Company Information for CLYDE HEALTHCARE LIMITED
6TH FLOOR, SUGAR BOND, 2 ANDERSON PLACE, EDINBURGH, EH6 5NP,
|
Company Registration Number
SC194129
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
CLYDE HEALTHCARE LIMITED | |||
Legal Registered Office | |||
6TH FLOOR, SUGAR BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP Other companies in G52 | |||
| |||
Company Number | SC194129 | |
---|---|---|
Company ID Number | SC194129 | |
Date formed | 1999-03-08 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 16:17:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLYDE HEALTHCARE PTY LTD | NSW 2536 | Active | Company formed on the 2018-03-21 | |
Clyde Healthcare Solution Inc. | 2372 Secreto Drive Oshawa Ontario L1L 0H5 | Active | Company formed on the 2023-02-16 |
Officer | Role | Date Appointed |
---|---|---|
PETER FRANCIS FEE |
||
PETER FRANCIS FEE |
||
KATHLEEN MCBRIDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOYCE DOWNIE |
Director | ||
ANDREW ROBERT WRAY |
Company Secretary | ||
GEORGE LEONARD THOMAS |
Director | ||
DAVID JAMES DUNCAN LIVINGSTONE |
Director | ||
SISSEL LIVINGSTONE |
Director | ||
JOYCE DOWNIE |
Company Secretary | ||
SISSEL LIVINGSTONE |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOPSTAFF EMPLOYMENT LIMITED | Director | 2018-02-16 | CURRENT | 1970-07-20 | Active - Proposal to Strike off | |
CLYDE TRAINING SOLUTIONS LIMITED | Director | 2018-02-16 | CURRENT | 2015-09-15 | Active | |
CLYDE MARINE CONSULTANTS LIMITED | Director | 2018-02-16 | CURRENT | 1982-06-02 | Active - Proposal to Strike off | |
CLYDE SAFETY LIMITED | Director | 2018-02-16 | CURRENT | 2004-04-07 | Active - Proposal to Strike off | |
PRECIOUS ASSOCIATES LIMITED | Director | 2018-02-16 | CURRENT | 1989-04-19 | Active - Proposal to Strike off | |
BEAVER TRAVEL (HIGHLAND) LIMITED | Director | 2018-02-16 | CURRENT | 1973-10-03 | Active - Proposal to Strike off | |
ALBA TRAVEL (INVERNESS) LIMITED | Director | 2018-02-16 | CURRENT | 1977-11-23 | Active - Proposal to Strike off | |
J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED | Director | 2018-02-16 | CURRENT | 1981-06-12 | Active - Proposal to Strike off | |
CLYDE MARINE TRAINING LIMITED | Director | 2018-02-16 | CURRENT | 1986-07-18 | Active | |
CLYDE TRAVEL LIMITED | Director | 2018-02-16 | CURRENT | 1988-11-09 | Active | |
CLYDE UNIFORMS LIMITED | Director | 2018-02-16 | CURRENT | 2016-05-18 | Active - Proposal to Strike off | |
THE CLYDE GROUP HOLDCO LIMITED | Director | 2015-02-20 | CURRENT | 2007-08-14 | Dissolved 2017-03-21 | |
THE CLYDE GROUP LIMITED | Director | 2014-11-18 | CURRENT | 2014-07-07 | Active | |
SELECT ACCOUNTING LIMITED | Director | 2014-05-01 | CURRENT | 2014-05-01 | Active - Proposal to Strike off | |
EMK PROPERTY SOLUTIONS LTD | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
TOPSTAFF CLEANERS LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-18 | Dissolved 2017-05-30 | |
THE CLYDE GROUP LIMITED | Director | 2014-08-13 | CURRENT | 2014-07-07 | Active | |
THE CLYDE GROUP HOLDING COMPANY LIMITED | Director | 2011-11-16 | CURRENT | 2011-05-03 | Dissolved 2017-03-21 | |
CLYDE MARINE HOLDINGS LIMITED | Director | 2005-04-01 | CURRENT | 1992-07-23 | Dissolved 2017-03-28 | |
TOPSTAFF EMPLOYMENT LIMITED | Director | 2001-04-01 | CURRENT | 1970-07-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CESSATION OF CSN CARE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Clece Care Services Limited as a person with significant control on 2023-07-31 | ||
REGISTERED OFFICE CHANGED ON 25/05/23 FROM Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland | ||
Director's details changed for Mr José Javier Román Hernando on 2023-05-23 | ||
Director's details changed for Mr Miguel Angel Herráiz Marco on 2023-05-23 | ||
APPOINTMENT TERMINATED, DIRECTOR MARIO ABAJO MéNGUEZ | ||
DIRECTOR APPOINTED MR MIGUEL ANGEL HERRáIZ MARCO | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Change of details for Csn Care Group Limited as a person with significant control on 2022-08-05 | ||
Change of details for Csn Care Group Limited as a person with significant control on 2022-08-05 | ||
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | ||
AA01 | Current accounting period shortened from 31/03/23 TO 31/12/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 06/04/22 | |
AP01 | DIRECTOR APPOINTED MR MARIO ABAJO MéNGUEZ | |
AP01 | DIRECTOR APPOINTED MR JOSé JAVIER ROMáN HERNANDO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT SOMERVAILLE CHRISTIE | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/22 FROM 160 West George Street Glasgow G2 2HG Scotland | |
Current accounting period extended from 31/12/21 TO 31/03/22 | ||
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES | |
PSC02 | Notification of Csn Care Group Limited as a person with significant control on 2021-09-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/21 FROM Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ Scotland | |
PSC07 | CESSATION OF THE CLYDE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH MCCONNELL | |
TM02 | Termination of appointment of Ronnie Cairney on 2021-09-06 | |
AP01 | DIRECTOR APPOINTED MR CRAIG ARCHIBALD MACDONALD HENDRY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN LEITH | |
AP01 | DIRECTOR APPOINTED MR JOHN KENNETH MCCONNELL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/20 FROM Alba House 2 Central Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2QR Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES | |
AP03 | Appointment of Mr Ronnie Cairney as company secretary on 2019-11-30 | |
TM02 | Termination of appointment of Douglas Gray on 2019-11-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP03 | Appointment of Mr Douglas Gray as company secretary on 2019-04-26 | |
TM02 | Termination of appointment of Peter Francis Fee on 2019-04-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS FEE | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/19 FROM Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MRS EILEEN LEITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCBRIDE | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER FRANCIS FEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOYCE DOWNIE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/05/17 TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1941290002 | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
AP03 | Appointment of Mr Peter Francis Fee as company secretary on 2014-11-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE LEONARD THOMAS | |
TM02 | Termination of appointment of Andrew Robert Wray on 2014-09-29 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1941290002 | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE DOWNIE / 03/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE DOWNIE / 03/01/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT WRAY / 03/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN MCBRIDE / 03/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LEONARD THOMAS / 03/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE DOWNIE / 03/01/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT WRAY / 03/01/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 209 GOVAN ROAD GLASGOW G51 1HJ | |
AR01 | 08/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 08/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AR01 | 08/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | SECTION 175 24/03/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 08/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE DOWNIE / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LEONARD THOMAS / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MCBRIDE / 06/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT WRAY / 06/10/2009 | |
MISC | AUD RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
288a | DIRECTOR APPOINTED GEORGE LEONARD THOMAS | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
RES13 | COMPOSITE GUARANTEE 31/01/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLYDE HEALTHCARE LIMITED
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CLYDE HEALTHCARE LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Renfrewshire Council | Health and social work services | 2014/02/14 | GBP 12,000,000 |
Framework Agreement for the Provision of Care at Home and Housing Support services across the Renfrewshire Council Area. This floating support shall be provided, almost entirely, for older people in their own homes but may be provided, by exception, to other vulnerable adults. The Service shall be provided according to assessed need for personal care and support and may include an element of housing support service. |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |