Company NameCentric Health Limited
DirectorsHelen Gibson Garrod and Colin Gordon Garrod
Company StatusActive
Company NumberSC380952
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)
Previous NameGarrod Enterprises Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Helen Gibson Garrod
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(same day as company formation)
RoleHealth Worker
Country of ResidenceScotland
Correspondence Address"Lothlorien" 6 Glenmount Place
Doonfoot
Ayr
KA7 4JE
Scotland
Secretary NameHelen Gibson Garrod
StatusCurrent
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address"Lothlorien" 6 Glenmount Place
Doonfoot
Ayr
KA7 4JE
Scotland
Director NameMr Colin Gordon Garrod
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(1 year after company formation)
Appointment Duration12 years, 10 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address"Lothlorien" 6 Glenmount Place
Doonfoot
Ayr
KA7 4JE
Scotland
Director NameColin Gordon Garrod
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address"Lochlorien" 6 Glenmount Place
Doonfoot
Ayr
KA7 4JE
Scotland
Director NameMr Colin Gordon Garrod
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(2 weeks, 4 days after company formation)
Appointment Duration4 months, 1 week (resigned 18 November 2010)
RoleHealth Services
Country of ResidenceScotland
Correspondence Address"Lothlorien" 6 Glenmount Place
Doonfoot
Ayr
KA7 4JE
Scotland

Location

Registered Address"Lothlorien" 6 Glenmount Place
Doonfoot
Ayr
KA7 4JE
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

50 at £1Colin Gordon Garrod
50.00%
Ordinary
50 at £1Helen Gibson Garrod
50.00%
Ordinary A

Financials

Year2014
Net Worth-£1,627
Cash£6,468
Current Liabilities£8,231

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Filing History

17 September 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
11 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
10 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
5 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 August 2017Notification of Colin Gordon Garrod as a person with significant control on 6 April 2016 (2 pages)
5 August 2017Notification of Helen Gibson Garrod as a person with significant control on 6 April 2016 (2 pages)
5 August 2017Notification of Helen Gibson Garrod as a person with significant control on 6 April 2016 (2 pages)
5 August 2017Notification of Colin Gordon Garrod as a person with significant control on 6 April 2016 (2 pages)
5 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100
(6 pages)
11 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Director's details changed for Helen Gibson Garrod on 1 January 2015 (2 pages)
8 September 2015Director's details changed for Helen Gibson Garrod on 1 January 2015 (2 pages)
8 September 2015Director's details changed for Helen Gibson Garrod on 1 January 2015 (2 pages)
8 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
10 April 2012Appointment of Mr Colin Gordon Garrod as a director (2 pages)
10 April 2012Appointment of Mr Colin Gordon Garrod as a director (2 pages)
10 April 2012Appointment of Mr Colin Gordon Garrod as a director (2 pages)
10 April 2012Appointment of Mr Colin Gordon Garrod as a director (2 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-19
(1 page)
25 July 2011Company name changed garrod enterprises LIMITED\certificate issued on 25/07/11
  • CONNOT ‐
(3 pages)
25 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-19
(1 page)
25 July 2011Company name changed garrod enterprises LIMITED\certificate issued on 25/07/11
  • CONNOT ‐
(3 pages)
14 July 2011Termination of appointment of Colin Garrod as a director (1 page)
14 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
14 July 2011Termination of appointment of Colin Garrod as a director (1 page)
12 July 2010Appointment of Mr Colin Gordon Garrod as a director (2 pages)
12 July 2010Termination of appointment of Colin Garrod as a director (1 page)
12 July 2010Termination of appointment of Colin Garrod as a director (1 page)
12 July 2010Appointment of Mr Colin Gordon Garrod as a director (2 pages)
24 June 2010Incorporation (35 pages)
24 June 2010Incorporation (35 pages)