H1 HEALTHCARE GROUP LIMITED
Overview
Company Name | H1 HEALTHCARE GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC403976 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of H1 HEALTHCARE GROUP LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is H1 HEALTHCARE GROUP LIMITED located?
Registered Office Address | 6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for H1 HEALTHCARE GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for H1 HEALTHCARE GROUP LIMITED?
Last Confirmation Statement Made Up To | Jul 22, 2026 |
---|---|
Next Confirmation Statement Due | Aug 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 22, 2025 |
Overdue | No |
What are the latest filings for H1 HEALTHCARE GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 22, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sam Dylan Easen as a director on May 31, 2025 | 1 pages | TM01 | ||
Amended group of companies' accounts made up to Mar 31, 2024 | 29 pages | AAMD | ||
Group of companies' accounts made up to Mar 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 22, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Carolann Lanigan as a director on Jan 25, 2023 | 1 pages | TM01 | ||
Appointment of Ms Carolann Lanigan as a director on Jan 25, 2023 | 2 pages | AP01 | ||
Appointment of Mr Alan Lovat Mackenzie as a director on Jan 25, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge SC4039760001, created on Jan 07, 2022 | 15 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jul 22, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jul 22, 2020 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Registered office address changed from Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on Mar 09, 2020 | 1 pages | AD01 | ||
Change of details for Mr Sam Dylan Easen as a person with significant control on Mar 09, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mr Sam Dylan Easen on Mar 09, 2020 | 2 pages | CH01 | ||
Change of details for Mrs Pamela Carol Easen as a person with significant control on Mar 09, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mrs Pamela Carol Easen on Mar 09, 2020 | 2 pages | CH01 | ||
Who are the officers of H1 HEALTHCARE GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EASEN, Pamela Carol | Director | Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow 6th Floor Scotland | United Kingdom | British | Director | 91707120002 | ||||
MACKENZIE, Alan Lovat | Director | Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow 6th Floor Scotland | United Kingdom | British | Director | 261591440001 | ||||
EASEN, Sam Dylan | Director | Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow 6th Floor Scotland | Australia | British | Director | 112526930004 | ||||
LANIGAN, Carolann | Director | Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow 6th Floor Scotland | United Kingdom | British | Director | 219789470001 | ||||
MACKENZIE, Alan Lovat | Director | Titanium 1 King's Inch Place PA4 8WF Renfrew Campbell Dallas Limited Scotland | Scotland | British | Chartered Accountant | 62414920001 | ||||
SIHOTA, Jagroop Singh | Director | Bath Street G2 4HZ Glasgow 205 Lanarkshire Scotland | Scotland | Scottish | Company Director | 121429830001 |
Who are the persons with significant control of H1 HEALTHCARE GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Sam Dylan Easen | Jul 22, 2016 | Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow 6th Floor Scotland | No |
Nationality: British Country of Residence: Australia | |||
Natures of Control
| |||
Mrs Pamela Carol Easen | Jul 22, 2016 | Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow 6th Floor Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0