Background WavePink WaveYellow Wave

ADVANCED HEALTHCARE TECHNOLOGY LIMITED (02744785)

ADVANCED HEALTHCARE TECHNOLOGY LIMITED (02744785) is an active UK company. incorporated on 3 September 1992. with registered office in Waltham Cross. The company operates in the Manufacturing sector, engaged in unknown sic code (26600). ADVANCED HEALTHCARE TECHNOLOGY LIMITED has been registered for 33 years. Current directors include CAMPBELL, Neil James, LAIT, Geoffrey John, LAIT, Mark Edwin.

Company Number
02744785
Status
active
Type
ltd
Incorporated
3 September 1992
Age
33 years
Address
Theobalds Enterprise Centre Theobalds Business Park, Innovation Place, Waltham Cross, EN8 8YD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26600)
Directors
CAMPBELL, Neil James, LAIT, Geoffrey John, LAIT, Mark Edwin
SIC Codes
26600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED HEALTHCARE TECHNOLOGY LIMITED

ADVANCED HEALTHCARE TECHNOLOGY LIMITED is an active company incorporated on 3 September 1992 with the registered office located in Waltham Cross. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26600). ADVANCED HEALTHCARE TECHNOLOGY LIMITED was registered 33 years ago.(SIC: 26600)

Status

active

Active since 33 years ago

Company No

02744785

LTD Company

Age

33 Years

Incorporated 3 September 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

SPEED 2959 LIMITED
From: 3 September 1992To: 1 October 1992
Contact
Address

Theobalds Enterprise Centre Theobalds Business Park, Innovation Place Platinum Way Waltham Cross, EN8 8YD,

Previous Addresses

Unit 6 the Mead Business Centre Mead Lane Hertford Hertfordshire SG13 7BJ England
From: 3 November 2021To: 3 April 2025
Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS
From: 3 September 1992To: 3 November 2021
Timeline

4 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
Aug 16
Loan Cleared
Mar 22
Director Joined
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CLAYDON, Julie

Active
Theobalds Business Park, Innovation Place, Waltham CrossEN8 8YD
Secretary
Appointed 01 Nov 2005

CAMPBELL, Neil James

Active
Theobalds Business Park, Innovation Place, Waltham CrossEN8 8YD
Born April 1968
Director
Appointed 01 Aug 2025

LAIT, Geoffrey John

Active
Theobalds Business Park, Innovation Place, Waltham CrossEN8 8YD
Born May 1959
Director
Appointed 31 Jul 2004

LAIT, Mark Edwin

Active
57-59 Hatfield Road, Potters BarEN6 1HS
Born February 1961
Director
Appointed 13 Jul 2016

BIGLAND, Janet Ann

Resigned
12 Tennyson Road, AshfordTW15 2LN
Secretary
Appointed 30 Mar 1993
Resigned 28 Feb 1997

HARDING, Marc Andrew

Resigned
36 Norrice Lea, LondonN2 0RE
Secretary
Appointed 18 Sept 1992
Resigned 30 Mar 1993

HERMAN, Ian Michael

Resigned
21 Harrow Fields Gardens, HarrowHA1 3SN
Secretary
Appointed 28 Feb 1997
Resigned 11 Mar 1997

HORWICH, Harvey Joe

Resigned
18 Hillcourt Avenue, LondonN12 8HA
Secretary
Appointed 11 Mar 1997
Resigned 13 Jul 2000

LAIT, Marese

Resigned
31 The Walk, Potters BarEN6 1QG
Secretary
Appointed 13 Jul 2000
Resigned 01 Nov 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 Sept 1992
Resigned 18 Sept 1992

BIGLAND, Janet Ann

Resigned
12 Tennyson Road, AshfordTW15 2LN
Born September 1939
Director
Appointed 30 Mar 1993
Resigned 28 Feb 1997

HARDING, Lawrence

Resigned
3 Marylebone High Street, LondonW1M 3PA
Born March 1940
Director
Appointed 18 Sept 1992
Resigned 28 Feb 1997

HARDING, Marc Andrew

Resigned
36 Norrice Lea, LondonN2 0RE
Born March 1969
Director
Appointed 18 Sept 1992
Resigned 30 Mar 1993

HERMAN, Ian Michael

Resigned
21 Harrow Fields Gardens, HarrowHA1 3SN
Born July 1946
Director
Appointed 28 Feb 1997
Resigned 04 Jun 1999

LAIT, John Anthony

Resigned
Watergate Lodge Clayhall Lane, SudburyCO10 0AG
Born October 1931
Director
Appointed 18 Sept 1992
Resigned 02 Mar 1993

LAIT, Mark Edwin

Resigned
31 The Walk, Potters BarEN6 1QG
Born February 1961
Director
Appointed 28 Feb 1997
Resigned 31 Jul 2004

LAIT, Stewart Nicholas

Resigned
Side Cottage Lower Street, ColchesterCO7 6JS
Born October 1971
Director
Appointed 18 Sept 1992
Resigned 03 Mar 1997

SHAIL, Richard

Resigned
Drumochter, WithamCM8 3JL
Born March 1949
Director
Appointed 03 Jun 1995
Resigned 03 Nov 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 Sept 1992
Resigned 18 Sept 1992

Persons with significant control

2

Mr Mark Edwin Lait

Active
57-59 Hatfield Road, Potters BarEN6 1HS
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jul 2016

Mr Geoffrey John Lait

Active
57-59 Hatfield Road, Potters BarEN6 1HS
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Statement Of Companys Objects
22 November 2012
CC04CC04
Resolution
22 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
26 May 2005
287Change of Registered Office
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
21 October 2004
288cChange of Particulars
Legacy
21 October 2004
288cChange of Particulars
Accounts With Accounts Type Small
15 October 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
5 December 2003
225Change of Accounting Reference Date
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
7 June 2003
403aParticulars of Charge Subject to s859A
Legacy
7 June 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
11 March 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
395Particulars of Mortgage or Charge
Resolution
19 September 2000
RESOLUTIONSResolutions
Resolution
19 September 2000
RESOLUTIONSResolutions
Legacy
19 September 2000
88(2)R88(2)R
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2000
AAAnnual Accounts
Legacy
7 September 2000
288cChange of Particulars
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
1 September 1999
363aAnnual Return
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
20 October 1998
363aAnnual Return
Legacy
22 January 1998
363aAnnual Return
Legacy
22 January 1998
363(190)363(190)
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
11 November 1997
225Change of Accounting Reference Date
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
287Change of Registered Office
Resolution
13 March 1997
RESOLUTIONSResolutions
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Legacy
20 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 1996
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Legacy
1 July 1993
88(2)R88(2)R
Legacy
28 May 1993
288288
Legacy
17 March 1993
288288
Legacy
18 November 1992
123Notice of Increase in Nominal Capital
Resolution
18 November 1992
RESOLUTIONSResolutions
Resolution
18 November 1992
RESOLUTIONSResolutions
Legacy
17 November 1992
288288
Certificate Change Of Name Company
30 September 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 1992
287Change of Registered Office
Incorporation Company
3 September 1992
NEWINCIncorporation