ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01469941

Incorporation date

28/12/1979

Size

Small

Contacts

Registered address

Registered address

Suite 2, 4th Floor 1 Duchess Street, London W1W 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1979)
dot icon03/03/2026
Termination of appointment of Neil Harris as a director on 2026-02-04
dot icon20/01/2026
Termination of appointment of Michael John Fairbourn as a director on 2025-12-31
dot icon20/01/2026
Termination of appointment of Stephanie Bolton as a director on 2025-12-31
dot icon20/11/2025
Director's details changed for Mr Neil Harris on 2025-11-19
dot icon20/11/2025
Director's details changed for Mr Michael John Fairbourn on 2025-11-19
dot icon13/11/2025
Director's details changed for Peter Worrallo on 2025-11-05
dot icon13/11/2025
Director's details changed for Stephanie Bolton on 2025-11-06
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon14/08/2025
Termination of appointment of Christopher James Hudson as a director on 2025-06-30
dot icon14/08/2025
Termination of appointment of Nishanthan Sunthareswaran as a director on 2025-07-31
dot icon14/08/2025
Appointment of Mr Matthew Alan Johnson as a director on 2025-07-10
dot icon24/04/2025
Director's details changed for Mr Dan Jones on 2024-07-01
dot icon24/04/2025
Director's details changed for Ms Theresa Shapland on 2024-07-01
dot icon22/04/2025
Director's details changed for Mr Mark Leftwich on 2024-07-01
dot icon17/04/2025
Appointment of Ms Theresa Shapland as a director on 2024-07-01
dot icon17/04/2025
Appointment of Mr Mark Leftwich as a director on 2024-07-01
dot icon17/04/2025
Appointment of Mr Dan Jones as a director on 2024-07-01
dot icon17/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon15/04/2025
Appointment of Mr Graeme Ewan Cameron as a director on 2024-07-01
dot icon15/04/2025
Appointment of Ms Natasha Patricia Zilma Rees as a director on 2024-07-01
dot icon15/04/2025
Appointment of Mr Jaimie Lloyd as a director on 2024-07-01
dot icon09/04/2025
Appointment of Ms Suzanne Holden as a director on 2024-07-01
dot icon09/04/2025
Appointment of Mr Michael Francis Parden as a director on 2024-07-01
dot icon09/04/2025
Appointment of Mr Matthew James Press as a director on 2024-07-01
dot icon09/04/2025
Appointment of Ms Michelle Sullivan as a director on 2024-07-01
dot icon09/04/2025
Appointment of Mr Michael Emad Asham Shenouda as a director on 2024-07-01
dot icon13/12/2024
Termination of appointment of James Robert Urie as a director on 2024-07-03
dot icon13/12/2024
Termination of appointment of Hugo Breda as a director on 2024-07-03
dot icon13/12/2024
Director's details changed for Mr Antony David Bellis on 2024-10-09
dot icon19/09/2024
Accounts for a small company made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon14/03/2024
Appointment of Ms Luella Mary Trickett as a director on 2024-02-01
dot icon28/02/2024
Termination of appointment of Sandra Lawrence as a director on 2023-11-03
dot icon28/02/2024
Termination of appointment of Neil Anthony Mesher as a director on 2023-09-01
dot icon22/01/2024
Termination of appointment of Simon Tarry as a director on 2024-01-08
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon27/07/2023
Appointment of Ms Sarah Jane Lewis as a director on 2023-07-01
dot icon07/06/2023
Termination of appointment of Andrew Neil Goldney as a director on 2023-05-29
dot icon07/06/2023
Termination of appointment of Adam Mark Hill as a director on 2023-05-31
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon15/09/2022
Accounts for a small company made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon05/04/2022
Termination of appointment of Annemarie Johanna Van Neck as a director on 2022-04-01
dot icon04/10/2021
Appointment of Mr Richard Devereaux Phillips as a director on 2021-09-01
dot icon04/10/2021
Appointment of Ms Sarah Jane Lewis as a secretary on 2021-09-01
dot icon04/10/2021
Termination of appointment of Nishanthan Sunthareswaran as a secretary on 2021-09-01
dot icon04/10/2021
Rectified The form TM01 was removed from the public register on 01/02/2022 as the information was invalid or ineffective.
dot icon19/07/2021
Accounts for a small company made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon20/01/2021
Termination of appointment of Jacqueline Fielding as a director on 2020-12-31
dot icon08/01/2021
Termination of appointment of Hugo Breda as a director on 2020-09-15
dot icon19/10/2020
Accounts for a small company made up to 2019-12-31
dot icon15/09/2020
Appointment of Hugo Breda as a director on 2020-07-20
dot icon14/09/2020
Appointment of Simon Tarry as a director on 2020-07-20
dot icon14/09/2020
Appointment of Hugo Breda as a director on 2020-07-20
dot icon11/09/2020
Appointment of Annemarie Johanna Van Neck as a director on 2020-07-20
dot icon11/09/2020
Appointment of Stephanie Bolton as a director on 2020-07-20
dot icon11/09/2020
Appointment of Christopher James Hudson as a director on 2020-07-20
dot icon10/09/2020
Appointment of Peter Worrallo as a director on 2020-07-20
dot icon10/09/2020
Appointment of Adam Mark Hill as a director on 2020-07-20
dot icon10/09/2020
Termination of appointment of Simon Christopher Talbot as a director on 2020-07-20
dot icon10/09/2020
Termination of appointment of Mark Mcintyre as a director on 2020-07-20
dot icon10/09/2020
Termination of appointment of Harry Patrick Keenan as a director on 2020-07-20
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon19/11/2019
Appointment of Nishanthan Sunthareswaran as a secretary on 2019-11-14
dot icon19/11/2019
Termination of appointment of Robert Ian Cranston as a secretary on 2019-11-14
dot icon09/09/2019
Accounts for a small company made up to 2018-12-31
dot icon05/09/2019
Registered office address changed from 1st Floor 107 Gray's Inn Road London WC1X 8TZ England to Suite 2, 4th Floor 1 Duchess Street London W1W 6AN on 2019-09-05
dot icon09/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon04/04/2019
Director's details changed for Mr Philip Andrew Kennedy on 2019-04-04
dot icon18/03/2019
Termination of appointment of Thomas Robin Lavery as a director on 2019-03-14
dot icon01/11/2018
Director's details changed for Mr Michael John Fairbourn on 2018-10-30
dot icon16/10/2018
Director's details changed for Mr Harry Patrick Keenan on 2018-10-10
dot icon12/10/2018
Director's details changed for Mr Michael John Fairbourn on 2018-10-05
dot icon10/10/2018
Director's details changed for Mr Andrew Neil Goldney on 2018-10-10
dot icon10/10/2018
Director's details changed for Mr James Robert Urie on 2018-10-10
dot icon10/10/2018
Director's details changed for Mr Thomas Robin Lavery on 2018-10-10
dot icon09/10/2018
Director's details changed for Mr Neil Harris on 2018-09-28
dot icon05/10/2018
Director's details changed for Ms Sandra Lawrence on 2018-10-05
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon12/07/2018
Termination of appointment of Shah Jehan Fayyaz as a director on 2018-06-19
dot icon19/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon16/03/2018
Resolutions
dot icon16/03/2018
Change of name notice
dot icon04/09/2017
Appointment of Mr Antony David Bellis as a director on 2017-06-22
dot icon15/08/2017
Appointment of Mr Neil Harris as a director on 2017-06-22
dot icon24/07/2017
Accounts for a small company made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon13/04/2017
Appointment of Mr Andrew Robert Davies as a director on 2017-04-01
dot icon08/09/2016
Termination of appointment of Michael Herbert Kreuzer as a director on 2016-08-31
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-04-08 no member list
dot icon11/04/2016
Director's details changed for Mr Peter Ellingworth on 2015-09-03
dot icon14/01/2016
Appointment of Mr Michael John Fairbourn as a director on 2015-12-08
dot icon09/11/2015
Termination of appointment of Gary Michael Stapleton as a director on 2015-11-04
dot icon12/10/2015
Termination of appointment of Andrew Michael Taylor as a director on 2015-09-17
dot icon03/09/2015
Registered office address changed from C/O 4th Floor 250 Waterloo Road London SE1 8rd to 1st Floor 107 Gray's Inn Road London WC1X 8TZ on 2015-09-03
dot icon20/07/2015
Appointment of Mr Harry Patrick Keenan as a director on 2015-06-23
dot icon17/07/2015
Appointment of Mr Andrew Neil Goldney as a director on 2015-06-23
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-04-08 no member list
dot icon22/04/2015
Director's details changed for Mr Peter Ellingworth on 2015-04-22
dot icon02/04/2015
Appointment of Mr Nishanthan Sunthareswaran as a director on 2015-04-01
dot icon12/03/2015
Termination of appointment of Jan Erik Lundgren as a director on 2015-03-09
dot icon12/12/2014
Termination of appointment of Harry Patrick Keenan as a director on 2014-09-30
dot icon16/10/2014
Appointment of Mr Gary Stapleton as a director on 2014-07-07
dot icon03/10/2014
Appointment of Mr Mark Mcintyre as a director on 2014-07-07
dot icon03/10/2014
Appointment of Mr Thomas Robin Lavery as a director on 2014-07-07
dot icon03/10/2014
Appointment of Mr Neil Anthony Mesher as a director on 2014-07-07
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon07/07/2014
Termination of appointment of Alison Yates as a director
dot icon23/04/2014
Annual return made up to 2014-04-08 no member list
dot icon23/04/2014
Termination of appointment of Timothy Coutts as a director
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-04-08 no member list
dot icon08/11/2012
Appointment of Mrs Alison Jane Yates as a director
dot icon20/09/2012
Appointment of Mr Simon Christopher Talbot as a director
dot icon04/09/2012
Registered office address changed from C/O 4Th Floor 250 Waterloo Road London England SE1 8RD England on 2012-09-04
dot icon03/09/2012
Registered office address changed from 111 Westminster Bridge Road London SE1 7HR on 2012-09-03
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-04-08 no member list
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Appointment of Mr Timothy Angus Coutts as a director
dot icon26/05/2011
Termination of appointment of Gary Stapleton as a director
dot icon28/04/2011
Annual return made up to 2011-04-08 no member list
dot icon12/04/2011
Appointment of Ms Sandra Lawrence as a director
dot icon28/03/2011
Termination of appointment of David Follows as a director
dot icon31/01/2011
Appointment of Mr Jan Erik Lundgren as a director
dot icon25/01/2011
Appointment of Harry Patrick Keenan as a director
dot icon21/01/2011
Appointment of Mr David Mark Follows as a director
dot icon20/01/2011
Appointment of Mr Michael Herbert Kreuzer as a director
dot icon20/01/2011
Termination of appointment of Geoffrey Cox as a director
dot icon20/01/2011
Termination of appointment of Michael Chambers as a director
dot icon20/01/2011
Appointment of Mr Andrew Michael Taylor as a director
dot icon20/01/2011
Appointment of Mr Shah Fayyaz as a director
dot icon20/01/2011
Appointment of Mr James Robert Urie as a director
dot icon20/01/2011
Appointment of Mr Philip Andrew Kennedy as a director
dot icon20/01/2011
Appointment of Ms Jacqueline Fielding as a director
dot icon21/09/2010
Appointment of Michael Chambers as a director
dot icon28/06/2010
Full accounts made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-04-08 no member list
dot icon29/04/2010
Director's details changed for Peter Ellingworth on 2010-04-08
dot icon09/03/2010
Appointment of Gary Michael Stapleton as a director
dot icon25/02/2010
Termination of appointment of Gabriel Sharkey as a director
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Annual return made up to 08/04/09
dot icon09/10/2008
Director appointed peter ellingworth
dot icon17/09/2008
Appointment terminated director peter ellingworth
dot icon11/08/2008
Director appointed geoffrey cox
dot icon11/08/2008
Appointment terminated director david crossman
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon18/04/2008
Annual return made up to 08/04/08
dot icon04/04/2008
Appointment terminated director john wilkinson
dot icon06/06/2007
New director appointed
dot icon31/05/2007
Full accounts made up to 2006-12-31
dot icon31/05/2007
Director resigned
dot icon12/04/2007
Annual return made up to 08/04/07
dot icon08/12/2006
Registered office changed on 08/12/06 from: st george's house 195-203 waterloo road london SE1 8WD
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Annual return made up to 08/04/06
dot icon10/06/2005
Annual return made up to 08/04/05
dot icon24/03/2005
Full accounts made up to 2004-12-31
dot icon17/02/2005
Certificate of change of name
dot icon28/06/2004
Full accounts made up to 2003-12-31
dot icon29/04/2004
Annual return made up to 08/04/04
dot icon14/01/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon26/07/2003
New director appointed
dot icon15/07/2003
Director resigned
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon22/04/2003
Annual return made up to 08/04/03
dot icon07/06/2002
Full accounts made up to 2001-12-31
dot icon23/04/2002
Annual return made up to 08/04/02
dot icon05/12/2001
New director appointed
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon06/06/2001
Full accounts made up to 2000-12-31
dot icon24/04/2001
Annual return made up to 08/04/01
dot icon17/05/2000
Full accounts made up to 1999-12-31
dot icon18/04/2000
Director resigned
dot icon18/04/2000
Annual return made up to 08/04/00
dot icon10/02/2000
New director appointed
dot icon10/02/2000
Director resigned
dot icon26/05/1999
Full accounts made up to 1998-12-31
dot icon19/04/1999
Annual return made up to 08/04/99
dot icon24/05/1998
Full accounts made up to 1997-12-31
dot icon05/05/1998
Annual return made up to 08/04/98
dot icon26/06/1997
Full accounts made up to 1996-12-31
dot icon02/05/1997
Annual return made up to 08/04/97
dot icon07/11/1996
Director resigned
dot icon07/11/1996
New director appointed
dot icon07/11/1996
New director appointed
dot icon07/11/1996
New director appointed
dot icon23/10/1996
Registered office changed on 23/10/96 from: consort house 26/28 queensway london W2 3RX
dot icon02/07/1996
Full accounts made up to 1995-12-31
dot icon08/05/1996
Annual return made up to 08/04/96
dot icon21/03/1996
Secretary resigned;director resigned
dot icon21/03/1996
New director appointed
dot icon21/03/1996
New secretary appointed
dot icon07/11/1995
Secretary resigned;new secretary appointed
dot icon07/11/1995
Full accounts made up to 1994-12-31
dot icon28/09/1995
Memorandum and Articles of Association
dot icon28/09/1995
Resolutions
dot icon26/05/1995
Annual return made up to 08/04/95
dot icon21/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Return made up to 08/04/93; amending return
dot icon27/04/1994
Annual return made up to 08/04/94
dot icon21/04/1994
Secretary resigned;new secretary appointed
dot icon19/04/1994
Full accounts made up to 1993-12-31
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon11/05/1993
Annual return made up to 08/04/93
dot icon16/12/1992
New director appointed
dot icon09/10/1992
Resolutions
dot icon09/10/1992
Director resigned
dot icon09/10/1992
Memorandum and Articles of Association
dot icon29/04/1992
Director resigned;new director appointed
dot icon21/04/1992
Full accounts made up to 1991-12-31
dot icon15/04/1992
Director resigned;new director appointed
dot icon15/04/1992
Annual return made up to 08/04/92
dot icon13/04/1992
Memorandum and Articles of Association
dot icon13/04/1992
Resolutions
dot icon30/01/1992
Director resigned
dot icon23/01/1992
Director resigned
dot icon23/01/1992
Director resigned
dot icon23/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon20/11/1991
Director resigned;new director appointed
dot icon14/10/1991
Secretary resigned;new secretary appointed
dot icon19/08/1991
Director's particulars changed;director resigned;new director appointed
dot icon19/08/1991
Director's particulars changed;director resigned;new director appointed
dot icon19/08/1991
Director's particulars changed;director resigned;new director appointed
dot icon19/08/1991
Director resigned;new director appointed
dot icon19/08/1991
Annual return made up to 08/04/91
dot icon19/08/1991
Annual return made up to 08/04/90
dot icon19/08/1991
Annual return made up to 08/04/89
dot icon19/08/1991
Annual return made up to 08/04/88
dot icon16/07/1991
Full accounts made up to 1990-12-31
dot icon10/07/1991
Director resigned
dot icon01/07/1991
Director resigned;new director appointed
dot icon01/07/1991
Director resigned
dot icon12/10/1990
Full accounts made up to 1989-12-31
dot icon17/07/1989
Full accounts made up to 1988-12-31
dot icon13/12/1988
Memorandum and Articles of Association
dot icon07/12/1988
Certificate of change of name
dot icon07/12/1988
Certificate of change of name
dot icon30/08/1988
Resolutions
dot icon10/02/1988
Full accounts made up to 1986-12-31
dot icon10/02/1988
Annual return made up to 08/04/87
dot icon07/12/1987
Registered office changed on 07/12/87 from: 28-30 market street london W1N 7AL
dot icon07/12/1987
Annual return made up to 09/04/86
dot icon07/12/1987
Annual return made up to 14/04/85
dot icon07/12/1987
Annual return made up to 15/05/84
dot icon07/12/1987
Annual return made up to 13/04/83
dot icon07/12/1987
Annual return made up to 12/05/82
dot icon07/12/1987
Annual return made up to 23/04/81
dot icon30/03/1987
Full accounts made up to 1983-12-31
dot icon30/03/1987
Full accounts made up to 1981-12-31
dot icon30/03/1987
Full accounts made up to 1985-12-31
dot icon30/03/1987
Full accounts made up to 1982-12-31
dot icon30/03/1987
Full accounts made up to 1984-12-31
dot icon30/03/1987
Full accounts made up to 1980-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/12/1979
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
364.33K
-
0.00
3.44M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

69
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coutts, Timothy Angus
Director
01/05/2011 - 05/04/2014
9
Ms Sandra Lawrence
Director
30/03/2011 - 03/11/2023
4
Tarry, Simon
Director
20/07/2020 - 08/01/2024
1
Morgan, Colin Steel
Director
19/10/1999 - 22/05/2003
5
Hudson, Christopher James
Director
20/07/2020 - 30/06/2025
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED

ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED is an(a) Active company incorporated on 28/12/1979 with the registered office located at Suite 2, 4th Floor 1 Duchess Street, London W1W 6AN. There are currently 21 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED?

toggle

ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED is currently Active. It was registered on 28/12/1979 .

Where is ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED located?

toggle

ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED is registered at Suite 2, 4th Floor 1 Duchess Street, London W1W 6AN.

What does ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED do?

toggle

ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Neil Harris as a director on 2026-02-04.