Company NameHeath Scientific Company Limited
Company StatusActive
Company Number02985879
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 6 months ago)
Previous NameThermal Hazard Technology Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stelios Mores
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Franklyn Gardens
Biddenham
Bedfordshire
MK40 4QQ
Director NamePhillip John O'Kane
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1998(3 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address9 Lower Farm Road
Bromham
Bedford
MK43 8JD
Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Mark Stephen Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Glynn Carl Reece
StatusCurrent
Appointed28 May 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Erwan Lhermitte
Date of BirthOctober 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed04 March 2024(29 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameJulia Mary Mores
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(1 month, 4 weeks after company formation)
Appointment Duration25 years, 5 months (resigned 28 May 2020)
RolePublishing Assistant
Country of ResidenceUnited Kingdom
Correspondence Address19 Franklyn Gardens
Biddenham
Bedfordshire
MK40 4QQ
Secretary NameJulia Mary Mores
NationalityBritish
StatusResigned
Appointed31 December 1994(1 month, 4 weeks after company formation)
Appointment Duration25 years, 5 months (resigned 28 May 2020)
RolePublishing Assistant
Country of ResidenceUnited Kingdom
Correspondence Address19 Franklyn Gardens
Biddenham
Bedfordshire
MK40 4QQ
Director NameMr Martyn Robert Ottaway
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 28 May 2020)
RoleScientist
Country of ResidenceEngland
Correspondence Address16 Heath Court
Leighton Buzzard
Bedfordshire
LU7 3JR
Director NameDr Sean Gregory
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2020(25 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Geoffrey Spink
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.thermalhazardtechnology.com/home
Telephone01908 646800
Telephone regionMilton Keynes

Location

Registered Address52c Borough High Street
London
SE1 1XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

30 at £1Heath Scientific Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

5 March 2024Appointment of Mr Erwan Lhermitte as a director on 4 March 2024 (2 pages)
5 March 2024Termination of appointment of Geoffrey Spink as a director on 4 March 2024 (1 page)
16 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
21 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
10 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
8 November 2022Termination of appointment of Sean Gregory as a director on 8 November 2022 (1 page)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
10 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
30 March 2021Micro company accounts made up to 30 April 2020 (5 pages)
2 December 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
16 November 2020Change of details for Heath Scientific Company Ltd as a person with significant control on 30 October 2020 (2 pages)
16 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
30 October 2020Company name changed thermal hazard technology LIMITED\certificate issued on 30/10/20
  • RES15 ‐ Change company name resolution on 2020-10-09
(2 pages)
30 October 2020Change of name notice (2 pages)
26 June 2020Appointment of Mr Geoffrey Spink as a director on 15 June 2020 (2 pages)
12 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 June 2020Memorandum and Articles of Association (19 pages)
4 June 2020Change of details for Heath Scientific Co. Ltd as a person with significant control on 28 May 2020 (3 pages)
3 June 2020Appointment of Dr Sean Gregory as a director on 28 May 2020 (2 pages)
3 June 2020Appointment of Mr Glynn Carl Reece as a secretary on 28 May 2020 (2 pages)
3 June 2020Appointment of Mr David Elie Cicurel as a director on 28 May 2020 (2 pages)
3 June 2020Appointment of Mr Mark Stephen Lavelle as a director on 28 May 2020 (2 pages)
3 June 2020Termination of appointment of Julia Mary Mores as a secretary on 28 May 2020 (1 page)
3 June 2020Termination of appointment of Julia Mary Mores as a director on 28 May 2020 (1 page)
3 June 2020Appointment of Mr Bradley Leonard Ormsby as a director on 28 May 2020 (2 pages)
3 June 2020Termination of appointment of Martyn Robert Ottaway as a director on 28 May 2020 (1 page)
3 June 2020Registered office address changed from 1 North House Bond Avenue Bletchley Milton Keynes MK1 1SW to 52C Borough High Street London SE1 1XN on 3 June 2020 (1 page)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
6 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
23 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
15 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 30
(7 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 30
(7 pages)
26 November 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
26 November 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 30
(7 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 30
(7 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 30
(7 pages)
20 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 30
(7 pages)
20 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 30
(7 pages)
20 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 30
(7 pages)
11 November 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
11 November 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
26 October 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
26 October 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
7 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
7 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
19 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 January 2010Director's details changed for Julia Mary Mores on 1 November 2009 (2 pages)
8 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Julia Mary Mores on 1 November 2009 (2 pages)
8 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Julia Mary Mores on 1 November 2009 (2 pages)
8 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
6 November 2008Return made up to 02/11/08; full list of members (4 pages)
6 November 2008Return made up to 02/11/08; full list of members (4 pages)
11 January 2008Return made up to 02/11/07; no change of members (8 pages)
11 January 2008Return made up to 02/11/07; no change of members (8 pages)
8 October 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
8 October 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 November 2006Return made up to 02/11/06; full list of members (8 pages)
13 November 2006Return made up to 02/11/06; full list of members (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 December 2005Return made up to 02/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 December 2005Return made up to 02/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 December 2004Return made up to 02/11/04; full list of members (8 pages)
7 December 2004Return made up to 02/11/04; full list of members (8 pages)
26 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
26 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
14 November 2003Return made up to 02/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2003Return made up to 02/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
10 February 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
9 January 2003Return made up to 02/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 January 2003Return made up to 02/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
27 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
8 November 2001Return made up to 02/11/01; full list of members (7 pages)
8 November 2001Return made up to 02/11/01; full list of members (7 pages)
2 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
2 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
13 November 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
23 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
1 December 1999Return made up to 02/11/99; full list of members (7 pages)
1 December 1999Return made up to 02/11/99; full list of members (7 pages)
9 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 November 1998Return made up to 02/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1998Return made up to 02/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
11 December 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
11 December 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
18 November 1997Return made up to 02/11/97; no change of members (4 pages)
18 November 1997Return made up to 02/11/97; no change of members (4 pages)
14 May 1997Full accounts made up to 31 December 1996 (12 pages)
14 May 1997Full accounts made up to 31 December 1996 (12 pages)
6 November 1996Return made up to 02/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 November 1996Return made up to 02/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 September 1996Full accounts made up to 31 December 1995 (12 pages)
5 September 1996Full accounts made up to 31 December 1995 (12 pages)
8 November 1995Return made up to 02/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
8 November 1995Return made up to 02/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
16 January 1995Ad 02/11/94--------- £ si 28@1=28 £ ic 2/30 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
2 November 1994Incorporation (13 pages)