UKBizDB.co.uk

INVENT HEALTH LIMITED

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

This company is commonly known as Invent Health Limited. The company was founded 18 years ago and was given the registration number SC289550. The firm's registered office is in HAMILTON. You can find them at Unit 4 Unit 4, 128 Almada Street, Hamilton, South Lanarkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:INVENT HEALTH LIMITED
Company Number:SC289550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2005
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 4 Unit 4, 128 Almada Street, Hamilton, South Lanarkshire, Scotland, ML3 0EW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
272, Bath Street, Glasgow, Scotland, G2 4JR

Director06 March 2024Active
Indigo House, Fishponds Road, Wokingham, Fishponds Road, Wokingham, England, RG41 2GY

Director20 September 2023Active
Unit 4, Unit 4, 128 Almada Street, Hamilton, Scotland, ML3 0EW

Secretary16 January 2007Active
Flat 3/2 30 Highburgh Road, Dowanhill, Glasgow, G12 9DZ

Nominee Secretary30 August 2005Active
Bonnieview 15 Dundas Cottages, Allandale, Bonnybridge, FK4 2HL

Secretary18 September 2006Active
28 Catherine Street, Motherwell, ML1 2RN

Director01 June 2007Active
Unit 4, Unit 4, 128 Almada Street, Hamilton, Scotland, ML3 0EW

Director16 January 2007Active
Unit 4, Unit 4, 128 Almada Street, Hamilton, Scotland, ML3 0EW

Director16 January 2007Active
11-15, St. Mary At Hill, London, England, EC3R 8EE

Director28 August 2021Active
Flat 3/2 30 Highburgh Road, Dowanhill, Glasgow, G12 9DZ

Nominee Director30 August 2005Active
11-15, St Mary At Hill, London, United Kingdom, EC3R 8EE

Director25 February 2022Active
5, Monks Walk, Farnham, England, GU9 8HT

Director15 February 2021Active
Indigo House, Fishponds Road, Wokingham, England, RG41 2GY

Director02 June 2023Active
41 Ballantrae Drive, Newton Mearns, Glasgow, G77 5TB

Director30 August 2005Active
Unit 4, Unit 4, 128 Almada Street, Hamilton, Scotland, ML3 0EW

Director01 September 2006Active
5, Monks Walk, Farnham, England, GU9 8HT

Director15 February 2021Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director28 August 2021Active
5, Monks Walk, Farnham, England, GU9 8HT

Director15 February 2021Active

People with Significant Control

Enviva Complex Care Limited
Notified on:28 August 2021
Status:Active
Country of residence:United Kingdom
Address:Suite A, Ground Floor, Trinity Court, Wokingham, United Kingdom, RG14 2PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Berkeley Home Health Holdco Limited
Notified on:15 February 2021
Status:Active
Country of residence:England
Address:5, Monks Walk, Farnham, England, GU9 8HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Edward Di Mambro
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:Scotland
Address:Unit 4, Unit 4, Hamilton, Scotland, ML3 0EW
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 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
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-05-19Accounts

Accounts with accounts type small.

Download
2022-11-10Gazette

Gazette filings brought up to date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Gazette

Gazette notice compulsory.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-31Accounts

Legacy.

Download
2021-12-31Other

Legacy.

Download
2021-12-31Other

Legacy.

Download
2021-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.