UKBizDB.co.uk

AZIMUTH HEALTHCARE SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Azimuth Healthcare Solutions Ltd. The company was founded 10 years ago and was given the registration number SC456484. The firm's registered office is in GLASGOW. You can find them at 49 Wellesley Crescent, East Kilbride, Glasgow, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AZIMUTH HEALTHCARE SOLUTIONS LTD
Company Number:SC456484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2013
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:49 Wellesley Crescent, East Kilbride, Glasgow, G75 8TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Wellesley Crescent, East Kilbride, Glasgow, Scotland, G75 8TS

Secretary12 August 2013Active
49, Wellesley Crescent, East Kilbride, Glasgow, Scotland, G75 8TS

Director12 August 2013Active
49 Wellesley Crescent, Hairmyres, East Kilbride, Scotland, G75 8TS

Director13 August 2017Active

People with Significant Control

Mrs Geraldine Snape
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:Scotland
Address:49 Wellesley Crescent, Hairmyres, East Kilbride, Scotland, G75 8TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Snape
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:Scotland
Address:49 Wellesley Crescent, Hairmyres, East Kilbride, Scotland, G75 8TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Geraldine Snape
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:Scotland
Address:49 Wellesley Crescent, Hairmyres, East Kilbride, Scotland, G75 8TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Snape
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:Scotland
Address:49 Wellesley Crescent, Hairmyres, East Kilbride, Scotland, G75 8TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Persons with significant control

Change to a person with significant control.

Download
2018-08-14Persons with significant control

Change to a person with significant control.

Download
2018-08-14Persons with significant control

Cessation of a person with significant control.

Download
2018-08-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Persons with significant control

Change to a person with significant control.

Download
2017-08-31Officers

Appoint person director company with name date.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.