About

Registered Number: 04964072
Date of Incorporation: 14/11/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 2nd Floor, Clifton House, Bunnian Place, Basingstoke, Hampshire, RG21 7JE,

 

Based in Basingstoke, Scio Healthcare Ltd was founded on 14 November 2003, it's status is listed as "Active". This company has only one director listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANNATT, Susan 28 April 2005 24 January 2018 1

Filing History

Document Type Date
MR01 - N/A 03 February 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 04 November 2019
CH01 - Change of particulars for director 29 October 2019
CH01 - Change of particulars for director 29 October 2019
TM01 - Termination of appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
CH01 - Change of particulars for director 09 January 2019
CH01 - Change of particulars for director 09 January 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 14 November 2018
PSC02 - N/A 26 January 2018
AA01 - Change of accounting reference date 26 January 2018
PSC09 - N/A 26 January 2018
AP01 - Appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
TM02 - Termination of appointment of secretary 25 January 2018
AP01 - Appointment of director 25 January 2018
AP01 - Appointment of director 25 January 2018
AP01 - Appointment of director 25 January 2018
AD01 - Change of registered office address 25 January 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 16 November 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 14 November 2016
MR04 - N/A 05 February 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 17 November 2015
CH01 - Change of particulars for director 10 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 03 December 2014
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 14 November 2013
CH01 - Change of particulars for director 14 November 2013
CH01 - Change of particulars for director 14 November 2013
CH01 - Change of particulars for director 14 November 2013
CH01 - Change of particulars for director 14 November 2013
CH03 - Change of particulars for secretary 14 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 21 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 17 June 2011
AA01 - Change of accounting reference date 13 December 2010
AR01 - Annual Return 24 November 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 21 January 2010
AA - Annual Accounts 01 October 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
225 - Change of Accounting Reference Date 16 January 2009
363a - Annual Return 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
AA - Annual Accounts 11 April 2008
225 - Change of Accounting Reference Date 07 January 2008
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
395 - Particulars of a mortgage or charge 02 June 2007
395 - Particulars of a mortgage or charge 02 June 2007
AA - Annual Accounts 14 April 2007
225 - Change of Accounting Reference Date 09 January 2007
363a - Annual Return 03 January 2007
395 - Particulars of a mortgage or charge 07 November 2006
395 - Particulars of a mortgage or charge 13 September 2006
363a - Annual Return 14 November 2005
395 - Particulars of a mortgage or charge 03 November 2005
AA - Annual Accounts 18 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
123 - Notice of increase in nominal capital 27 July 2005
395 - Particulars of a mortgage or charge 10 June 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
CERTNM - Change of name certificate 05 May 2005
363s - Annual Return 16 December 2004
225 - Change of Accounting Reference Date 16 November 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
287 - Change in situation or address of Registered Office 19 December 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
287 - Change in situation or address of Registered Office 20 November 2003
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2020 Outstanding

N/A

Legal charge 31 May 2007 Outstanding

N/A

Legal charge 31 May 2007 Outstanding

N/A

Legal charge 31 October 2006 Fully Satisfied

N/A

Legal charge 04 September 2006 Outstanding

N/A

Legal charge 01 November 2005 Outstanding

N/A

Debenture 08 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.