A D Healthcare Ltd was founded on 13 December 1996 with its registered office in Kilmacolm in Renfrewshire. Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Friel, June, Friel, June Angela, Dickie, Elizabeth, Dickie, Andrew Thaddeus, Dunn, Alexander, Ormerod, Yvonne, Paterson, Keiron David, Paterson, Roger, Smith, Elizabeth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRIEL, June Angela | 05 July 2019 | - | 1 |
DICKIE, Andrew Thaddeus | 13 January 1997 | 07 October 2011 | 1 |
DUNN, Alexander | 13 January 1997 | 30 March 2005 | 1 |
ORMEROD, Yvonne | 09 May 2012 | 09 May 2013 | 1 |
PATERSON, Keiron David | 07 October 2011 | 05 July 2019 | 1 |
PATERSON, Roger | 01 December 2016 | 05 July 2019 | 1 |
SMITH, Elizabeth | 09 May 2012 | 09 May 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRIEL, June | 05 July 2019 | - | 1 |
DICKIE, Elizabeth | 24 March 2005 | 25 April 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 August 2020 | |
CS01 - N/A | 09 January 2020 | |
PSC01 - N/A | 27 September 2019 | |
PSC07 - N/A | 27 September 2019 | |
AA01 - Change of accounting reference date | 24 September 2019 | |
466(Scot) - N/A | 18 July 2019 | |
466(Scot) - N/A | 18 July 2019 | |
MR01 - N/A | 12 July 2019 | |
AP03 - Appointment of secretary | 11 July 2019 | |
TM01 - Termination of appointment of director | 11 July 2019 | |
TM01 - Termination of appointment of director | 11 July 2019 | |
AP01 - Appointment of director | 11 July 2019 | |
MR01 - N/A | 11 July 2019 | |
AD01 - Change of registered office address | 10 July 2019 | |
AA01 - Change of accounting reference date | 27 June 2019 | |
MR04 - N/A | 24 June 2019 | |
MR04 - N/A | 22 May 2019 | |
RP04CS01 - N/A | 10 April 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 13 December 2017 | |
AA - Annual Accounts | 26 January 2017 | |
CS01 - N/A | 23 December 2016 | |
AP01 - Appointment of director | 13 December 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 14 December 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 22 January 2014 | |
AR01 - Annual Return | 18 December 2013 | |
TM01 - Termination of appointment of director | 28 May 2013 | |
TM01 - Termination of appointment of director | 28 May 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 20 December 2012 | |
RESOLUTIONS - N/A | 17 May 2012 | |
RESOLUTIONS - N/A | 17 May 2012 | |
SH08 - Notice of name or other designation of class of shares | 17 May 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 May 2012 | |
SH06 - Notice of cancellation of shares | 17 May 2012 | |
SH03 - Return of purchase of own shares | 17 May 2012 | |
AP01 - Appointment of director | 15 May 2012 | |
AP01 - Appointment of director | 15 May 2012 | |
AR01 - Annual Return | 29 December 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 24 November 2011 | |
AA - Annual Accounts | 21 October 2011 | |
TM01 - Termination of appointment of director | 11 October 2011 | |
AD01 - Change of registered office address | 11 October 2011 | |
AP01 - Appointment of director | 11 October 2011 | |
MG02s - Statement of satisfaction in full or in part of a charge | 11 October 2011 | |
MG02s - Statement of satisfaction in full or in part of a charge | 11 October 2011 | |
MG02s - Statement of satisfaction in full or in part of a charge | 11 October 2011 | |
MG02s - Statement of satisfaction in full or in part of a charge | 11 October 2011 | |
MG02s - Statement of satisfaction in full or in part of a charge | 11 October 2011 | |
MG02s - Statement of satisfaction in full or in part of a charge | 11 October 2011 | |
MG02s - Statement of satisfaction in full or in part of a charge | 11 October 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AR01 - Annual Return | 28 December 2010 | |
MEM/ARTS - N/A | 10 May 2010 | |
RESOLUTIONS - N/A | 05 May 2010 | |
SH08 - Notice of name or other designation of class of shares | 05 May 2010 | |
SH01 - Return of Allotment of shares | 05 May 2010 | |
AA - Annual Accounts | 01 February 2010 | |
AR01 - Annual Return | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 24 January 2009 | |
AA - Annual Accounts | 03 March 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 27 February 2007 | |
363s - Annual Return | 17 January 2007 | |
287 - Change in situation or address of Registered Office | 27 September 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 25 January 2006 | |
288b - Notice of resignation of directors or secretaries | 04 April 2005 | |
288a - Notice of appointment of directors or secretaries | 31 March 2005 | |
AA - Annual Accounts | 28 February 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 01 June 2004 | |
363s - Annual Return | 12 January 2004 | |
AA - Annual Accounts | 24 February 2003 | |
363s - Annual Return | 24 December 2002 | |
AA - Annual Accounts | 19 February 2002 | |
363s - Annual Return | 11 January 2002 | |
363s - Annual Return | 28 December 2000 | |
AA - Annual Accounts | 05 October 2000 | |
AA - Annual Accounts | 20 January 2000 | |
363s - Annual Return | 14 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 January 2000 | |
RESOLUTIONS - N/A | 29 January 1999 | |
363s - Annual Return | 21 December 1998 | |
AA - Annual Accounts | 09 October 1998 | |
225 - Change of Accounting Reference Date | 11 February 1998 | |
410(Scot) - N/A | 04 February 1998 | |
363s - Annual Return | 20 January 1998 | |
410(Scot) - N/A | 29 December 1997 | |
410(Scot) - N/A | 22 December 1997 | |
287 - Change in situation or address of Registered Office | 28 July 1997 | |
410(Scot) - N/A | 25 June 1997 | |
410(Scot) - N/A | 25 June 1997 | |
410(Scot) - N/A | 06 June 1997 | |
410(Scot) - N/A | 06 June 1997 | |
410(Scot) - N/A | 14 May 1997 | |
287 - Change in situation or address of Registered Office | 02 April 1997 | |
MEM/ARTS - N/A | 07 February 1997 | |
CERTNM - Change of name certificate | 04 February 1997 | |
RESOLUTIONS - N/A | 31 January 1997 | |
RESOLUTIONS - N/A | 31 January 1997 | |
RESOLUTIONS - N/A | 31 January 1997 | |
123 - Notice of increase in nominal capital | 31 January 1997 | |
288a - Notice of appointment of directors or secretaries | 29 January 1997 | |
288a - Notice of appointment of directors or secretaries | 29 January 1997 | |
288a - Notice of appointment of directors or secretaries | 29 January 1997 | |
287 - Change in situation or address of Registered Office | 29 January 1997 | |
288b - Notice of resignation of directors or secretaries | 29 January 1997 | |
288b - Notice of resignation of directors or secretaries | 29 January 1997 | |
NEWINC - New incorporation documents | 13 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 July 2019 | Outstanding |
N/A |
A registered charge | 05 July 2019 | Outstanding |
N/A |
Standard security | 10 November 2011 | Fully Satisfied |
N/A |
Assignation | 03 February 1998 | Fully Satisfied |
N/A |
Assignation | 22 December 1997 | Fully Satisfied |
N/A |
Assignation | 18 December 1997 | Fully Satisfied |
N/A |
Standard security | 09 June 1997 | Fully Satisfied |
N/A |
Standard security | 09 June 1997 | Fully Satisfied |
N/A |
Standard security | 26 May 1997 | Fully Satisfied |
N/A |
Standard security | 20 May 1997 | Fully Satisfied |
N/A |
Bond & floating charge | 02 May 1997 | Fully Satisfied |
N/A |