ADVANCED HEALTHCARE TECHNOLOGY LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 1HS

Company number 02744785
Status Active
Incorporation Date 3 September 1992
Company Type Private Limited Company
Address FIVE WAYS, 57-59 HATFIELD ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 1HS
Home Country United Kingdom
Nature of Business 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 19 August 2016 with updates; Appointment of Mr Mark Lait as a director on 13 July 2016. The most likely internet sites of ADVANCED HEALTHCARE TECHNOLOGY LIMITED are www.advancedhealthcaretechnology.co.uk, and www.advanced-healthcare-technology.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and one months. Advanced Healthcare Technology Limited is a Private Limited Company. The company registration number is 02744785. Advanced Healthcare Technology Limited has been working since 03 September 1992. The present status of the company is Active. The registered address of Advanced Healthcare Technology Limited is Five Ways 57 59 Hatfield Road Potters Bar Hertfordshire En6 1hs. The company`s financial liabilities are £236.47k. It is £69.91k against last year. And the total assets are £344.56k, which is £44.95k against last year. CLAYDON, Julie is a Secretary of the company. LAIT, Geoffrey John is a Director of the company. LAIT, Mark is a Director of the company. Secretary BIGLAND, Janet Ann has been resigned. Secretary HARDING, Marc Andrew has been resigned. Secretary HERMAN, Ian Michael has been resigned. Secretary HORWICH, Harvey Joe has been resigned. Secretary LAIT, Marese has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BIGLAND, Janet Ann has been resigned. Director HARDING, Lawrence has been resigned. Director HARDING, Marc Andrew has been resigned. Director HERMAN, Ian Michael has been resigned. Director LAIT, John Anthony has been resigned. Director LAIT, Mark has been resigned. Director LAIT, Stewart Nicholas has been resigned. Director SHAIL, Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of irradiation, electromedical and electrotherapeutic equipment".


advanced healthcare technology Key Finiance

LIABILITIES £236.47k
+41%
CASH n/a
TOTAL ASSETS £344.56k
+15%
All Financial Figures

Current Directors

Secretary
CLAYDON, Julie
Appointed Date: 01 November 2005

Director
LAIT, Geoffrey John
Appointed Date: 31 July 2004
66 years old

Director
LAIT, Mark
Appointed Date: 13 July 2016
64 years old

Resigned Directors

Secretary
BIGLAND, Janet Ann
Resigned: 28 February 1997
Appointed Date: 30 March 1993

Secretary
HARDING, Marc Andrew
Resigned: 30 March 1993
Appointed Date: 18 September 1992

Secretary
HERMAN, Ian Michael
Resigned: 11 March 1997
Appointed Date: 28 February 1997

Secretary
HORWICH, Harvey Joe
Resigned: 13 July 2000
Appointed Date: 11 March 1997

Secretary
LAIT, Marese
Resigned: 01 November 2005
Appointed Date: 13 July 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 September 1992
Appointed Date: 03 September 1992

Director
BIGLAND, Janet Ann
Resigned: 28 February 1997
Appointed Date: 30 March 1993
86 years old

Director
HARDING, Lawrence
Resigned: 28 February 1997
Appointed Date: 18 September 1992
85 years old

Director
HARDING, Marc Andrew
Resigned: 30 March 1993
Appointed Date: 18 September 1992
56 years old

Director
HERMAN, Ian Michael
Resigned: 04 June 1999
Appointed Date: 28 February 1997
79 years old

Director
LAIT, John Anthony
Resigned: 02 March 1993
Appointed Date: 18 September 1992
93 years old

Director
LAIT, Mark
Resigned: 31 July 2004
Appointed Date: 28 February 1997
64 years old

Director
LAIT, Stewart Nicholas
Resigned: 03 March 1997
Appointed Date: 18 September 1992
53 years old

Director
SHAIL, Richard
Resigned: 03 November 2003
Appointed Date: 03 June 1995
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 September 1992
Appointed Date: 03 September 1992

Persons With Significant Control

Mr Mark Lait
Notified on: 13 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey John Lait
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVANCED HEALTHCARE TECHNOLOGY LIMITED Events

06 Apr 2017
Micro company accounts made up to 31 July 2016
05 Oct 2016
Confirmation statement made on 19 August 2016 with updates
05 Aug 2016
Appointment of Mr Mark Lait as a director on 13 July 2016
25 Jan 2016
Micro company accounts made up to 31 July 2015
12 Oct 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000

...
... and 87 more events
17 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Sep 1992
Company name changed speed 2959 LIMITED\certificate issued on 01/10/92

30 Sep 1992
Company name changed\certificate issued on 30/09/92
29 Sep 1992
Registered office changed on 29/09/92 from: classic house 174-180 old street london EC1V 9BP

03 Sep 1992
Incorporation

ADVANCED HEALTHCARE TECHNOLOGY LIMITED Charges

27 April 2001
Fixed charge on purchased debts which fail to vest
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited ("Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
18 December 1997
Debenture
Delivered: 24 December 1997
Status: Satisfied on 7 June 2003
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 July 1996
Debenture
Delivered: 20 August 1996
Status: Satisfied on 7 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…