Background WavePink WaveYellow Wave

HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED (08409270)

HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED (08409270) is an active UK company. incorporated on 19 February 2013. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED has been registered for 13 years. Current directors include AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh and 1 others.

Company Number
08409270
Status
active
Type
ltd
Incorporated
19 February 2013
Age
13 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh, BROWN, Adam John Witherow
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED

HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED is an active company incorporated on 19 February 2013 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08409270

LTD Company

Age

13 Years

Incorporated 19 February 2013

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

HEALTHCARE AND SERVICES TECHNOLOGY LIMITED
From: 3 July 2015To: 16 June 2020
HEALTHCARE SERVICES AND TECHNOLOGY LIMITED
From: 19 February 2013To: 3 July 2015
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

The Old School, School Lane Stratford St. Mary Colchester Essex CO7 6LZ England
From: 23 March 2021To: 19 April 2023
Stowe House St Chads Road Netherstowe Lichfield WS13 6TJ England
From: 16 December 2019To: 23 March 2021
Four Oaks House Lichfield Road Sutton Coldfield West Midlands B74 2TZ England
From: 3 November 2015To: 16 December 2019
6th Floor, 33 Holborn London EC1N 2HT
From: 15 December 2014To: 3 November 2015
20 Old Bailey London EC4M 7AN
From: 19 February 2013To: 15 December 2014
Timeline

50 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Feb 13
Funding Round
Mar 13
Funding Round
Feb 14
Capital Update
Mar 15
Capital Reduction
Mar 15
Share Buyback
Mar 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Capital Reduction
Sept 15
Share Issue
Sept 15
Share Buyback
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Jul 20
Director Left
Nov 20
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
10
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

AUDIS, Michael James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 19 Mar 2021

BAYNE, Christopher Andrew Armstrong

Active
Oakwood Drive, LoughboroughLE11 3QF
Born January 1971
Director
Appointed 19 Mar 2021

BINNS, Robert Hugh

Active
Oakwood Drive, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 19 Mar 2021

BROWN, Adam John Witherow

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 19 Mar 2021

BIRD, Michael William

Resigned
Lichfield Road, Sutton ColdfieldB74 2TZ
Born March 1962
Director
Appointed 28 Aug 2015
Resigned 03 Feb 2018

CROSTHWAITE, Michael Tudor

Resigned
Lincombe Lane, OxfordOX1 5DU
Born January 1974
Director
Appointed 02 Oct 2017
Resigned 19 Mar 2021

DAVIDSON, Paul Nigel

Resigned
St Chads Road, LichfieldWS13 6TJ
Born July 1988
Director
Appointed 07 Jan 2019
Resigned 19 Mar 2021

GOLDIE, David Carruth

Resigned
Lichfield Road, Sutton ColdfieldB74 2TZ
Born August 1963
Director
Appointed 28 Aug 2015
Resigned 30 Nov 2017

HARTMAN, Joe Gray

Resigned
Lichfield Road, Sutton ColdfieldB74 2TZ
Born March 1981
Director
Appointed 17 Aug 2015
Resigned 17 Nov 2016

JACKSON, Christian Moray

Resigned
St Chads Road, LichfieldWS13 6TJ
Born March 1974
Director
Appointed 28 Aug 2015
Resigned 19 Mar 2021

KEEBLE, Simon John

Resigned
Old Bailey, LondonEC4M 7AN
Born April 1958
Director
Appointed 19 Feb 2013
Resigned 28 Aug 2015

LONGMAN, Peter George

Resigned
St Chads Road, LichfieldWS13 6TJ
Born August 1965
Director
Appointed 28 Aug 2015
Resigned 19 Mar 2021

PAUL-FLORENCE, Grant

Resigned
Lichfield Road, Sutton ColdfieldB74 2TZ
Born April 1976
Director
Appointed 17 Nov 2016
Resigned 07 Jan 2019

RAMALINGAM, Shayantharam

Resigned
Holborn, LondonEC1N 2HT
Born August 1976
Director
Appointed 22 Feb 2013
Resigned 28 Aug 2015

THOMAS, Mark Gerald

Resigned
St Chads Road, LichfieldWS13 6TJ
Born August 1968
Director
Appointed 28 Aug 2015
Resigned 06 Nov 2020

TOMPKINS, Anthony David

Resigned
Lichfield Road, Sutton ColdfieldB74 2TZ
Born October 1969
Director
Appointed 03 Feb 2018
Resigned 03 Feb 2018

TOMPKINS, Anthony David

Resigned
160 Lichfield Road, Sutton ColdfieldB74 2TZ
Born October 1969
Director
Appointed 18 Jan 2018
Resigned 19 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Oakwood Drive, LoughboroughLE11 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Mar 2021

Mr Peter George Longman

Ceased
School Lane, ColchesterCO7 6LZ
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Mar 2021
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
2 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2022
AAAnnual Accounts
Legacy
24 June 2022
PARENT_ACCPARENT_ACC
Legacy
14 June 2022
GUARANTEE2GUARANTEE2
Legacy
14 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Capital Name Of Class Of Shares
18 March 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Resolution
16 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Resolution
25 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
17 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
5 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 September 2016
AA01Change of Accounting Reference Date
Legacy
1 June 2016
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares
19 October 2015
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
1 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
1 October 2015
SH06Cancellation of Shares
Capital Alter Shares Consolidation
1 October 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
1 October 2015
RESOLUTIONSResolutions
Resolution
16 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
3 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 July 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Legacy
17 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 March 2015
SH19Statement of Capital
Legacy
17 March 2015
CAP-SSCAP-SS
Resolution
17 March 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
17 March 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 March 2015
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Resolution
13 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Resolution
4 March 2013
RESOLUTIONSResolutions
Legacy
27 February 2013
MG01MG01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Incorporation Company
19 February 2013
NEWINCIncorporation