Company NameEVA Health Technologies Limited
Company StatusActive
Company Number02162053
CategoryPrivate Limited Company
Incorporation Date7 September 1987(36 years, 8 months ago)
Previous NameMicrotest Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Richardson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(32 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPublic Hall One Horse Guards Avenue
London
SW1A 2HU
Director NameMr Alexander Alfred Charles De Carvalho
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(32 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPublic Hall One Horse Guards Avenue
London
SW1A 2HU
Director NameMrs Madeleine Clare Phipps-Taylor
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(32 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressPublic Hall One Horse Guards Avenue
London
SW1A 2HU
Director NameMr Daniel Korski
Date of BirthApril 1977 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed28 August 2020(32 years, 12 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPublic Hall One Horse Guards Avenue
London
SW1A 2HU
Secretary NameMr Alexander Alfred Charles De Carvalho
StatusCurrent
Appointed31 March 2022(34 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressPublic Hall One Horse Guards Avenue
London
SW1A 2HU
Director NameMr Michael Albert Lloyd
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(4 years, 5 months after company formation)
Appointment Duration6 years (resigned 23 March 1998)
RoleElectronics Engineer
Correspondence AddressMaciot No 11
Yaiza 35570 Lanzarote I
Canarias
Foreign
Director NameMrs Cynthia Margaret Lloyd
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(4 years, 5 months after company formation)
Appointment Duration28 years, 1 month (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Carlyon Court
Sea Road Carlyon Bay
St. Austell
Cornwall
PL25 3SH
Director NameMrs Charmien Tansie Ann Netherton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(4 years, 5 months after company formation)
Appointment Duration28 years, 1 month (resigned 20 April 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRobins Cottage
Hewaswater
St Austell
Cornwall
PL26 7JQ
Director NameMr Christopher John Netherton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(4 years, 5 months after company formation)
Appointment Duration28 years, 1 month (resigned 20 April 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobins Cottage
Hewaswater
St Austell
Cornwall
PL26 7JQ
Director NameMr Geoffrey Rhodes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(4 years, 5 months after company formation)
Appointment Duration28 years (resigned 29 February 2020)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address27 Fort Picklecombe
Torpoint
Cornwall
PL10 1JB
Director NameMr Gregory Miles Hamilton White
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(4 years, 5 months after company formation)
Appointment Duration28 years (resigned 29 February 2020)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cider House
Golant
Fowey
Cornwall
PL23 1LN
Secretary NameMrs Charmien Tansie Ann Netherton
NationalityBritish
StatusResigned
Appointed27 February 1992(4 years, 5 months after company formation)
Appointment Duration28 years, 1 month (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobins Cottage
Hewaswater
St Austell
Cornwall
PL26 7JQ
Director NameGareth Emrys Jones
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(26 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMicrotest Ltd Technology House
Normandy Way
Bodmin
Cornwall
PL31 1EX
Director NameMr Christopher Terrence Netherton
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(26 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMicrotest Ltd Technology Hse
Normandy Way
Bodmin
Cornwall
PL31 1EX
Secretary NameMs Elizabeth Mary Blues
StatusResigned
Appointed20 April 2020(32 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 2021)
RoleCompany Director
Correspondence Address16 Normandy Way
Bodmin
Cornwall
PL31 1EX
Director NameMrs Hannah Louise Johnson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(32 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Normandy Way
Bodmin
Cornwall
PL31 1EX
Secretary NameMrs Hannah Louise Johnson
StatusResigned
Appointed01 March 2021(33 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressPublic Hall One Horse Guards Avenue
London
SW1A 2HU

Contact

Websitemicrowest-uk.com
Email address[email protected]
Telephone0845 3451606
Telephone regionUnknown

Location

Registered AddressPublic Hall
One Horse Guards Avenue
London
SW1A 2HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

60 at £1Mr Christopher John Netherton
60.00%
Ordinary
20 at £1Mrs Cynthia Margaret Lloyd
20.00%
Ordinary
10 at £1Mr Geoffrey Rhodes
10.00%
Ordinary
10 at £1Mr Gregory Miles Hamilton White
10.00%
Ordinary

Financials

Year2014
Turnover£4,287,233
Gross Profit£3,266,900
Net Worth£3,629,684
Cash£2,970,459
Current Liabilities£1,003,106

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

24 October 2017Termination of appointment of Gareth Emrys Jones as a director on 31 March 2017 (1 page)
16 March 2017Accounts for a small company made up to 31 March 2016 (11 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(10 pages)
9 January 2016Accounts for a medium company made up to 31 March 2015 (19 pages)
27 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(10 pages)
22 April 2015Section 519 (1 page)
27 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
2 December 2014Full accounts made up to 28 February 2014 (25 pages)
29 April 2014Second filing of AR01 previously delivered to Companies House made up to 27 February 2014 (21 pages)
11 April 2014Appointment of Gareth Emrys Jones as a director (3 pages)
11 April 2014Appointment of Christopher Terrence Netherton as a director (3 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 29/04/2014.
(9 pages)
5 March 2014Director's details changed for Mrs Cynthia Margaret Lloyd on 5 February 2014 (2 pages)
5 March 2014Director's details changed for Mr Gregory Miles Hamilton White on 5 February 2014 (2 pages)
5 March 2014Director's details changed for Mr Gregory Miles Hamilton White on 5 February 2014 (2 pages)
5 March 2014Director's details changed for Mrs Cynthia Margaret Lloyd on 5 February 2014 (2 pages)
5 December 2013Accounts for a medium company made up to 28 February 2013 (27 pages)
10 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (8 pages)
29 October 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
15 March 2011Director's details changed for Mrs Cynthia Margaret Lloyd on 5 February 2011 (2 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
15 March 2011Director's details changed for Mrs Cynthia Margaret Lloyd on 5 February 2011 (2 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 March 2010Director's details changed for Mr Gregory Miles Hamilton White on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Geoffrey Rhodes on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Mrs Cynthia Margaret Lloyd on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Mr Christopher John Netherton on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Geoffrey Rhodes on 1 February 2010 (2 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Mr Christopher John Netherton on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Mr Gregory Miles Hamilton White on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Mrs Charmien Tansie Ann Netherton on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Mrs Cynthia Margaret Lloyd on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Mrs Charmien Tansie Ann Netherton on 1 February 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 March 2009Return made up to 27/02/09; full list of members (5 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
28 March 2008Return made up to 27/02/08; full list of members (5 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 March 2007Return made up to 27/02/07; full list of members (4 pages)
22 March 2007Director's particulars changed (1 page)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
17 March 2006Return made up to 27/02/06; full list of members (3 pages)
29 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 November 2005Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
4 March 2005Return made up to 27/02/05; full list of members (3 pages)
5 July 2004Full accounts made up to 31 August 2003 (13 pages)
26 March 2004Return made up to 27/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 June 2003Full accounts made up to 31 August 2002 (11 pages)
6 April 2003Return made up to 27/02/03; full list of members (9 pages)
14 July 2002Full accounts made up to 31 August 2001 (11 pages)
15 March 2002Return made up to 27/02/02; full list of members (8 pages)
1 June 2001Full accounts made up to 31 August 2000 (10 pages)
29 March 2001Return made up to 27/02/01; full list of members (8 pages)
29 August 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2000Full accounts made up to 31 August 1999 (10 pages)
1 July 1999Full accounts made up to 31 August 1998 (10 pages)
25 February 1999Return made up to 27/02/99; no change of members (6 pages)
1 July 1998Full accounts made up to 31 August 1997 (11 pages)
11 May 1998Director resigned (1 page)
3 March 1998Return made up to 27/02/98; no change of members (6 pages)
3 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
21 March 1997Return made up to 27/02/97; full list of members (7 pages)
17 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
30 April 1996Return made up to 27/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)
11 May 1995Return made up to 27/02/95; no change of members (6 pages)
1 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
29 September 1987Company name changed M.A. lloyd LIMITED\certificate issued on 30/09/87 (2 pages)
7 September 1987Incorporation (13 pages)