/08/2015
2015-10-01RES01ALTER ARTICLES 28/08/2015
2015-09-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-16RES01ADOPT ARTICLES 28/08/2015
2015-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 084092700004
2015-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 084092700003
2015-09-04AP01DIRECTOR APPOINTED MR PETER GEORGE LONGMAN
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SHAYANTHARAM RAMALINGAM
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KEEBLE
2015-09-04AP01DIRECTOR APPOINTED MR DAVID CARRUTH GOLDIE
2015-09-04AP01DIRECTOR APPOINTED MR MARK GERALD THOMAS
2015-09-04AP01DIRECTOR APPOINTED MR CHRISTIAN JACKSON
2015-09-04AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM BIRD
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 084092700002
2015-08-17AP01DIRECTOR APPOINTED JOE HARTMAN
2015-07-03RES15CHANGE OF NAME 02/07/2015
2015-07-03CERTNMCOMPANY NAME CHANGED HEALTHCARE SERVICES AND TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 03/07/15
2015-07-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-20AR0119/02/15 FULL LIST
2015-03-17SH20STATEMENT BY DIRECTORS
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1666.66
2015-03-17SH1917/03/15 STATEMENT OF CAPITAL GBP 1666.66
2015-03-17CAP-SSSOLVENCY STATEMENT DATED 02/02/15
2015-03-17RES13SHARE PREMIUM REDUCED 02/02/2015
2015-03-17SH0602/02/15 STATEMENT OF CAPITAL GBP 1287.69
2015-03-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAYANTHARAM RAMALINGAM / 15/12/2014
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 20 OLD BAILEY LONDON EC4M 7AN
2014-11-19AA28/02/14 TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1666.66
2014-03-20AR0119/02/14 FULL LIST
2014-02-13RES13RE SUPPLEMENTAL INVESTMENT AGREEMENT 24/01/2014
2014-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-13SH0124/01/14 STATEMENT OF CAPITAL GBP 1666.66
2013-03-28SH0122/02/13 STATEMENT OF CAPITAL GBP 1000
2013-03-04RES01ADOPT ARTICLES 22/02/2013
2013-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-22AP01DIRECTOR APPOINTED MR SHAYANTHARAM RAMALINGAM
2013-02-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HEALTH AND SOCIALCARE TECHNOLOGY GROUP 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 HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-28 Outstanding OCTOPUS APOLLO VCT PLC
2015-08-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2015-08-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2013-02-27 Outstanding OCTOPUS APOLLLO VCT PLC (THE "SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2014-02-28

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 HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED
Trademarks
We have not found any records of HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTH AND SOCIALCARE TECHNOLOGY GROUP 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 (74990 - Non-trading company) as HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEALTH AND SOCIALCARE TECHNOLOGY GROUP 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 HEALTH AND SOCIALCARE TECHNOLOGY GROUP 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 HEALTH AND SOCIALCARE TECHNOLOGY GROUP 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.