UKBizDB.co.uk

RHEMA HEALTHCARE SOLUTIONS LIMITED

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

This company is commonly known as Rhema Healthcare Solutions Limited. The company was founded 12 years ago and was given the registration number SC413066. The firm's registered office is in DUNFERMLINE. You can find them at 20 Tern Road, , Dunfermline, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:RHEMA HEALTHCARE SOLUTIONS LIMITED
Company Number:SC413066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2011
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities
  • 87900 - Other residential care activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:20 Tern Road, Dunfermline, Scotland, KY11 8GA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26/2, Harvesters Square, Edinburgh, United Kingdom, EH14 3JN

Secretary13 December 2011Active
20, Tern Road, Dunfermline, Scotland, KY11 8GA

Director21 April 2019Active
20, Tern Road, Dunfermline, United Kingdom, KY11 8GA

Director13 December 2011Active
20, Dundonnell Way, Dunfermline, United Kingdom, KY11 8FS

Director13 December 2011Active

People with Significant Control

Mr Kholiwe Ndaba
Notified on:01 February 2019
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:Scotland
Address:20, Tern Road, Dunfermline, Scotland, KY11 8GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Joy Saibu
Notified on:13 December 2016
Status:Active
Date of birth:November 1977
Nationality:Nigerian
Country of residence:Scotland
Address:Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nothando Senda-Ndaba
Notified on:13 December 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:Scotland
Address:20, Tern Road, Dunfermline, Scotland, KY11 8GA
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-29Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Address

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

Download
2019-04-21Officers

Appoint person director company with name date.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-15Gazette

Gazette filings brought up to date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Gazette

Gazette notice compulsory.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-15Persons with significant control

Cessation of a person with significant control.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Officers

Termination director company with name termination date.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Address

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

Download

Copyright © 2024. All rights reserved.