Company NameNuance Healthcare Limited
DirectorsStephanie Erika Kerk and Peter John Maxwell Robertson
Company StatusActive
Company NumberSC442264
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 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 NameMs Stephanie Erika Kerk
Date of BirthApril 1978 (Born 46 years ago)
NationalityGerman,British
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Hill Street
Dysart
Kirkcaldy
KY1 2XA
Scotland
Director NameMr Peter John Maxwell Robertson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Hill Street
Dysart
Kirkcaldy
KY1 2XA
Scotland

Location

Registered AddressThe Linden Tree Dental Lounge 3 George Square
Castle Brae
Dunfermline
KY11 8QF
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Charges

7 June 2016Delivered on: 27 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as ground floor, 3 george square carnegie campus, dunfermline, fife, KY11 8QF shown outlined in orange on the plan annexed and executed as relative to the standard security; together with the car parking spaces shown outlined in blue and numbered 1 to 9 on the said plan, which subjects form part and portion of the larger subjects 3 george square carnegie campus, dunfermline, fife, KY11 8QF. Please see instrument for more details.
Outstanding
1 March 2016Delivered on: 4 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
11 February 2020Change of details for Ms Stephanie Erika Kerk as a person with significant control on 12 February 2019 (2 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 September 2016Registered office address changed from 6 Hill Street Dysart Kirkcaldy KY1 2XA to The Linden Tree Dental Lounge 3 George Square Castle Brae Dunfermline KY11 8QF on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 6 Hill Street Dysart Kirkcaldy KY1 2XA to The Linden Tree Dental Lounge 3 George Square Castle Brae Dunfermline KY11 8QF on 15 September 2016 (1 page)
27 June 2016Registration of charge SC4422640002, created on 7 June 2016 (6 pages)
27 June 2016Registration of charge SC4422640002, created on 7 June 2016 (6 pages)
25 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(4 pages)
25 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(4 pages)
4 March 2016Registration of charge SC4422640001, created on 1 March 2016 (8 pages)
4 March 2016Registration of charge SC4422640001, created on 1 March 2016 (8 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
8 February 2013Incorporation (22 pages)
8 February 2013Incorporation (22 pages)