Company NameMorgan Patterson Limited
DirectorsEilidh Margaret Morgan and Jane Mary Patterson
Company StatusActive
Company NumberSC452681
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 10 months ago)
Previous NameInspire Healthcare Ltd

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMiss Eilidh Margaret Morgan
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(2 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressWestby 64 West High Street
Forfar
DD8 1BJ
Scotland
Director NameMiss Jane Mary Patterson
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(9 years after company formation)
Appointment Duration1 year, 10 months
RoleDentist
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
DD8 1BJ
Scotland
Director NameMr Albert Hay
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence AddressSquirrels Leap Insh
Kingussie
Inverness-Shire
PH21 1NU
Scotland
Director NameMr Christopher Barrowman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2013(1 month, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2016)
RoleDentist
Country of ResidenceScotland
Correspondence Address5 Croftcroy
Croftinloan
Pitlochry
Perthshire
PH16 5TG
Scotland

Contact

Websiteinspire-dental.co.uk
Email address[email protected]
Telephone01540 661280
Telephone regionKingussie

Location

Registered AddressWestby
64 West High Street
Forfar
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Albert Hay
50.00%
Ordinary
1 at £1Chris Barrowman
50.00%
Ordinary

Financials

Year2014
Net Worth-£137,698
Cash£264
Current Liabilities£200,783

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Charges

25 June 2014Delivered on: 27 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 August 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
10 July 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 September 2022Company name changed inspire healthcare LTD\certificate issued on 23/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-23
(3 pages)
5 July 2022Appointment of Miss Jane Mary Patterson as a director on 17 June 2022 (2 pages)
5 July 2022Notification of Jane Mary Patterson as a person with significant control on 17 June 2022 (2 pages)
5 July 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
16 May 2022Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
22 February 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
1 February 2022Registered office address changed from C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Westby 64 West High Street Forfar DD8 1BJ on 1 February 2022 (1 page)
12 November 2021Cessation of Hay Healthcare Services Limited as a person with significant control on 14 October 2021 (1 page)
12 November 2021Cessation of Albert Hay as a person with significant control on 14 October 2021 (1 page)
12 November 2021Termination of appointment of Albert Hay as a director on 14 October 2021 (1 page)
30 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
26 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
4 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
4 July 2018Change of details for Hay Healthcare Services Limited as a person with significant control on 1 July 2018 (2 pages)
4 July 2018Change of details for Hay Healthcare Services Limited as a person with significant control on 1 July 2018 (2 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
6 February 2018Registered office address changed from C/O Acumen Accountants & Advisors Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 6 February 2018 (1 page)
12 July 2017Notification of Eilidh Morgan as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Eilidh Morgan as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Morgan Dental Care Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
3 July 2017Notification of Albert Hay as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Albert Hay as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Hay Healthcare Services Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
3 July 2017Notification of Hay Healthcare Services Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Morgan Dental Care Limited as a person with significant control on 6 April 2016 (1 page)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
29 November 2016Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to C/O Acumen Accountants & Advisors Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to C/O Acumen Accountants & Advisors Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL on 29 November 2016 (1 page)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
10 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
10 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 February 2016Termination of appointment of Christopher Barrowman as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Christopher Barrowman as a director on 31 January 2016 (1 page)
1 February 2016Appointment of Miss Eilidh Margaret Morgan as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Miss Eilidh Margaret Morgan as a director on 1 February 2016 (2 pages)
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
27 June 2014Registration of charge 4526810001 (5 pages)
27 June 2014Registration of charge 4526810001 (5 pages)
19 June 2014Registered office address changed from Inspire Dental Gynack Street Kingussie PH21 1EL United Kingdom on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from Inspire Dental Gynack Street Kingussie PH21 1EL United Kingdom on 19 June 2014 (2 pages)
20 August 2013Statement of capital following an allotment of shares on 17 August 2013
  • GBP 1
(3 pages)
20 August 2013Appointment of Mr Christopher Barrowman as a director (2 pages)
20 August 2013Statement of capital following an allotment of shares on 17 August 2013
  • GBP 1
(3 pages)
20 August 2013Appointment of Mr Christopher Barrowman as a director (2 pages)
19 June 2013Incorporation (22 pages)
19 June 2013Incorporation (22 pages)