Company Name247 Agency Nurses Limited
DirectorSam Dylan Easen
Company StatusActive
Company NumberSC474028
CategoryPrivate Limited Company
Incorporation Date1 April 2014(9 years, 12 months ago)
Previous NameH1 Complex Care Ltd

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Sam Dylan Easen
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Alan Lovat Mackenzie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address205 Bath Street
Glasgow
Lanarkshire
G2 4HZ
Scotland
Director NameMrs Pamela Carol Easen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMiss Carolann Lanigan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(3 years after company formation)
Appointment Duration2 years (resigned 05 April 2019)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence AddressCampbell Dallas Limited Titanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland

Contact

Websitewww.h1healthcareatwork.com
Telephone07 692307692
Telephone regionMobile

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Alan Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£4,278
Cash£23,733
Current Liabilities£87,404

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 3 days from now)

Charges

24 February 2022Delivered on: 1 March 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 October 2022Resolutions
  • RES15 ‐ Change company name resolution on 2022-08-18
(1 page)
6 October 2022Change of name with request to seek comments from relevant body (2 pages)
6 October 2022Company name changed H1 complex care LTD\certificate issued on 06/10/22
  • CONNOT ‐ Change of name notice
(3 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
1 March 2022Registration of charge SC4740280001, created on 24 February 2022 (15 pages)
6 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 June 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
11 March 2020Termination of appointment of Pamela Carol Easen as a director on 11 March 2020 (1 page)
9 March 2020Director's details changed for Mrs Pamela Carol Easen on 9 March 2020 (2 pages)
9 March 2020Director's details changed for Mr Sam Dylan Easen on 9 March 2020 (2 pages)
9 March 2020Change of details for H1 Healthcare Group Limited as a person with significant control on 9 March 2020 (2 pages)
9 March 2020Registered 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 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
17 May 2019Termination of appointment of Alan Lovat Mackenzie as a director on 4 May 2018 (1 page)
12 April 2019Termination of appointment of Carolann Lanigan as a director on 5 April 2019 (1 page)
12 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 December 2018Registered 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 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
10 May 2017Appointment of Ms Carolann Lanigan as a director on 1 April 2017 (2 pages)
10 May 2017Appointment of Ms Carolann Lanigan as a director on 1 April 2017 (2 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 September 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (17 pages)
18 September 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (17 pages)
18 September 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (17 pages)
14 September 2015Appointment of Mr Sam Dylan Easen as a director on 7 August 2015 (2 pages)
14 September 2015Appointment of Mr Sam Dylan Easen as a director on 7 August 2015 (2 pages)
14 September 2015Appointment of Mrs Pamela Carol Easen as a director on 7 August 2015 (2 pages)
14 September 2015Appointment of Mrs Pamela Carol Easen as a director on 7 August 2015 (2 pages)
14 September 2015Appointment of Mr Sam Dylan Easen as a director on 7 August 2015 (2 pages)
14 September 2015Appointment of Mrs Pamela Carol Easen as a director on 7 August 2015 (2 pages)
5 May 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
5 May 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2015.
(4 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2015.
(4 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2015.
(4 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)