Background WavePink WaveYellow Wave

SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE LIMITED (05403766)

SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE LIMITED (05403766) is an active UK company. incorporated on 24 March 2005. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE LIMITED has been registered for 21 years. Current directors include FLASHMAN, Clive Samuel, HOLDEN, Desmond Philip, Dr, MOORE JR, James Edward, Professor and 3 others.

Company Number
05403766
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 2005
Age
21 years
Address
15 West Street, Brighton, BN1 2RL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FLASHMAN, Clive Samuel, HOLDEN, Desmond Philip, Dr, MOORE JR, James Edward, Professor, ROBERTS, Neil Marshall, SAMPSON, George, TUCH, David Solomon, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE LIMITED

SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE LIMITED is an active company incorporated on 24 March 2005 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05403766

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 24 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

SOUTH EAST HEALTH TECHNOLOGIES ALLIANCE LIMITED
From: 24 March 2005To: 1 November 2023
Contact
Address

15 West Street Brighton, BN1 2RL,

Previous Addresses

Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England
From: 4 April 2022To: 3 December 2024
Lancasters West End Lane Henfield West Sussex BN5 9RB
From: 16 April 2014To: 4 April 2022
C/O David Parry Tanglewood Well Street Loose Maidstone Kent ME15 0QF United Kingdom
From: 11 June 2012To: 16 April 2014
Suite H3 Leatherhead Enterprise Centre Randalls Road Leatherhead Surrey KT22 7RY
From: 8 June 2010To: 11 June 2012
Suite H2 Leatherhead Enterprise Centre Randalls Road Leatherhead Surreykt22 7Ry
From: 24 March 2005To: 8 June 2010
Timeline

25 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Mar 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Oct 17
Director Joined
May 19
Director Joined
Oct 19
Director Joined
Jun 22
Director Left
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Left
Aug 24
Director Left
Jan 25
Director Left
May 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

FLASHMAN, Clive Samuel

Active
Daws Lane, LondonNW7 4SD
Born December 1967
Director
Appointed 13 Jun 2022

HOLDEN, Desmond Philip, Dr

Active
West Street, BrightonBN1 2RL
Born February 1963
Director
Appointed 16 Jun 2015

MOORE JR, James Edward, Professor

Active
West Street, BrightonBN1 2RL
Born October 1964
Director
Appointed 18 Sept 2017

ROBERTS, Neil Marshall

Active
West Street, BrightonBN1 2RL
Born January 1960
Director
Appointed 28 Oct 2019

SAMPSON, George

Active
West Street, BrightonBN1 2RL
Born November 1951
Director
Appointed 04 May 2023

TUCH, David Solomon, Dr

Active
West Street, BrightonBN1 2RL
Born October 1973
Director
Appointed 15 May 2019

IRELAND, Robert

Resigned
Southview Road, BordonGU35 8HX
Secretary
Appointed 24 Sept 2013
Resigned 01 Apr 2015

IRELAND, Robert

Resigned
Waverley, Headley DownGU35 8HX
Secretary
Appointed 24 Mar 2005
Resigned 28 Jul 2011

BUNN, Sven William

Resigned
West Street, BrightonBN1 2RL
Born July 1965
Director
Appointed 05 May 2023
Resigned 21 May 2025

BUXTON-HOARE, Martyn

Resigned
West Street, BrightonBN1 2RL
Born August 1952
Director
Appointed 16 Jun 2015
Resigned 02 Jan 2025

DAWSON, Bill, Prof

Resigned
Cheviot, AltonGU34 5PP
Born August 1938
Director
Appointed 12 Jul 2007
Resigned 24 Sept 2013

EDWARDS, Mark Robert, Dr

Resigned
56 Tothill Street, RamsgateCT12 4AJ
Born October 1962
Director
Appointed 12 Jul 2007
Resigned 25 May 2011

FLOWERDAY, Adrian Richard

Resigned
36 Keswick Road, Great BookhamKT23 4BH
Born March 1961
Director
Appointed 02 Jul 2008
Resigned 16 Jun 2015

FORSTER, Eliot Richard, Dr

Resigned
Hoades Court, HoathCT3 4JL
Born February 1966
Director
Appointed 24 Mar 2005
Resigned 12 Jul 2007

FRANCIS, Christopher

Resigned
Broadoak House, Hartley WintneyRG27 8BH
Born August 1941
Director
Appointed 13 May 2005
Resigned 02 Jul 2008

IRELAND, Robert

Resigned
Waverley, Headley DownGU35 8HX
Born May 1952
Director
Appointed 24 Mar 2005
Resigned 28 Jul 2011

LASKOW-POOLEY, David

Resigned
9 Kelham Hall Drive, WheatleyOX33 1SL
Born November 1954
Director
Appointed 12 Jul 2007
Resigned 02 Jul 2008

LEECH, Alexander Robert

Resigned
Approach Road, DoverCT15 7NZ
Born October 1972
Director
Appointed 02 Jul 2008
Resigned 24 Sept 2013

ODGERS, Ian Hearle David

Resigned
Great Walton, SandwichCT13 0DN
Born April 1938
Director
Appointed 01 Apr 2006
Resigned 12 Jul 2007

PAGE, Keith

Resigned
31 Nursery Road, AlresfordSO24 9JW
Born February 1957
Director
Appointed 24 Mar 2005
Resigned 14 Jun 2011

PARRY, David William

Resigned
Tanglewood, MaidstoneME15 0QF
Born August 1957
Director
Appointed 01 Feb 2006
Resigned 24 Mar 2023

PIKE, Ian Hugo, Dr

Resigned
5 Colin Blythe Road, TonbridgeTN10 4LB
Born February 1964
Director
Appointed 13 May 2005
Resigned 28 Jul 2011

RODGERS, Philip Nicholas

Resigned
33 West Street, BrightonBN1 2RE
Born January 1959
Director
Appointed 24 Sept 2013
Resigned 01 Aug 2024

ROHLFF, Christian, Doctor

Resigned
71 Venneit Close, OxfordOX1 1HY
Born March 1962
Director
Appointed 24 Mar 2005
Resigned 25 Nov 2008

SCOTT, Michelle Frances, Dr

Resigned
15 Fitzroy Close, BracknellRG12 7GP
Born April 1965
Director
Appointed 25 Jul 2006
Resigned 02 Jul 2008

STOLOFF, Gregory Alan

Resigned
100 Fetter Lane, LondonEC4A 1BN
Born December 1961
Director
Appointed 02 Jul 2008
Resigned 10 Feb 2010

URIE, Robert Graham

Resigned
Woodrow, AmershamHP7 0QQ
Born January 1946
Director
Appointed 24 Sept 2013
Resigned 21 Sept 2015

WELLS, Edward Oliver

Resigned
29 Nightingale Road, GodalmingGU7 2HP
Born December 1950
Director
Appointed 13 May 2005
Resigned 28 Jul 2011

WILSON, David Samuel

Resigned
Goodwill Cottage, MayfieldTN20 6AN
Born November 1964
Director
Appointed 24 Mar 2005
Resigned 12 Jul 2007
Fundings
Financials
Latest Activities

Filing History

124

Memorandum Articles
16 February 2026
MAMA
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
3 December 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Certificate Change Of Name Company
1 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 April 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
19 April 2022
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
21 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
9 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Move Registers To Registered Office Company
1 May 2013
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
1 May 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Change Sail Address Company With Old Address
11 June 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Move Registers To Sail Company
14 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Incorporation Company
24 March 2005
NEWINCIncorporation