Company NameFlexible Healthcare One Solutions Ltd
DirectorNargis Nawaz
Company StatusActive
Company NumberSC519111
CategoryPrivate Limited Company
Incorporation Date30 October 2015(8 years, 6 months ago)
Previous NameFlexible Heathcare One Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMrs Nargis Nawaz
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(5 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 31 204 Main Street
Coatbridge
ML5 3RB
Scotland
Director NameMrs Nargis Nawaz
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1d Glencairn Drive
Coatbridge
ML5 5HE
Scotland
Director NameMr Ali Nawaz
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Oakridge Road
Bargeddie, Baillieston
Glasgow
G69 7TH
Scotland

Location

Registered AddressUnit 31
204 Main Street
Coatbridge
ML5 3RB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (8 months, 4 weeks from now)

Charges

13 September 2022Delivered on: 20 September 2022
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
29 March 2023Cessation of Nargis Nawaz as a person with significant control on 31 October 2021 (1 page)
29 March 2023Registered office address changed from 20 Oakridge Road Bargeddie, Baillieston Glasgow G69 7th Scotland to Unit 31 204 Main Street Coatbridge ML5 3RB on 29 March 2023 (1 page)
22 February 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
20 September 2022Registration of charge SC5191110001, created on 13 September 2022 (13 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
7 April 2022Notification of Nargis Nawaz as a person with significant control on 7 April 2022 (2 pages)
10 January 2022Confirmation statement made on 10 January 2022 with updates (3 pages)
17 July 2021Accounts for a dormant company made up to 31 October 2020 (5 pages)
9 June 2021Notification of Nargis Nawaz as a person with significant control on 1 November 2020 (2 pages)
9 June 2021Termination of appointment of Ali Nawaz as a director on 31 October 2020 (1 page)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
3 June 2021Cessation of Ali Nawaz as a person with significant control on 1 November 2020 (1 page)
12 December 2020Cessation of Ali Nawaz as a person with significant control on 12 December 2020 (1 page)
1 December 2020Appointment of Mrs Nargis Nawaz as a director on 1 November 2020 (2 pages)
1 December 2020Confirmation statement made on 29 October 2020 with updates (3 pages)
27 July 2020Accounts for a dormant company made up to 31 October 2019 (9 pages)
4 December 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
13 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
16 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
16 November 2017Notification of Ali Nawaz as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
16 November 2017Notification of Ali Nawaz as a person with significant control on 29 October 2017 (2 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
19 October 2016Registered office address changed from 1D Glencairn Drive Coatbridge ML5 5HE Scotland to 20 Oakridge Road Bargeddie, Baillieston Glasgow G69 7th on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 1D Glencairn Drive Coatbridge ML5 5HE Scotland to 20 Oakridge Road Bargeddie, Baillieston Glasgow G69 7th on 19 October 2016 (1 page)
6 May 2016Appointment of Mr Ali Nawaz as a director on 30 October 2015 (2 pages)
6 May 2016Termination of appointment of Nargis Nawaz as a director on 30 October 2015 (1 page)
6 May 2016Termination of appointment of Nargis Nawaz as a director on 30 October 2015 (1 page)
6 May 2016Appointment of Mr Ali Nawaz as a director on 30 October 2015 (2 pages)
10 February 2016Company name changed flexible heathcare one solutions LTD\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
(3 pages)
10 February 2016Company name changed flexible heathcare one solutions LTD\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
(3 pages)
15 January 2016Director's details changed for Mrs Nargis Nawaz on 1 November 2015 (2 pages)
15 January 2016Director's details changed for Mrs Nargis Nawaz on 1 November 2015 (2 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)