Background WavePink WaveYellow Wave

FUTURE HEALTH TECHNOLOGIES LIMITED (04431145)

FUTURE HEALTH TECHNOLOGIES LIMITED (04431145) is an active UK company. incorporated on 3 May 2002. with registered office in Park Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis and 1 other business activities. FUTURE HEALTH TECHNOLOGIES LIMITED has been registered for 23 years. Current directors include LINARDOS, Nicolas, LYMBEROPOULOS, George, MARINI, Marcia Maria and 2 others.

Company Number
04431145
Status
active
Type
ltd
Incorporated
3 May 2002
Age
23 years
Address
Unit 10 Faraday Building, Park Nottingham, NG7 2QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
LINARDOS, Nicolas, LYMBEROPOULOS, George, MARINI, Marcia Maria, POULSON, Bradley, Dr, STAFF, Leon
SIC Codes
71200, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE HEALTH TECHNOLOGIES LIMITED

FUTURE HEALTH TECHNOLOGIES LIMITED is an active company incorporated on 3 May 2002 with the registered office located in Park Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis and 1 other business activity. FUTURE HEALTH TECHNOLOGIES LIMITED was registered 23 years ago.(SIC: 71200, 86900)

Status

active

Active since 23 years ago

Company No

04431145

LTD Company

Age

23 Years

Incorporated 3 May 2002

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

SPH 192 LIMITED
From: 3 May 2002To: 8 July 2002
Contact
Address

Unit 10 Faraday Building Nottingham Science & Technology Park Nottingham, NG7 2QP,

Timeline

17 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Sept 12
Loan Secured
Jun 13
Loan Secured
Dec 13
Loan Secured
Apr 16
Loan Cleared
May 16
Director Joined
Jul 16
Director Left
Aug 16
Funding Round
Feb 19
Funding Round
Feb 19
Loan Cleared
Oct 19
Loan Cleared
Dec 19
Loan Secured
May 20
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Aug 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

HIGHET, Alison Mary

Active
Unit 10 Faraday Building, Park NottinghamNG7 2QP
Secretary
Appointed 09 Dec 2022

LINARDOS, Nicolas

Active
Unit 10 Faraday Building, Park NottinghamNG7 2QP
Born September 1960
Director
Appointed 25 Jun 2002

LYMBEROPOULOS, George

Active
Kifisias, Athens11523
Born June 1954
Director
Appointed 25 Jun 2002

MARINI, Marcia Maria

Active
Unit 10 Faraday Building, Park NottinghamNG7 2QP
Born June 1967
Director
Appointed 26 Nov 2024

POULSON, Bradley, Dr

Active
Unit 10 Faraday Building, Park NottinghamNG7 2QP
Born September 1958
Director
Appointed 26 Nov 2024

STAFF, Leon

Active
Unit 10 Faraday Building, Park NottinghamNG7 2QP
Born August 1985
Director
Appointed 26 Nov 2024

BAINES, Steve

Resigned
2 Brodie Close, DerbyDE73 5YJ
Secretary
Appointed 27 Sept 2007
Resigned 30 Jun 2013

BOND, Christopher

Resigned
Unit 10 Faraday Building, Park NottinghamNG7 2QP
Secretary
Appointed 30 Apr 2016
Resigned 28 Jan 2020

DENNIS, Rory Timothy

Resigned
Unit 10 Faraday Building, Park NottinghamNG7 2QP
Secretary
Appointed 11 Feb 2021
Resigned 07 Nov 2022

DOAR, Richard Jonathan

Resigned
Unit 10 Faraday Building, Park NottinghamNG7 2QP
Secretary
Appointed 28 Jan 2020
Resigned 11 Feb 2021

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 03 May 2002
Resigned 25 Jun 2002

ST PETERS HOUSE LIMITED

Resigned
Berryman, NottinghamNG1 6DN
Corporate secretary
Appointed 25 Jun 2002
Resigned 30 Apr 2016

BOND, Christopher Paul

Resigned
Unit 10 Faraday Building, Park NottinghamNG7 2QP
Born July 1982
Director
Appointed 01 Jul 2016
Resigned 30 Jun 2025

DAINTY, Roger James

Resigned
Faraday Building, Park NottinghamNG7 2QP
Born April 1946
Director
Appointed 04 Oct 2006
Resigned 16 Aug 2016

MACRIDIS, George

Resigned
25 Martiou 9, Filothei 15237FOREIGN
Born April 1960
Director
Appointed 25 Jun 2002
Resigned 17 Sept 2012

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 03 May 2002
Resigned 25 Jun 2002
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Group
28 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Accounts Amended With Accounts Type Group
4 February 2022
AAMDAAMD
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Resolution
23 November 2021
RESOLUTIONSResolutions
Memorandum Articles
23 November 2021
MAMA
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
13 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Group
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Auditors Resignation Company
14 May 2013
AUDAUD
Auditors Resignation Company
3 May 2013
AUDAUD
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Group
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Group
27 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 October 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 September 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
8 August 2008
363sAnnual Return (shuttle)
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Memorandum Articles
28 June 2007
MEM/ARTSMEM/ARTS
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
7 November 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
7 November 2006
MEM/ARTSMEM/ARTS
Legacy
7 November 2006
88(2)R88(2)R
Resolution
7 November 2006
RESOLUTIONSResolutions
Resolution
7 November 2006
RESOLUTIONSResolutions
Resolution
7 November 2006
RESOLUTIONSResolutions
Legacy
16 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
225Change of Accounting Reference Date
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
287Change of Registered Office
Legacy
10 February 2003
395Particulars of Mortgage or Charge
Legacy
26 October 2002
88(2)R88(2)R
Certificate Change Of Name Company
8 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
287Change of Registered Office
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Incorporation Company
3 May 2002
NEWINCIncorporation