Background WavePink WaveYellow Wave

SEVERN HEALTHCARE TECHNOLOGIES LIMITED (08257059)

SEVERN HEALTHCARE TECHNOLOGIES LIMITED (08257059) is an active UK company. incorporated on 17 October 2012. with registered office in Selby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SEVERN HEALTHCARE TECHNOLOGIES LIMITED has been registered for 13 years. Current directors include BARTLETT, Sacha Robert, GEERING, Michael John, HALL, Mark.

Company Number
08257059
Status
active
Type
ltd
Incorporated
17 October 2012
Age
13 years
Address
Woodland House Blackwood Hall Business Park, Selby, YO8 5DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARTLETT, Sacha Robert, GEERING, Michael John, HALL, Mark
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN HEALTHCARE TECHNOLOGIES LIMITED

SEVERN HEALTHCARE TECHNOLOGIES LIMITED is an active company incorporated on 17 October 2012 with the registered office located in Selby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SEVERN HEALTHCARE TECHNOLOGIES LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08257059

LTD Company

Age

13 Years

Incorporated 17 October 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Woodland House Blackwood Hall Business Park North Duffield Selby, YO8 5DD,

Previous Addresses

C/O Hammonds 21 Broadwalk Pinner Road Harrow Middlesex HA2 6ED
From: 15 January 2014To: 30 August 2024
24 Bridge Place Amersham Buckinghamshire HA6 6JF
From: 17 October 2012To: 15 January 2014
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jan 14
Director Joined
Jan 14
Loan Secured
May 14
Loan Secured
Jun 14
Funding Round
Apr 15
Director Joined
May 17
Director Joined
May 17
Loan Cleared
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Oct 25
Director Left
Dec 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARTLETT, Sacha Robert

Active
Blackwood Hall Business Park, SelbyYO8 5DD
Born January 1969
Director
Appointed 26 Apr 2017

GEERING, Michael John

Active
Blackwood Hall Business Park, SelbyYO8 5DD
Born April 1972
Director
Appointed 28 Aug 2024

HALL, Mark

Active
Blackwood Hall Business Park, SelbyYO8 5DD
Born March 1972
Director
Appointed 24 Jan 2025

GARBETT, Martin Richard

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born July 1974
Director
Appointed 28 Aug 2024
Resigned 27 Jan 2025

SCOTT, Caroline

Resigned
Broadwalk, HarrowHA2 6ED
Born January 1972
Director
Appointed 26 Apr 2017
Resigned 28 Aug 2024

SHAH, Dipak Tejpar

Resigned
Bridge Place, AmershamHA6 6JF
Born October 1962
Director
Appointed 17 Oct 2012
Resigned 07 Jan 2014

SPILLER, Peter Vincent John

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born April 1980
Director
Appointed 28 Aug 2024
Resigned 07 Nov 2025

STRANG, George

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born June 1952
Director
Appointed 07 Jan 2014
Resigned 30 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Blackwood Hall Business Park, SelbyYO8 5DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2024

Mr George Strang

Ceased
Blackwood Hall Business Park, SelbyYO8 5DD
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Aug 2024

Miss Caroline Scott

Ceased
Blackwood Hall Business Park, SelbyYO8 5DD
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 28 Aug 2024
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
2 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 July 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2014
AR01AR01
Incorporation Company
17 October 2012
NEWINCIncorporation