UKBizDB.co.uk

SOLUTIONS HEALTHCARE LIMITED

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

This company is commonly known as Solutions Healthcare Limited. The company was founded 10 years ago and was given the registration number SC472391. The firm's registered office is in GLASGOW. You can find them at Paxton House, 11 Woodside Crescent, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOLUTIONS HEALTHCARE LIMITED
Company Number:SC472391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2014
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Paxton House, 11 Woodside Crescent, Glasgow, G3 7UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary01 February 2024Active
Paxton House, 11 Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director13 March 2014Active
Paxton House, 11 Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director13 March 2014Active

People with Significant Control

Ardonagh Advisory Broking Holdings Limited
Notified on:01 February 2024
Status:Active
Country of residence:United Kingdom
Address:2, Minster Court, London, United Kingdom, EC3R 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Telfer Christie
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Paxton House, 11 Woodside Crescent, Glasgow, G3 7UL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Evelyn Christie
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:Paxton House, 11 Woodside Crescent, Glasgow, G3 7UL
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 (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
2024-04-10Accounts

Change account reference date company previous shortened.

Download
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Incorporation

Memorandum articles.

Download
2024-03-19Resolution

Resolution.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-03-01Officers

Appoint corporate secretary company with name date.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Officers

Change person director company with change date.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.