UKBizDB.co.uk

TARGET HEALTHCARE LIMITED

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

This company is commonly known as Target Healthcare Limited. The company was founded 11 years ago and was given the registration number SC431859. The firm's registered office is in GLASGOW. You can find them at 8 Redwood Crescent, East Kilbride, Glasgow, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:TARGET HEALTHCARE LIMITED
Company Number:SC431859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2012
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:8 Redwood Crescent, East Kilbride, Glasgow, Scotland, G74 5PA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Redwood Crescent, East Kilbride, Glasgow, Scotland, G74 5PA

Director04 September 2012Active
8, Redwood Crescent, East Kilbride, Glasgow, Scotland, G74 5PA

Director23 August 2022Active
8, Redwood Crescent, East Kilbride, Glasgow, Scotland, G74 5PA

Director23 August 2022Active

People with Significant Control

Mr Lewis Campbell
Notified on:01 September 2023
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:Scotland
Address:8, Redwood Crescent, Glasgow, Scotland, G74 5PA
Nature of control:
  • Right to appoint and remove directors
Target Healthcare Group Limited
Notified on:06 July 2022
Status:Active
Country of residence:Scotland
Address:8, Redwood Crescent, Glasgow, Scotland, G74 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Target Healthcare Group Limited
Notified on:01 January 2021
Status:Active
Country of residence:Isle Of Man
Address:6th Floor, Victory House, Prospect Hill, Isle Of Man, Isle Of Man, IM1 1EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lewis Campbell
Notified on:06 April 2016
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:Scotland
Address:8, Redwood Crescent, Glasgow, Scotland, G74 5PA
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-02-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Change account reference date company current extended.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Mortgage

Mortgage alter floating charge with number.

Download

Copyright © 2024. All rights reserved.