ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Health Technologies Limited

Health Technologies Limited is a liquidation company incorporated on 3 October 2016 with the registered office located in . Health Technologies Limited was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 8 months ago
Company No
10408330
Private limited company
Age
8 years
Incorporated 3 October 2016
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 275 days
Dated 22 November 2023 (1 year 9 months ago)
Next confirmation dated 22 November 2024
Was due on 6 December 2024 (9 months ago)
Last change occurred 1 year 9 months ago
Accounts
Overdue
Accounts overdue by 404 days
For period 1 Nov31 Oct 2022 (12 months)
Accounts type is Full
Next accounts for period 30 October 2023
Was due on 30 July 2024 (1 year 1 month ago)
Contact
Address
Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp
45 Gresham Street
London
EC2V 7BG
Address changed on 1 Aug 2025 (1 month ago)
Previous address was 22 York Buildings John Adam Street London WC2N 6JU
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
64
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1981
Mr Paul Roy
PSC • British • Lives in UK • Born in May 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Oct 2022
For period 31 Oct31 Oct 2022
Traded for 12 months
Cash in Bank
£6.78M
Decreased by £1.66M (-20%)
Turnover
£14.75M
Increased by £14.75M (%)
Employees
28
Increased by 8 (+40%)
Total Assets
£7.37M
Decreased by £2.09M (-22%)
Total Liabilities
-£3.4M
Decreased by £1.8M (-35%)
Net Assets
£3.96M
Decreased by £295.55K (-7%)
Debt Ratio (%)
46%
Decreased by 8.78% (-16%)
Latest Activity
Registered Address Changed
1 Month Ago on 1 Aug 2025
Voluntary Liquidator Appointed
8 Months Ago on 20 Dec 2024
Moved to Voluntary Liquidation
8 Months Ago on 12 Dec 2024
Robert Evans Resigned
1 Year 6 Months Ago on 7 Mar 2024
Daniel Vinson Warne Resigned
1 Year 6 Months Ago on 7 Mar 2024
Timothy Richard Ringrose Resigned
1 Year 6 Months Ago on 7 Mar 2024
Administrator Appointed
1 Year 8 Months Ago on 5 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 31 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 6 Dec 2023
Paul David Roy Resigned
1 Year 9 Months Ago on 20 Nov 2023
Get Credit Report
Discover Health Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 22 York Buildings John Adam Street London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 1 August 2025
Submitted on 1 Aug 2025
Appointment of a voluntary liquidator
Submitted on 20 Dec 2024
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 12 Dec 2024
Notice of extension of time period of the administration
Submitted on 16 Aug 2024
Result of meeting of creditors
Submitted on 16 Aug 2024
Administrator's progress report
Submitted on 19 Jul 2024
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 25 Apr 2024
Termination of appointment of Timothy Richard Ringrose as a director on 7 March 2024
Submitted on 13 Mar 2024
Termination of appointment of Daniel Vinson Warne as a director on 7 March 2024
Submitted on 13 Mar 2024
Termination of appointment of Robert Evans as a director on 7 March 2024
Submitted on 13 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year