90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Mr Alan Lovat Mackenzie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 205 Bath Street Glasgow Lanarkshire G2 4HZ Scotland |
Director Name | Mrs Pamela Carol Easen |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Miss Carolann Lanigan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(3 years after company formation) |
Appointment Duration | 2 years (resigned 05 April 2019) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Website | www.h1healthcareatwork.com |
---|---|
Telephone | 07 692307692 |
Telephone region | Mobile |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Alan Mackenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,278 |
Cash | £23,733 |
Current Liabilities | £87,404 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 3 days from now) |
24 February 2022 | Delivered on: 1 March 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 October 2022 | Resolutions
|
6 October 2022 | Change of name with request to seek comments from relevant body (2 pages) |
6 October 2022 | Company name changed H1 complex care LTD\certificate issued on 06/10/22
|
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
1 March 2022 | Registration of charge SC4740280001, created on 24 February 2022 (15 pages) |
6 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 June 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 March 2020 | Termination of appointment of Pamela Carol Easen as a director on 11 March 2020 (1 page) |
9 March 2020 | Director's details changed for Mrs Pamela Carol Easen on 9 March 2020 (2 pages) |
9 March 2020 | Director's details changed for Mr Sam Dylan Easen on 9 March 2020 (2 pages) |
9 March 2020 | Change of details for H1 Healthcare Group Limited as a person with significant control on 9 March 2020 (2 pages) |
9 March 2020 | Registered 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) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
17 May 2019 | Termination of appointment of Alan Lovat Mackenzie as a director on 4 May 2018 (1 page) |
12 April 2019 | Termination of appointment of Carolann Lanigan as a director on 5 April 2019 (1 page) |
12 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 December 2018 | Registered 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) |
11 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 May 2017 | Appointment of Ms Carolann Lanigan as a director on 1 April 2017 (2 pages) |
10 May 2017 | Appointment of Ms Carolann Lanigan as a director on 1 April 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (17 pages) |
18 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (17 pages) |
18 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (17 pages) |
14 September 2015 | Appointment of Mr Sam Dylan Easen as a director on 7 August 2015 (2 pages) |
14 September 2015 | Appointment of Mr Sam Dylan Easen as a director on 7 August 2015 (2 pages) |
14 September 2015 | Appointment of Mrs Pamela Carol Easen as a director on 7 August 2015 (2 pages) |
14 September 2015 | Appointment of Mrs Pamela Carol Easen as a director on 7 August 2015 (2 pages) |
14 September 2015 | Appointment of Mr Sam Dylan Easen as a director on 7 August 2015 (2 pages) |
14 September 2015 | Appointment of Mrs Pamela Carol Easen as a director on 7 August 2015 (2 pages) |
5 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
5 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|