Company NameBHTA Engage Limited
Company StatusActive
Company Number08196830
CategoryPrivate Limited Company
Incorporation Date31 August 2012(11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Andrew Michael Barker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(5 years, 7 months after company formation)
Appointment Duration6 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 404, Tower Bridge Business Centre 46-48 Eas
London
E1W 1AW
Director NameMr Andrew James Stevenson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOffice 404, Tower Bridge Business Centre 46-48 Eas
London
E1W 1AW
Director NameMr David James Stockdale
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOffice 404, Tower Bridge Business Centre 46-48 Eas
London
E1W 1AW
Director NameMr David Neil Russell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 16c High Street
Rushton
Northants
NN14 1RQ
Director NameMrs Tracey Jayne White
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Newtown Road
Raunds
Northants
NN9 6LX
Director NameMr Raymond Hodgkinson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 High Street
Corby Green
Lincs
NG33 4LH
Director NameMiss Mary Mandy Jane Lavin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(5 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(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOffice 404, Tower Bridge Business Centre 46-48 Eas
London
E1W 1AW

Contact

Websitebhta.net

Location

Registered AddressOffice 404, Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1British Healthcare Trades Association
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,036
Cash£34,051
Current Liabilities£59,213

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

22 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
6 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
20 June 2022Appointment of Mr David James Stockdale as a director on 13 June 2022 (2 pages)
29 April 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
10 September 2021Termination of appointment of Simon Festing as a director on 10 September 2021 (1 page)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
11 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
12 June 2020Registered 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 2020Appointment of Dr Simon Festing as a director on 2 March 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
8 January 2019Appointment of Mr Andrew James Stevenson as a director on 8 January 2019 (2 pages)
8 January 2019Termination of appointment of Mary Mandy Jane Lavin as a director on 9 November 2018 (1 page)
8 January 2019Termination of appointment of Raymond Hodgkinson as a director on 8 January 2019 (1 page)
10 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
15 June 2018Appointment of Miss Mary Mandy Jane Lavin as a director on 12 June 2018 (2 pages)
3 April 2018Termination of appointment of Tracey Jayne White as a director on 1 April 2018 (1 page)
3 April 2018Appointment of Mr Andrew Michael Barker as a director on 1 April 2018 (2 pages)
25 January 2018Termination of appointment of David Neil Russell as a director on 23 January 2018 (1 page)
13 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
23 October 2017Director's details changed for Mrs Tracey Jayne Lloyd on 29 August 2017 (2 pages)
23 October 2017Director's details changed for Mrs Tracey Jayne Lloyd on 29 August 2017 (2 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
27 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
16 December 2016Registered 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 2016Registered 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 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 May 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
6 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(5 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(5 pages)
9 January 2013Current accounting period shortened from 31 August 2013 to 30 June 2013 (3 pages)
9 January 2013Current accounting period shortened from 31 August 2013 to 30 June 2013 (3 pages)
31 August 2012Incorporation (42 pages)
31 August 2012Incorporation (42 pages)