INVENT HEALTH LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

03/04/253 April 2025 Registration of charge SC2895500005, created on 2025-03-28

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

20/06/2420 June 2024 Appointment of Alistair Miller as a director on 2024-06-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-31

View Document

26/03/2426 March 2024 Change of details for Enviva Complex Care Limited as a person with significant control on 2024-03-25

View Document

06/03/246 March 2024 Appointment of Mr David John Cole as a director on 2024-03-06

View Document

10/11/2310 November 2023 Termination of appointment of Ajay Patel as a director on 2023-11-02

View Document

02/10/232 October 2023 Director's details changed for Mr John Michael Lee on 2023-09-20

View Document

22/09/2322 September 2023 Termination of appointment of Paul Hayes as a director on 2023-09-19

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

22/09/2322 September 2023 Appointment of Mr John Michael Lee as a director on 2023-09-20

View Document

05/06/235 June 2023 Termination of appointment of Gregory Leslie John Minns as a director on 2023-06-02

View Document

05/06/235 June 2023 Appointment of Mr Ajay Patel as a director on 2023-06-02

View Document

19/05/2319 May 2023 Accounts for a small company made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Confirmation statement made on 2022-08-21 with updates

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Appointment of Mr Gregory Leslie John Minns as a director on 2022-02-25

View Document

31/12/2131 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

27/07/2127 July 2021 Registered office address changed from Unit 4 Unit 4 128 Almada Street Hamilton South Lanarkshire ML3 0EW Scotland to 272 Bath Street Glasgow G2 4JR on 2021-07-27

View Document

12/03/2112 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/03/2112 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MS NICOLA WARD

View Document

24/02/2124 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERKELEY HOME HEALTH HOLDCO LIMITED

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR NICHOLAS JOHN YARROW

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR GREGORY LESLIE MINNS

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, SECRETARY ELLEN DI MAMBRO

View Document

22/02/2122 February 2021 CESSATION OF PAUL EDWARD DI MAMBRO AS A PSC

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR ELLEN DI MAMBRO

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR CAROLYN SAPPA

View Document

22/02/2122 February 2021 CURRSHO FROM 31/08/2021 TO 31/03/2021

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL DI MAMBRO

View Document

01/12/201 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/01/207 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/03/1921 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 8 BELL STREET WISHAW LANARKSHIRE ML2 7NU

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/08/1421 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD DI MAMBRO / 01/11/2009

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MICHELE SAPPA / 01/11/2009

View Document

18/10/1018 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ELLEN MARY AGNES DI MAMBRO / 01/11/2009

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN MARY AGNES DI MAMBRO / 01/11/2009

View Document

05/10/105 October 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 30/08/09; NO CHANGE OF MEMBERS

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BLACK

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/01/0924 January 2009 ADOPT ARTICLES 05/12/2006

View Document

31/12/0831 December 2008 RETURN MADE UP TO 30/08/08; NO CHANGE OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/03/0819 March 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

14/03/0814 March 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

06/02/086 February 2008 PARTIC OF MORT/CHARGE *****

View Document

01/02/081 February 2008 PARTIC OF MORT/CHARGE *****

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: ATRIUM BUSINESS CENTRE NORTH CALDEEN ROAD COATBRIDGE ML5 4EF

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 PARTIC OF MORT/CHARGE *****

View Document

22/09/0622 September 2006 COMPANY NAME CHANGED IN-VENT HOME HEALTHCARE LIMITED CERTIFICATE ISSUED ON 22/09/06

View Document

22/09/0622 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: STANDARD BUILDINGS 94 HOPE STREET GLASGOW G2 6PH

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 COMPANY NAME CHANGED EXCHANGELAW (NO.389) LIMITED CERTIFICATE ISSUED ON 08/11/05

View Document

30/08/0530 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company