Company NameInitial Healthcare Limited
DirectorsIain Tavendale Kinnear and Brian McNamara
Company StatusActive
Company NumberSC388207
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Secretary NameMr Brian McNamara
StatusCurrent
Appointed01 August 2011(8 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address3 Oakley Terrace
Dennistoun
Glasgow
Strathclyde
G31 2HX
Scotland
Director NameMr Iain Tavendale Kinnear
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(1 year, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Station Crescent
Station Road
Renfrew
Renfrewshire
PA4 8RA
Scotland
Director NameMr Brian McNamara
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Oakley Terrace
Glasgow
G31 2HX
Scotland
Director NameMrs Rosemary Scanlon
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed15 November 2010(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2012)
RoleCo-ordinator
Country of ResidenceScotland
Correspondence Address25 Main Street
Cambuslang
Glasgow
G72 7EX
Scotland
Director NameMrs Adele Sands
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year, 1 month after company formation)
Appointment Duration1 day (resigned 02 January 2012)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address42 Orchard Street
Renfrew
Paisley
Renfrewshire
PA4 8RL
Scotland
Director NameMrs Rosemary Scanlon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Orchard Street
Renfrew
Paisley
Renfrewshire
PA4 8RL
Scotland
Director NameMr James Mc Namara
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Byre Town Grove Kirkfield Bank Lanark
Byretown Grove Kirkfieldbank
Lanark
ML11 9NY
Scotland

Contact

Websiteinitial-healthcare.com
Email address[email protected]
Telephone0141 6414296
Telephone regionGlasgow

Location

Registered Address4 Station Crescent
Station Road
Renfrew
Renfrewshire
PA4 8RA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 30 other UK companies use this postal address

Shareholders

950 at £0.001James Mcnamara
95.00%
Ordinary
90 at £0.001Iain Tavendale Kinnear
9.00%
Ordinary

Financials

Year2014
Net Worth£162,732
Cash£92,742
Current Liabilities£90,076

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

29 July 2015Delivered on: 4 August 2015
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
4 August 2011Delivered on: 12 August 2011
Satisfied on: 3 November 2015
Persons entitled: Bibby Factors Northwest Limited

Classification: Floating charge
Secured details: Obligations under the agreement.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
17 March 2011Delivered on: 29 March 2011
Satisfied on: 3 November 2015
Persons entitled: Aldermore Invoice Finance

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

23 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
1 April 2023Termination of appointment of Brian Mcnamara as a secretary on 30 March 2023 (1 page)
1 April 2023Appointment of Mr Ian Kinnear as a secretary on 30 March 2023 (2 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
27 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
25 February 2023Cessation of Shirley Mcnamara as a person with significant control on 24 February 2023 (1 page)
25 February 2023Notification of Brian Mcnamara as a person with significant control on 12 January 2023 (2 pages)
25 February 2023Cessation of James Mcnamara as a person with significant control on 21 December 2021 (1 page)
25 February 2023Director's details changed for Mr Brian Mcnamara on 24 February 2023 (2 pages)
27 September 2022Appointment of Mr Brian Mcnamara as a director on 27 September 2022 (2 pages)
27 September 2022Termination of appointment of James Mc Namara as a director on 21 December 2021 (1 page)
8 September 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
29 July 2022Registered office address changed from 42 Orchard Street Renfrew Paisley Renfrewshire PA4 8RL to 4 Station Crescent Station Road Renfrew Renfrewshire PA4 8RA on 29 July 2022 (1 page)
29 July 2022Cessation of James Mcnamara as a person with significant control on 27 December 2021 (1 page)
2 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 September 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
13 February 2018Director's details changed for Mr James Mc Namara on 12 February 2018 (2 pages)
13 February 2018Cessation of James Mcnamara as a person with significant control on 20 April 2017 (1 page)
13 February 2018Director's details changed for Mr James Mc Namara on 12 February 2018 (2 pages)
12 February 2018Change of details for Mrs Shirley Macnamara as a person with significant control on 12 February 2018 (2 pages)
12 February 2018Change of details for Mr James Macnamara as a person with significant control on 12 February 2018 (2 pages)
12 February 2018Notification of James Mcnamara as a person with significant control on 14 April 2016 (2 pages)
12 February 2018Director's details changed for Mr Iain Tavendale Kinnear on 12 February 2018 (2 pages)
12 February 2018Director's details changed for Mr James Mac Namara on 12 February 2018 (2 pages)
4 August 2017Notification of James Mcnamara as a person with significant control on 27 July 2017 (2 pages)
4 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 August 2017Notification of James Mcnamara as a person with significant control on 27 July 2017 (2 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
7 July 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1.00048
(3 pages)
7 July 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1.00048
(3 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2015Satisfaction of charge 2 in full (4 pages)
3 November 2015Satisfaction of charge 2 in full (4 pages)
3 November 2015Satisfaction of charge 1 in full (4 pages)
3 November 2015Satisfaction of charge 1 in full (4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1.00048
(4 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1.00048
(4 pages)
4 August 2015Registration of charge SC3882070003, created on 29 July 2015 (16 pages)
4 August 2015Registration of charge SC3882070003, created on 29 July 2015 (16 pages)
14 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 October 2013Appointment of Mr James Mac Namara as a director (2 pages)
21 October 2013Appointment of Mr James Mac Namara as a director (2 pages)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(4 pages)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Appointment of Mr Iain Tavendale Kinnear as a director (2 pages)
8 October 2012Appointment of Mr Iain Tavendale Kinnear as a director (2 pages)
7 October 2012Termination of appointment of Rosemary Scanlon as a director (1 page)
7 October 2012Termination of appointment of Rosemary Scanlon as a director (1 page)
29 August 2012Appointment of Mrs Rosemary Scanlon as a director (2 pages)
29 August 2012Appointment of Mrs Rosemary Scanlon as a director (2 pages)
29 August 2012Termination of appointment of Adele Sands as a director (1 page)
29 August 2012Termination of appointment of Adele Sands as a director (1 page)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
31 July 2012Termination of appointment of Rosemary Scanlon as a director (1 page)
31 July 2012Termination of appointment of Rosemary Scanlon as a director (1 page)
26 June 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
26 June 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
20 January 2012Appointment of Mrs Adele Sands as a director (2 pages)
20 January 2012Appointment of Mrs Adele Sands as a director (2 pages)
12 September 2011Appointment of Mr Brian Mcnamara as a secretary (2 pages)
12 September 2011Appointment of Mr Brian Mcnamara as a secretary (2 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 July 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1,000
(3 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
28 July 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1,000
(3 pages)
28 July 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1,000
(3 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2011Registered office address changed from 25 Main Street Cambuslang Glasgow G72 7EX on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 25 Main Street Cambuslang Glasgow G72 7EX on 17 March 2011 (1 page)
22 November 2010Appointment of Rosemary Scanlon as a director (3 pages)
22 November 2010Termination of appointment of Adele Sands as a director (2 pages)
22 November 2010Registered office address changed from 5 Murdoch Avenue Cambuslang Glasgow G72 8WP United Kingdom on 22 November 2010 (2 pages)
22 November 2010Termination of appointment of Adele Sands as a director (2 pages)
22 November 2010Appointment of Rosemary Scanlon as a director (3 pages)
22 November 2010Registered office address changed from 5 Murdoch Avenue Cambuslang Glasgow G72 8WP United Kingdom on 22 November 2010 (2 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)