London
E1W 1AW
Director Name | Mr Andrew James Stevenson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Office 404, Tower Bridge Business Centre 46-48 Eas London E1W 1AW |
Director Name | Mr David James Stockdale |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Office 404, Tower Bridge Business Centre 46-48 Eas London E1W 1AW |
Director Name | Mr David Neil Russell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 16c High Street Rushton Northants NN14 1RQ |
Director Name | Mrs Tracey Jayne White |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Newtown Road Raunds Northants NN9 6LX |
Director Name | Mr Raymond Hodgkinson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 High Street Corby Green Lincs NG33 4LH |
Director Name | Miss Mary Mandy Jane Lavin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(5 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 09 November 2018) |
Role | Employed Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4.6, The Loom 14 Gowers Walk London E1 8PY |
Director Name | Dr Simon Festing |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Office 404, Tower Bridge Business Centre 46-48 Eas London E1W 1AW |
Website | bhta.net |
---|
Registered Address | Office 404, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
1 at £1 | British Healthcare Trades Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,036 |
Cash | £34,051 |
Current Liabilities | £59,213 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
22 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
6 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
20 June 2022 | Appointment of Mr David James Stockdale as a director on 13 June 2022 (2 pages) |
29 April 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
10 September 2021 | Termination of appointment of Simon Festing as a director on 10 September 2021 (1 page) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
11 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
12 June 2020 | Registered office address changed from Suite 4.6, the Loom 14 Gowers Walk London E1 8PY England to Office 404, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 12 June 2020 (1 page) |
11 March 2020 | Appointment of Dr Simon Festing as a director on 2 March 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
8 January 2019 | Appointment of Mr Andrew James Stevenson as a director on 8 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Mary Mandy Jane Lavin as a director on 9 November 2018 (1 page) |
8 January 2019 | Termination of appointment of Raymond Hodgkinson as a director on 8 January 2019 (1 page) |
10 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
15 June 2018 | Appointment of Miss Mary Mandy Jane Lavin as a director on 12 June 2018 (2 pages) |
3 April 2018 | Termination of appointment of Tracey Jayne White as a director on 1 April 2018 (1 page) |
3 April 2018 | Appointment of Mr Andrew Michael Barker as a director on 1 April 2018 (2 pages) |
25 January 2018 | Termination of appointment of David Neil Russell as a director on 23 January 2018 (1 page) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
23 October 2017 | Director's details changed for Mrs Tracey Jayne Lloyd on 29 August 2017 (2 pages) |
23 October 2017 | Director's details changed for Mrs Tracey Jayne Lloyd on 29 August 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
27 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
16 December 2016 | Registered office address changed from 14 Suite 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 2016 | Registered office address changed from 14 Suite 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) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
23 May 2016 | Registered office address changed from New Loom House Suite 406 101 Back Church Lane London E1 1LU to 14 Suite 4.6, the Loom 14 Gowers Walk London E1 8PY on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from New Loom House Suite 406 101 Back Church Lane London E1 1LU to 14 Suite 4.6, the Loom 14 Gowers Walk London E1 8PY on 23 May 2016 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
9 January 2013 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (3 pages) |
9 January 2013 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (3 pages) |
31 August 2012 | Incorporation (42 pages) |
31 August 2012 | Incorporation (42 pages) |