Company NameBasingstoke Surgical Technology Ltd.
DirectorRichard John Heald
Company StatusActive
Company Number03018316
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameProf Richard John Heald
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1995(same day as company formation)
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence AddressWaytes
37 High Street
Odiham
Hampshire
RG25 1LE
Secretary NameDiane Stewart
StatusCurrent
Appointed05 October 2016(21 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address8 Churchill Court
58 Station Road
Harrow
Middlesex
HA2 7SA
Secretary NameDenise Christine Heald
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleSecretary
Correspondence AddressWaytes 37, High Street
Odiham
Basingstoke
Hampshire
RG25 3HQ
Director NamePatricia Caballero Valeron
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(8 years, 12 months after company formation)
Appointment Duration10 years (resigned 07 February 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont
122 Chiddesden Road
Basingstoke
Hampshire
RG21 3HS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address8 Churchill Court
58 Station Road
Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Mr R.j. Heald
75.00%
Ordinary
25 at £1Mrs D.c. Heald
25.00%
Ordinary

Financials

Year2014
Net Worth£13,236
Cash£9,145
Current Liabilities£2,240

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

14 August 2023Micro company accounts made up to 28 February 2023 (4 pages)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
14 July 2022Micro company accounts made up to 28 February 2022 (4 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
13 August 2021Micro company accounts made up to 28 February 2021 (4 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
3 August 2020Micro company accounts made up to 29 February 2020 (4 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
14 May 2019Micro company accounts made up to 28 February 2019 (4 pages)
8 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
8 June 2018Micro company accounts made up to 28 February 2018 (5 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
20 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
21 October 2016Termination of appointment of Denise Christine Heald as a secretary on 5 October 2016 (1 page)
21 October 2016Appointment of Diane Stewart as a secretary on 5 October 2016 (2 pages)
21 October 2016Appointment of Diane Stewart as a secretary on 5 October 2016 (2 pages)
21 October 2016Termination of appointment of Denise Christine Heald as a secretary on 5 October 2016 (1 page)
8 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
19 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
8 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 June 2014Termination of appointment of Patricia Caballero Valeron as a director (1 page)
11 June 2014Termination of appointment of Patricia Caballero Valeron as a director (1 page)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 6 February 2014 (1 page)
26 June 2013Registered office address changed from Conex House, 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Conex House, 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ United Kingdom on 26 June 2013 (1 page)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 February 2010Registered office address changed from Rumford & Co Conex House 148 Field End Road Eastcote, Pinner Middlesex HA5 1RT on 15 February 2010 (1 page)
15 February 2010Director's details changed for Professor Richard John Heald on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Patricia Caballero Valeron on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Patricia Caballero Valeron on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from Rumford & Co Conex House 148 Field End Road Eastcote, Pinner Middlesex HA5 1RT on 15 February 2010 (1 page)
15 February 2010Director's details changed for Professor Richard John Heald on 15 February 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 March 2009Return made up to 06/02/09; full list of members (4 pages)
10 March 2009Return made up to 06/02/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
23 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
7 March 2008Return made up to 06/02/08; full list of members (4 pages)
7 March 2008Return made up to 06/02/08; full list of members (4 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 February 2007Return made up to 06/02/07; full list of members (3 pages)
21 February 2007Return made up to 06/02/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 March 2006Return made up to 06/02/06; full list of members (7 pages)
2 March 2006Return made up to 06/02/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 February 2005Return made up to 06/02/05; full list of members (7 pages)
16 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 February 2005Return made up to 06/02/05; full list of members (7 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 February 2004Return made up to 06/02/04; full list of members (6 pages)
19 February 2004Return made up to 06/02/04; full list of members (6 pages)
5 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
24 February 2003Return made up to 06/02/03; full list of members (6 pages)
24 February 2003Return made up to 06/02/03; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
7 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 March 2002Return made up to 06/02/02; full list of members (6 pages)
8 March 2002Return made up to 06/02/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
21 March 2001Return made up to 06/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2001Return made up to 06/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
12 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
8 February 2000Return made up to 06/02/00; full list of members (6 pages)
8 February 2000Return made up to 06/02/00; full list of members (6 pages)
9 December 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
9 December 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
26 February 1999Return made up to 06/02/99; full list of members (6 pages)
26 February 1999Return made up to 06/02/99; full list of members (6 pages)
22 July 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
22 July 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
16 February 1998Return made up to 06/02/98; no change of members (4 pages)
16 February 1998Return made up to 06/02/98; no change of members (4 pages)
10 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
10 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
25 February 1997Return made up to 06/02/97; no change of members (4 pages)
25 February 1997Return made up to 06/02/97; no change of members (4 pages)
7 January 1997Registered office changed on 07/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
7 January 1997Registered office changed on 07/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
18 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1996Accounts for a dormant company made up to 29 February 1996 (2 pages)
18 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1996Accounts for a dormant company made up to 29 February 1996 (2 pages)
18 February 1996Return made up to 06/02/96; full list of members (6 pages)
18 February 1996Return made up to 06/02/96; full list of members (6 pages)