Company NameH1 Healthcare Group Limited
DirectorsPamela Carol Easen and Sam Dylan Easen
Company StatusActive
Company NumberSC403976
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Pamela Carol Easen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Sam Dylan Easen
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Alan Lovat Mackenzie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 May 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCampbell Dallas Limited Titanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Jagroop Singh Sihota
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address205 Bath Street
Glasgow
Lanarkshire
G2 4HZ
Scotland

Contact

Websiteh1healthcare.com
Email address[email protected]
Telephone0845 6432610
Telephone regionUnknown

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

60 at £100Pamela Easen
60.00%
Ordinary
40 at £100Sam Dylan Easen
40.00%
Ordinary

Financials

Year2014
Net Worth£113,573
Cash£3,927
Current Liabilities£416,682

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

7 January 2022Delivered on: 11 January 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 July 2023Confirmation statement made on 22 July 2023 with updates (4 pages)
1 February 2023Termination of appointment of Carolann Lanigan as a director on 25 January 2023 (1 page)
31 January 2023Appointment of Mr Alan Lovat Mackenzie as a director on 25 January 2023 (2 pages)
31 January 2023Appointment of Ms Carolann Lanigan as a director on 25 January 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
11 January 2022Registration of charge SC4039760001, created on 7 January 2022 (15 pages)
6 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 July 2021Confirmation statement made on 22 July 2021 with updates (4 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 November 2020Compulsory strike-off action has been discontinued (1 page)
11 November 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
18 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
9 March 2020Change of details for Mr Sam Dylan Easen as a person with significant control on 9 March 2020 (2 pages)
9 March 2020Registered office address changed from Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 9 March 2020 (1 page)
9 March 2020Director's details changed for Mrs Pamela Carol Easen on 9 March 2020 (2 pages)
9 March 2020Director's details changed for Mr Sam Dylan Easen on 9 March 2020 (2 pages)
9 March 2020Change of details for Mrs Pamela Carol Easen as a person with significant control on 9 March 2020 (2 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
23 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
17 May 2019Termination of appointment of Alan Lovat Mackenzie as a director on 4 May 2018 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 December 2018Registered office address changed from 205 Bath Street Glasgow Lanarkshire G2 4HZ to Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF on 6 December 2018 (1 page)
7 September 2018Confirmation statement made on 22 July 2018 with updates (5 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
14 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 October 2017Sub-division of shares on 2 October 2017 (6 pages)
11 October 2017Sub-division of shares on 2 October 2017 (6 pages)
17 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
7 April 2017Termination of appointment of Jagroop Singh Sihota as a director on 8 December 2016 (1 page)
7 April 2017Termination of appointment of Jagroop Singh Sihota as a director on 8 December 2016 (1 page)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
3 December 2015Director's details changed for Mr Sam Dylan Easen on 1 October 2015 (2 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 December 2015Director's details changed for Mr Sam Dylan Easen on 1 October 2015 (2 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 December 2015Director's details changed for Mr Sam Dylan Easen on 1 October 2015 (2 pages)
9 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(5 pages)
9 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(5 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(5 pages)
28 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(5 pages)
24 March 2014Registered office address changed from 203 Bath Street Glasgow G2 4HZ Scotland on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 203 Bath Street Glasgow G2 4HZ Scotland on 24 March 2014 (1 page)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Appointment of Mr Jagroop Singh Sihota as a director (2 pages)
6 January 2014Appointment of Mr Jagroop Singh Sihota as a director (2 pages)
7 October 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(5 pages)
7 October 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(5 pages)
28 May 2013Registered office address changed from Dundas Business Centre 38-40 New City Road Glasgow G4 9JT on 28 May 2013 (1 page)
28 May 2013Registered office address changed from Dundas Business Centre 38-40 New City Road Glasgow G4 9JT on 28 May 2013 (1 page)
17 April 2013Amended accounts made up to 31 March 2012 (6 pages)
17 April 2013Amended accounts made up to 31 March 2012 (6 pages)
27 February 2013Appointment of Mr Alan Lovat Mackenzie as a director (2 pages)
27 February 2013Appointment of Mr Alan Lovat Mackenzie as a director (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
26 September 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
10 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
10 September 2012Director's details changed for Mrs Pamela Carol Easen on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mrs Pamela Carol Easen on 10 September 2012 (2 pages)
10 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
23 July 2012Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 23 July 2012 (2 pages)
23 July 2012Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 23 July 2012 (2 pages)
30 August 2011Director's details changed for Mrs Pamela Carol Easen on 10 August 2011 (3 pages)
30 August 2011Director's details changed for Mrs Pamela Carol Easen on 10 August 2011 (3 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)