Company NameHardwick Health Limited
DirectorJohn Christopher Raymond Hardwick
Company StatusActive
Company NumberSC375406
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr John Christopher Raymond Hardwick
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleMedical Director
Country of ResidenceScotland
Correspondence Address12 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameJanine Eleanor Hardwick
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed23 March 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteohworks.com
Telephone0141 2484440
Telephone regionGlasgow

Location

Registered Address12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Janine Eleanor Hardwick
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,033
Cash£3,569
Current Liabilities£18,495

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
30 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
14 October 2023Director's details changed for Mr John Christopher Raymond Hardwick on 14 October 2023 (2 pages)
14 October 2023Change of details for Mr John Christopher Raymond Hardwick as a person with significant control on 14 October 2023 (2 pages)
11 July 2023Change of details for Mr John Christopher Raymond Hardwick as a person with significant control on 11 July 2023 (2 pages)
11 July 2023Director's details changed for Mr John Christopher Raymond Hardwick on 11 July 2023 (2 pages)
16 May 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 Somerset Place Glasgow G3 7JT on 16 May 2023 (1 page)
7 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
21 February 2022Notification of John Christopher Raymond Hardwick as a person with significant control on 21 February 2022 (2 pages)
21 February 2022Cessation of Janine Eleanor Hardwick as a person with significant control on 21 February 2022 (1 page)
21 February 2022Termination of appointment of Janine Eleanor Hardwick as a director on 21 February 2022 (1 page)
21 February 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
21 February 2022Appointment of Mr John Christopher Raymond Hardwick as a director on 21 February 2022 (2 pages)
13 September 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
19 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
6 November 2020Change of details for Mrs Janine Eleanor Hardwick as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Director's details changed for Janine Eleanor Hardwick on 6 November 2020 (2 pages)
27 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 (1 page)
6 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 (1 page)
26 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
6 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page)
5 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
27 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 12
(4 pages)
10 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 12
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10
(3 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(3 pages)
6 May 2014Director's details changed for Janine Eleanor Hardwick on 11 March 2014 (2 pages)
6 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(3 pages)
6 May 2014Director's details changed for Janine Eleanor Hardwick on 11 March 2014 (2 pages)
2 April 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 2 April 2014 (1 page)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 March 2012Director's details changed for Janine Eleanor Hardwick on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Janine Eleanor Hardwick on 28 March 2012 (2 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
27 March 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 27 March 2012 (1 page)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
27 March 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 27 March 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
28 June 2010Appointment of Janine Eleanor Hardwick as a director (3 pages)
28 June 2010Appointment of Janine Eleanor Hardwick as a director (3 pages)
28 June 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 9
(4 pages)
28 June 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 9
(4 pages)
31 March 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
31 March 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
24 March 2010Termination of appointment of Cosec Limited as a secretary (1 page)
24 March 2010Termination of appointment of Cosec Limited as a secretary (1 page)
24 March 2010Termination of appointment of James Mcmeekin as a director (1 page)
24 March 2010Termination of appointment of James Mcmeekin as a director (1 page)
24 March 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 March 2010 (1 page)
24 March 2010Termination of appointment of Cosec Limited as a director (1 page)
24 March 2010Termination of appointment of Cosec Limited as a director (1 page)
24 March 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 March 2010 (1 page)
23 March 2010Incorporation (29 pages)
23 March 2010Incorporation (29 pages)