Company NameHealthcare And Assistive Technology Society Limited
Company StatusDissolved
Company Number06699064
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 September 2008(15 years, 7 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NamesAssistive Technology Practitioners Society Limited and Technology Practitioners Society Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Andrew Michael Barker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2019(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 16 August 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge Business Centre 46-48 East Smithfield
London
E1W 1AW
Director NameMr Andrew James Stevenson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2019(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 16 August 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTower Bridge Business Centre 46-48 East Smithfield
London
E1W 1AW
Director NameMr Raymond Hodgkinson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 High Street
Corby Glen
Grantham
Lincolnshire
NG33 4LU
Secretary NameMr Raymond Hodgkinson
NationalityBritish
StatusResigned
Appointed16 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 High Street
Corby Glen
Grantham
Lincolnshire
NG33 4LU
Director NameMiss Mary Mandy Jane Lavin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(9 years, 9 months after company formation)
Appointment Duration5 months (resigned 09 November 2018)
RoleEmployed Barrister
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4.6, The Loom 14 Gowers Walk
London
E1 8PY
Director NameDr Simon Festing
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTower Bridge Business Centre 46-48 East Smithfield
London
E1W 1AW

Contact

Telephone020 74816100
Telephone regionLondon

Location

Registered AddressTower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
15 June 2020Registered office address changed from Suite 4.6, the Loom 14 Gowers Walk London E1 8PY England to Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 15 June 2020 (1 page)
11 March 2020Appointment of Dr Simon Festing as a director on 2 March 2020 (2 pages)
20 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 October 2019Withdrawal of a person with significant control statement on 10 October 2019 (2 pages)
10 October 2019Withdrawal of a person with significant control statement on 10 October 2019 (2 pages)
27 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 January 2019Appointment of Mr Andrew James Stevenson as a director on 8 January 2019 (2 pages)
8 January 2019Termination of appointment of Raymond Hodgkinson as a director on 8 January 2019 (1 page)
8 January 2019Termination of appointment of Raymond Hodgkinson as a secretary on 8 January 2019 (1 page)
8 January 2019Termination of appointment of Mary Mandy Jane Lavin as a director on 9 November 2018 (1 page)
8 January 2019Appointment of Mr Andrew Michael Barker as a director on 8 January 2019 (2 pages)
28 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
28 September 2018Notification of British Healthcare Trades Association as a person with significant control on 28 September 2018 (2 pages)
18 June 2018Appointment of Miss Mary Mandy Jane Lavin as a director on 12 June 2018 (2 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 March 2018Notification of a person with significant control statement (2 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
16 December 2016Registered office address changed from 14 Site 4.6, the Loom 14 Gowers Walk London E1 8PY England to Suite 4.6, the Loom 14 Gowers Walk London E1 8PY on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 14 Site 4.6, the Loom 14 Gowers Walk London E1 8PY England to Suite 4.6, the Loom 14 Gowers Walk London E1 8PY on 16 December 2016 (1 page)
28 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
23 May 2016Registered office address changed from New Loom House Suite 4.06 101 Back Church Lane London E1 1LU to 14 Site 4.6, the Loom 14 Gowers Walk London E1 8PY on 23 May 2016 (1 page)
23 May 2016Registered office address changed from New Loom House Suite 4.06 101 Back Church Lane London E1 1LU to 14 Site 4.6, the Loom 14 Gowers Walk London E1 8PY on 23 May 2016 (1 page)
16 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 October 2015Annual return made up to 16 September 2015 no member list (3 pages)
14 October 2015Annual return made up to 16 September 2015 no member list (3 pages)
28 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 November 2014Annual return made up to 16 September 2014 no member list (3 pages)
4 November 2014Annual return made up to 16 September 2014 no member list (3 pages)
6 August 2014Change of name notice (2 pages)
6 August 2014Company name changed technology practitioners society LIMITED\certificate issued on 06/08/14 (2 pages)
6 August 2014Change of name notice (2 pages)
6 August 2014Company name changed technology practitioners society LIMITED\certificate issued on 06/08/14
  • RES15 ‐ Change company name resolution on 2014-07-29
(2 pages)
28 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 September 2013Annual return made up to 16 September 2013 no member list (3 pages)
26 September 2013Annual return made up to 16 September 2013 no member list (3 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 November 2012Annual return made up to 16 September 2012 no member list (3 pages)
2 November 2012Annual return made up to 16 September 2012 no member list (3 pages)
13 December 2011Annual return made up to 16 September 2011 no member list (3 pages)
13 December 2011Annual return made up to 16 September 2011 no member list (3 pages)
9 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 October 2010Annual return made up to 16 September 2010 no member list (3 pages)
22 October 2010Annual return made up to 16 September 2010 no member list (3 pages)
29 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 January 2010Company name changed assistive technology practitioners society LIMITED\certificate issued on 05/01/10
  • CONNOT ‐
(3 pages)
5 January 2010Company name changed assistive technology practitioners society LIMITED\certificate issued on 05/01/10
  • CONNOT ‐
(3 pages)
19 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-09
(1 page)
19 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-09
(1 page)
29 September 2009Annual return made up to 16/09/09 (2 pages)
29 September 2009Annual return made up to 16/09/09 (2 pages)
26 May 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
26 May 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
16 September 2008Incorporation (18 pages)
16 September 2008Incorporation (18 pages)