About

Registered Number: 02744785
Date of Incorporation: 03/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS

 

Established in 1992, Advanced Healthcare Technology Ltd have registered office in Potters Bar, Hertfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 9 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAIT, Geoffrey John 31 July 2004 - 1
BIGLAND, Janet Ann 30 March 1993 28 February 1997 1
HARDING, Marc Andrew 18 September 1992 30 March 1993 1
LAIT, John Anthony 18 September 1992 02 March 1993 1
LAIT, Mark 28 February 1997 31 July 2004 1
LAIT, Stewart Nicholas 18 September 1992 03 March 1997 1
SHAIL, Richard 03 June 1995 03 November 2003 1
Secretary Name Appointed Resigned Total Appointments
HORWICH, Harvey Joe 11 March 1997 13 July 2000 1
LAIT, Marese 13 July 2000 01 November 2005 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 05 October 2016
AP01 - Appointment of director 05 August 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 30 January 2013
RESOLUTIONS - N/A 22 November 2012
CC04 - Statement of companies objects 22 November 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 29 August 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 25 October 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 07 June 2005
287 - Change in situation or address of Registered Office 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
225 - Change of Accounting Reference Date 05 December 2003
363s - Annual Return 19 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2003
AA - Annual Accounts 11 March 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 18 September 2002
363s - Annual Return 11 October 2001
395 - Particulars of a mortgage or charge 01 May 2001
RESOLUTIONS - N/A 19 September 2000
RESOLUTIONS - N/A 19 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 07 September 2000
288c - Notice of change of directors or secretaries or in their particulars 07 September 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
287 - Change in situation or address of Registered Office 02 May 2000
AA - Annual Accounts 20 October 1999
AA - Annual Accounts 20 October 1999
363a - Annual Return 01 September 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
363a - Annual Return 20 October 1998
363a - Annual Return 22 January 1998
363(190) - N/A 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
395 - Particulars of a mortgage or charge 24 December 1997
225 - Change of Accounting Reference Date 11 November 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
RESOLUTIONS - N/A 13 March 1997
287 - Change in situation or address of Registered Office 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 20 September 1996
395 - Particulars of a mortgage or charge 20 August 1996
AA - Annual Accounts 04 August 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 02 August 1995
363s - Annual Return 14 September 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 08 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1993
288 - N/A 28 May 1993
288 - N/A 17 March 1993
RESOLUTIONS - N/A 18 November 1992
RESOLUTIONS - N/A 18 November 1992
123 - Notice of increase in nominal capital 18 November 1992
288 - N/A 17 November 1992
CERTNM - Change of name certificate 30 September 1992
CERTNM - Change of name certificate 30 September 1992
287 - Change in situation or address of Registered Office 29 September 1992
NEWINC - New incorporation documents 03 September 1992

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 27 April 2001 Outstanding

N/A

Debenture 18 December 1997 Fully Satisfied

N/A

Debenture 30 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.