Healthcare And Services Technology LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 29, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-06-29 Employees £0 0% Total assets £2,977,518 0%
HEALTHCARE SERVICES AND TECHNOLOGY LIMITED
Company type Private Limited Company , Active Company Number 08409270 Record last updated Wednesday, March 24, 2021 10:39:44 AM UTC Official Address Four Oaks House Lichfield Road Sutton Coldfield West Midlands England B742tz, Sutton Four Oaks There are 11 companies registered at this street
Postal Code B742TZ Sector Other service activities n.e.c.
Visits Document Type Publication date Download link Registry Mar 19, 2021 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Mar 19, 2021 Resignation of one Shareholder (25-50%) Registry Mar 19, 2021 Two appointments: 2 men Registry Mar 19, 2021 Resignation of 2 people: one Director (a man) Registry Nov 6, 2020 Resignation of one Director (a man) Registry Jan 7, 2019 Resignation of one Director (a man) 8409... Registry Jan 7, 2019 Appointment of a man as Investment Director and Director Registry Mar 29, 2018 Confirmation statement made , with updates Registry Feb 6, 2018 Resignation of one Director Registry Feb 6, 2018 Appointment of a person as Director Registry Feb 6, 2018 Resignation of one Director Registry Feb 6, 2018 Resignation of one Director 2601205... Registry Feb 6, 2018 Appointment of a person as Director Registry Feb 6, 2018 Resignation of one Director Registry Feb 3, 2018 Resignation of 2 people: one Finance Director and one Director (a man) Registry Jan 25, 2018 Resolution Registry Jan 25, 2018 Resolution 1949749... Registry Jan 23, 2018 Appointment of a person as Director Registry Jan 23, 2018 Appointment of a person as Director 7987576... Registry Jan 18, 2018 Appointment of a man as Director and Cfo Registry Nov 30, 2017 Resignation of one Director (a man) Registry Nov 30, 2017 Resignation of one Director Registry Nov 30, 2017 Resignation of one Director 2600307... Registry Oct 17, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 17, 2017 Statement of satisfaction of a charge / full / charge no 1 2600122... Registry Oct 17, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 17, 2017 Statement of satisfaction of a charge / full / charge no 1 2600122... Financials Oct 7, 2017 Annual accounts Financials Oct 7, 2017 Annual accounts 7976705... Registry Oct 2, 2017 Appointment of a man as Director Registry Oct 2, 2017 Appointment of a person as Director Registry Oct 2, 2017 Appointment of a person as Director 2600058... Financials Jun 5, 2017 Annual accounts Financials Jun 5, 2017 Annual accounts 7971409... Registry Mar 11, 2017 Notice of striking-off action discontinued Registry Mar 11, 2017 Notice of striking-off action discontinued 1753044... Registry Mar 9, 2017 Confirmation statement made , with updates Registry Mar 9, 2017 Confirmation statement made , with updates 2599188... Registry Feb 28, 2017 First notification of strike-off action in london gazette Registry Feb 28, 2017 First notification of strike-off action in london gazette 1944531... Registry Dec 8, 2016 Appointment of a person as Director Registry Dec 8, 2016 Resignation of one Director Registry Dec 8, 2016 Appointment of a person as Director Registry Dec 8, 2016 Resignation of one Director Registry Nov 17, 2016 Appointment of a man as Director and Investment Director Registry Sep 22, 2016 Change of accounting reference date Registry Sep 22, 2016 Change of accounting reference date 2597874... Registry Apr 25, 2016 Annual return Registry Apr 25, 2016 Annual return 2597241... Registry Apr 6, 2016 Appointment of a man as Shareholder (25-50%) Financials Dec 4, 2015 Annual accounts Financials Dec 4, 2015 Annual accounts 7936240... Registry Nov 10, 2015 Change of accounting reference date Registry Nov 10, 2015 Change of accounting reference date 2595925... Registry Nov 3, 2015 Change of registered office address Registry Nov 3, 2015 Change of registered office address 2595899... Registry Oct 28, 2015 Return of allotment of shares Registry Oct 28, 2015 Return of allotment of shares 7934385... Registry Oct 28, 2015 Return of allotment of shares Registry Oct 28, 2015 Return of allotment of shares 7934385... Registry Oct 19, 2015 Return of purchase of own shares Registry Oct 19, 2015 Return of purchase of own shares 7934127... Registry Oct 1, 2015 Notice of name or other designation of class of shares Registry Oct 1, 2015 Notice of cancellation of shares Registry Oct 1, 2015 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Oct 1, 2015 Resolution Registry Oct 1, 2015 Notice of name or other designation of class of shares Registry Oct 1, 2015 Notice of cancellation of shares Registry Oct 1, 2015 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Oct 1, 2015 Resolution Registry Sep 16, 2015 Resolution 2103339... Registry Sep 16, 2015 Resolution Registry Sep 15, 2015 Registration of a charge / charge code Registry Sep 15, 2015 Registration of a charge / charge code 7933168... Registry Sep 14, 2015 Registration of a charge / charge code Registry Sep 14, 2015 Registration of a charge / charge code 2595688... Registry Sep 4, 2015 Appointment of a person as Director Registry Sep 4, 2015 Resignation of one Director Registry Sep 4, 2015 Resignation of one Director 2595645... Registry Sep 4, 2015 Appointment of a person as Director Registry Sep 4, 2015 Appointment of a person as Director 2595645... Registry Sep 4, 2015 Appointment of a person as Director Registry Sep 4, 2015 Appointment of a person as Director 2595645... Registry Sep 4, 2015 Registration of a charge / charge code Registry Sep 4, 2015 Appointment of a person as Director Registry Sep 4, 2015 Resignation of one Director Registry Sep 4, 2015 Resignation of one Director 2595645... Registry Sep 4, 2015 Appointment of a person as Director Registry Sep 4, 2015 Appointment of a person as Director 2595645... Registry Sep 4, 2015 Appointment of a person as Director Registry Sep 4, 2015 Appointment of a person as Director 2595645... Registry Sep 4, 2015 Registration of a charge / charge code Registry Aug 28, 2015 Five appointments: 5 men Registry Aug 17, 2015 Appointment of a man as Director Registry Aug 17, 2015 Appointment of a person as Director Registry Aug 17, 2015 Appointment of a person as Director 2595570... Registry Jul 3, 2015 Company name change Registry Jul 3, 2015 Notice of change of name nm01 - resolution Registry Jul 3, 2015 Notice of change of name nm01 - resolution 7930062... Registry Mar 20, 2015 Annual return