Warning: file_put_contents(c/2a6fb57156735e75c3ffaf47ce43d394.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Nevis Healthcare Ltd, G61 1AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEVIS HEALTHCARE LTD

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

This company is commonly known as Nevis Healthcare Ltd. The company was founded 12 years ago and was given the registration number SC402799. The firm's registered office is in GLASGOW. You can find them at 14a Switchback Road, Bearsden, Glasgow, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:NEVIS HEALTHCARE LTD
Company Number:SC402799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2011
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:14a Switchback Road, Bearsden, Glasgow, G61 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Crow Road, Glasgow, Scotland, G11 7RT

Director10 May 2019Active
14a, Switchback Road, Bearsden, Glasgow, G61 1AB

Director01 July 2011Active

People with Significant Control

Mr Sanjay Majhu
Notified on:19 January 2023
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:Scotland
Address:8, Sky Hub, Suite 1, Glasgow, Scotland, G3 8EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nitesh Singh Majhu
Notified on:03 July 2020
Status:Active
Date of birth:June 1996
Nationality:British
Address:14a, Switchback Road, Glasgow, G61 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anish Majhu
Notified on:03 July 2020
Status:Active
Date of birth:August 1973
Nationality:British
Address:14a, Switchback Road, Glasgow, G61 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harminder Singh Shergill
Notified on:01 July 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:Scotland
Address:8, Sky Hub, Suite 1, Glasgow, Scotland, G3 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Address

Change registered office address company with date old address new address.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2019-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.