Company NameActive Healthcare Services Limited
DirectorChenjerai Zinoro
Company StatusActive
Company NumberSC483112
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Chenjerai Zinoro
Date of BirthJune 1972 (Born 51 years ago)
NationalityZimbabwean
StatusCurrent
Appointed29 July 2014(same day as company formation)
RoleArea Mnager
Country of ResidenceScotland
Correspondence Address51 Tollbraes Road
Bathgate
EH48 2SH
Scotland

Location

Registered Address12 Almondvale South
Livingston
EH54 6NB
Scotland
ConstituencyLivingston
WardLivingston South
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chenjerai Zinoro
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return29 July 2023 (9 months, 2 weeks ago)
Next Return Due12 August 2024 (3 months from now)

Filing History

8 January 2021Withdrawal of a person with significant control statement on 8 January 2021 (2 pages)
5 August 2020Notification of Chenjerai Zinoro as a person with significant control on 29 July 2016 (2 pages)
5 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
28 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
16 July 2019Registered office address changed from 19 Grampian Court Beveridge Square Livingston West Lothian EH54 6QF to 2 Grampian Square Beveridge Square Livingston West Lothian EH54 6QF on 16 July 2019 (1 page)
15 July 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 June 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
21 October 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 July 2016 (3 pages)
29 August 2017Micro company accounts made up to 31 July 2016 (3 pages)
22 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
13 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 September 2015Registered office address changed from 51 Tollbraes Road Bathgate EH48 2SH Scotland to 19 Grampian Court Beveridge Square Livingston West Lothian EH54 6QF on 19 September 2015 (1 page)
19 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1
(3 pages)
19 September 2015Registered office address changed from 51 Tollbraes Road Bathgate EH48 2SH Scotland to 19 Grampian Court Beveridge Square Livingston West Lothian EH54 6QF on 19 September 2015 (1 page)
19 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1
(3 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
(24 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
(24 pages)