HELIER SCIENTIFIC LIMITED - RESEARCH, WRYTHE LANE CARSHALTON
Company Profile | Company Filings |
Overview
HELIER SCIENTIFIC LIMITED is a Private Limited Company from RESEARCH, WRYTHE LANE CARSHALTON and has the status: Active.
HELIER SCIENTIFIC LIMITED was incorporated 19 years ago on 21/06/2004 and has the registered number: 05158138. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
HELIER SCIENTIFIC LIMITED was incorporated 19 years ago on 21/06/2004 and has the registered number: 05158138. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
HELIER SCIENTIFIC LIMITED - RESEARCH, WRYTHE LANE CARSHALTON
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ST HELIER HOSPITAL
RESEARCH, WRYTHE LANE CARSHALTON
SURREY
SM5 1AA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR MARK DOCKRELL | May 1963 | British | Director | 2009-09-16 | CURRENT |
MR GRAHAM MORROW | Dec 1944 | British | Director | 2004-11-16 | CURRENT |
MR RICHARD HENRY SAMMONS | Mar 1947 | British | Director | 2004-06-21 | CURRENT |
MRS PATRICIA JOYCE GODDEN | Jan 1936 | Secretary | 2004-06-21 UNTIL 2013-07-10 | RESIGNED | |
DOROTHY MAY GRAEME | May 1919 | Nominee Secretary | 2004-06-21 UNTIL 2004-06-21 | RESIGNED | |
DR MICHAEL ROY BENDING | Jul 1944 | British | Director | 2004-06-21 UNTIL 2004-11-16 | RESIGNED |
DOCTOR PAUL RICHARD COLVILLE NASH | Jul 1967 | British | Director | 2004-11-16 UNTIL 2008-02-11 | RESIGNED |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 2004-06-21 UNTIL 2004-06-21 | RESIGNED |
PETER SIMPSON | Nov 1931 | British | Director | 2004-11-16 UNTIL 2012-07-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Jonathan Tat Chee Kwan | 2017-11-01 | 7/1957 | Madia Vale | Significant influence or control |
Mr Richard Henry Sammons | 2016-04-06 - 2017-08-22 | 3/1947 | Ownership of shares 75 to 100 percent | |
Professor Robert Graham Price | 2016-04-06 | 9/1937 | Berkhamsted | Significant influence or control |
Doctor Mark Dockrell | 2016-04-06 | 5/1963 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Helier Scientific Limited | 2024-01-02 | 31-03-2023 | £19,249 Cash |
Helier Scientific Limited | 2022-12-28 | 31-03-2022 | £15,061 Cash |
Helier Scientific Limited | 2021-12-14 | 31-03-2021 | £15,342 Cash |
Helier Scientific Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-16 | 31-03-2020 | £15,232 Cash £37,065 equity |
Helier Scientific Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-05 | 31-03-2019 | £23,503 Cash £48,887 equity |
Helier Scientific Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-22 | 31-03-2018 | £10,064 Cash £49,213 equity |
Helier Scientific Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-01 | 31-03-2017 | £2,279 Cash £552 equity |
Abbreviated Company Accounts - HELIER SCIENTIFIC LIMITED | 2016-06-01 | 31-03-2016 | £392 Cash £1 equity |
Abbreviated Company Accounts - HELIER SCIENTIFIC LIMITED | 2015-08-06 | 31-03-2015 | £405 Cash £1 equity |