Forfar
DD8 1BJ
Scotland
Director Name | Miss Jane Mary Patterson |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(9 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar DD8 1BJ Scotland |
Director Name | Mr Albert Hay |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | Scotland |
Correspondence Address | Squirrels Leap Insh Kingussie Inverness-Shire PH21 1NU Scotland |
Director Name | Mr Christopher Barrowman |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2016) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | 5 Croftcroy Croftinloan Pitlochry Perthshire PH16 5TG Scotland |
Website | inspire-dental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01540 661280 |
Telephone region | Kingussie |
Registered Address | Westby 64 West High Street Forfar DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Albert Hay 50.00% Ordinary |
---|---|
1 at £1 | Chris Barrowman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£137,698 |
Cash | £264 |
Current Liabilities | £200,783 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
25 June 2014 | Delivered on: 27 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
21 August 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
10 July 2023 | Confirmation statement made on 19 June 2023 with updates (4 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
23 September 2022 | Company name changed inspire healthcare LTD\certificate issued on 23/09/22
|
5 July 2022 | Appointment of Miss Jane Mary Patterson as a director on 17 June 2022 (2 pages) |
5 July 2022 | Notification of Jane Mary Patterson as a person with significant control on 17 June 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
16 May 2022 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page) |
22 February 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
1 February 2022 | Registered 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 2021 | Cessation of Hay Healthcare Services Limited as a person with significant control on 14 October 2021 (1 page) |
12 November 2021 | Cessation of Albert Hay as a person with significant control on 14 October 2021 (1 page) |
12 November 2021 | Termination of appointment of Albert Hay as a director on 14 October 2021 (1 page) |
30 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
26 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
4 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
4 July 2018 | Change of details for Hay Healthcare Services Limited as a person with significant control on 1 July 2018 (2 pages) |
4 July 2018 | Change of details for Hay Healthcare Services Limited as a person with significant control on 1 July 2018 (2 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
6 February 2018 | Registered 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 2017 | Notification of Eilidh Morgan as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Eilidh Morgan as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Morgan Dental Care Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Albert Hay as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Albert Hay as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Hay Healthcare Services Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Hay Healthcare Services Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Morgan Dental Care Limited as a person with significant control on 6 April 2016 (1 page) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
29 November 2016 | Registered 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 2016 | Registered 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 2016 | Resolutions
|
4 October 2016 | Resolutions
|
10 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 February 2016 | Termination of appointment of Christopher Barrowman as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Christopher Barrowman as a director on 31 January 2016 (1 page) |
1 February 2016 | Appointment of Miss Eilidh Margaret Morgan as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Miss Eilidh Margaret Morgan as a director on 1 February 2016 (2 pages) |
14 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
27 June 2014 | Registration of charge 4526810001 (5 pages) |
27 June 2014 | Registration of charge 4526810001 (5 pages) |
19 June 2014 | Registered office address changed from Inspire Dental Gynack Street Kingussie PH21 1EL United Kingdom on 19 June 2014 (2 pages) |
19 June 2014 | Registered office address changed from Inspire Dental Gynack Street Kingussie PH21 1EL United Kingdom on 19 June 2014 (2 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 17 August 2013
|
20 August 2013 | Appointment of Mr Christopher Barrowman as a director (2 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 17 August 2013
|
20 August 2013 | Appointment of Mr Christopher Barrowman as a director (2 pages) |
19 June 2013 | Incorporation (22 pages) |
19 June 2013 | Incorporation (22 pages) |