HAS TECHNOLOGY LIMITED
Overview
Company Name | HAS TECHNOLOGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05780269 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HAS TECHNOLOGY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HAS TECHNOLOGY LIMITED located?
Registered Office Address | Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAS TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
CARE MONITORING & MANAGEMENT LIMITED | Jul 06, 2006 | Jul 06, 2006 |
CARE MONITORING AND MANAGEMENT 2000 LIMITED | Jun 26, 2006 | Jun 26, 2006 |
ENSCO 506 LIMITED | Apr 13, 2006 | Apr 13, 2006 |
What are the latest accounts for HAS TECHNOLOGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 29, 2025 |
Next Accounts Due On | Mar 29, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 29, 2024 |
What is the status of the latest confirmation statement for HAS TECHNOLOGY LIMITED?
Last Confirmation Statement Made Up To | Apr 07, 2026 |
---|---|
Next Confirmation Statement Due | Apr 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 07, 2025 |
Overdue | No |
What are the latest filings for HAS TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 29, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Health and Socialcare Technology Group Limited as a person with significant control on Apr 19, 2023 | 2 pages | PSC05 | ||||||||||
Micro company accounts made up to Jun 29, 2023 | 3 pages | AA | ||||||||||
Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on Apr 19, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 29, 2022 | 7 pages | AA | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2021 | 32 pages | AA | ||||||||||
legacy | 92 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Apr 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 29, 2020 to Jun 29, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 13, 2021 with updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Satisfaction of charge 057802690006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 057802690007 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Christopher Andrew Armstrong Bayne as a director on Mar 19, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Hugh Binns as a director on Mar 19, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael James Audis as a director on Mar 19, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam John Witherow Brown as a director on Mar 19, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from Stowe House St Chads Road Netherstowe Lichfield WS13 6TJ England to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on Mar 23, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Anthony David Tompkins as a director on Mar 19, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of HAS TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AUDIS, Michael James | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | United Kingdom | British | Director | 248206260001 | ||||||||
BAYNE, Christopher Andrew Armstrong | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | United Kingdom | British | Director | 35842030006 | ||||||||
BINNS, Robert Hugh | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | United Kingdom | British | Director | 206402020006 | ||||||||
BROWN, Adam John Witherow | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | United Kingdom | British | Director | 277451830001 | ||||||||
EDEN, Graham Harold | Secretary | 18 Nuffield Drive WR9 0DJ Droitwich Worcestershire | British | Accountant | 18853220005 | |||||||||
GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 93128710003 | ||||||||||
BIRD, Michael William | Director | 160 Lichfield Road B74 2TZ Sutton Coldfield Four Oaks House West Midlands | United Kingdom | British | Director | 68997510001 | ||||||||
CROSTHWAITE, Michael Tudor | Director | Lincombe Lane Boars Hill OX1 5DU Oxford The Garden House England | England | British | Company Director | 238532280001 | ||||||||
JACKSON, Christian Moray | Director | St Chads Road Netherstowe WS13 6TJ Lichfield Stowe House England | United Kingdom | British | Director | 63438890003 | ||||||||
LONGMAN, Peter George | Director | St Chads Road Netherstowe WS13 6TJ Lichfield Stowe House England | United Kingdom | British | Director | 63438900002 | ||||||||
TOMPKINS, Anthony David | Director | St Chads Road Netherstowe WS13 6TJ Lichfield Stowe House England | England | British | Cfo | 223159610001 | ||||||||
HBJGW INCORPORATIONS LIMITED | Director | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 68279000005 |
Who are the persons with significant control of HAS TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Peter George Longman | Apr 06, 2016 | St Chads Road Netherstowe WS13 6TJ Lichfield Stowe House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Health And Socialcare Technology Group Limited | Apr 06, 2016 | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0