UKBizDB.co.uk

R H INDEPENDENT HEALTHCARE LIMITED

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

This company is commonly known as R H Independent Healthcare Limited. The company was founded 36 years ago and was given the registration number SC110004. The firm's registered office is in AIRDRIE. You can find them at Rawyards House, Motherwell Road, Airdrie, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:R H INDEPENDENT HEALTHCARE LIMITED
Company Number:SC110004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1988
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Rawyards House, Motherwell Road, Airdrie, ML6 7HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rawyards House, Motherwell Road, Airdrie, ML6 7HP

Director31 December 2018Active
75-78, West Hendon Broadway, London, England, NW9 7BT

Director31 December 2018Active
Rawyards House, Motherwell Road, Airdrie, ML6 7HP

Secretary07 November 2012Active
75, Arnold Road, West Moors, Ferndown, United Kingdom, BH22 0JX

Secretary15 April 2005Active
Rawyards Cottage, Airdrie,

Secretary-Active
1 Great Western Terrace, Glasgow, G12 0UP

Secretary15 April 2005Active
Rawyards Cottage, Rawyards Nursing Home,Motherwell Street, Airdrie, ML6 7HP

Secretary19 August 1992Active
Rawyards House, Motherwell Road, Airdrie, ML6 7HP

Secretary01 September 2014Active
40 Hallydown Drive, Glasgow, G13 1UF

Director29 January 1993Active
64 Doonfoot Road, Ayr, KA7 4DP

Director15 August 2002Active
81 Kelvin Court, Glasgow, G12 0AQ

Director15 April 2005Active
8 Polquhap Court, Crookston, Glasgow, G53 7FN

Director24 December 2001Active
Rawyards Cottage, Airdrie,

Director-Active
1 Great Western Terrace, Glasgow, G12 0UP

Director15 April 2005Active
70, West Hendon Broadway, London, England, NW9 7BT

Director23 March 2016Active
Fort Cambridge East 4 Level 15, Appt 1501, Fort Cambridge East 4 Level 15, Tigne, Malta,

Director15 April 2005Active
3 Bellwood Street, Shawlands, Glasgow, G41 3EU

Director-Active
Rawyards Cottage, Rawyards Nursing Home,Motherwell Street, Airdrie, ML6 7HP

Director-Active

People with Significant Control

Steadfast Trust Company Ltd
Notified on:10 September 2019
Status:Active
Country of residence:Gibraltar
Address:P O Box 872, 19a Town Range, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Managing Director Prabhdyal Singh Sodhi
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:Malta
Address:Fort Cambridge East 4 Level 15, Appt 1501, Tigne, Malta,
Nature of control:
  • Significant influence or control

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
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Mortgage

Mortgage alter floating charge with number.

Download
2023-04-19Mortgage

Mortgage alter floating charge with number.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-12-31Accounts

Change account reference date company current shortened.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.