Company NameThe Healthcare Consultancy (UK) Limited
DirectorKenneth Mills Brown
Company StatusActive
Company NumberSC432426
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Mills Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(2 weeks, 5 days after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed12 September 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed12 September 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,198
Cash£4,508
Current Liabilities£3,384

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

6 February 2024Micro company accounts made up to 30 September 2023 (4 pages)
12 September 2023Confirmation statement made on 12 September 2023 with updates (5 pages)
28 March 2023Micro company accounts made up to 30 September 2022 (4 pages)
13 September 2022Change of details for Mr Kenneth Mills Brown as a person with significant control on 23 November 2021 (2 pages)
13 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
10 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
24 September 2021Confirmation statement made on 12 September 2021 with updates (5 pages)
21 April 2021Micro company accounts made up to 30 September 2020 (4 pages)
22 September 2020Confirmation statement made on 12 September 2020 with updates (5 pages)
15 June 2020Change of share class name or designation (2 pages)
4 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
16 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
17 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
12 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(4 pages)
12 October 2012Termination of appointment of Hbjg Limited as a director (2 pages)
12 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2012Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
12 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(4 pages)
12 October 2012Termination of appointment of Deborah Almond as a director (2 pages)
12 October 2012Appointment of Kenneth Mills Brown as a director (3 pages)
12 October 2012Termination of appointment of Hbjg Limited as a director (2 pages)
12 October 2012Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
12 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(4 pages)
12 October 2012Appointment of Kenneth Mills Brown as a director (3 pages)
12 October 2012Termination of appointment of Deborah Almond as a director (2 pages)
12 September 2012Incorporation (39 pages)
12 September 2012Incorporation (39 pages)