About

Registered Number: 05028745
Date of Incorporation: 28/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ

 

Based in Rotherham, South Yorkshire, Scotia Health Care Ltd was registered on 28 January 2004, it's status is listed as "Active". The companies director is Phipps, Elizabeth Jane. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHIPPS, Elizabeth Jane 29 March 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
TM01 - Termination of appointment of director 17 July 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 03 January 2020
RESOLUTIONS - N/A 15 December 2019
MA - Memorandum and Articles 15 December 2019
MR01 - N/A 02 December 2019
AP01 - Appointment of director 22 July 2019
AP01 - Appointment of director 22 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 08 April 2019
TM01 - Termination of appointment of director 28 December 2018
AA - Annual Accounts 21 December 2018
MR01 - N/A 29 August 2018
CS01 - N/A 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AP03 - Appointment of secretary 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 12 August 2016
TM01 - Termination of appointment of director 08 August 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 17 August 2015
AP01 - Appointment of director 25 June 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 22 April 2014
TM01 - Termination of appointment of director 15 April 2014
AP01 - Appointment of director 27 February 2014
AUD - Auditor's letter of resignation 07 January 2014
MISC - Miscellaneous document 07 January 2014
AUD - Auditor's letter of resignation 06 January 2014
AA - Annual Accounts 07 November 2013
TM01 - Termination of appointment of director 21 June 2013
AAMD - Amended Accounts 23 May 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 12 December 2012
AUD - Auditor's letter of resignation 27 April 2012
AR01 - Annual Return 13 April 2012
AP01 - Appointment of director 16 January 2012
AA - Annual Accounts 05 January 2012
CH01 - Change of particulars for director 16 September 2011
CH01 - Change of particulars for director 23 August 2011
AP01 - Appointment of director 09 August 2011
AP01 - Appointment of director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
AR01 - Annual Return 12 April 2011
TM01 - Termination of appointment of director 28 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 01 May 2010
AP01 - Appointment of director 01 May 2010
TM01 - Termination of appointment of director 09 October 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
AA - Annual Accounts 24 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
363a - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
395 - Particulars of a mortgage or charge 13 April 2006
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
363s - Annual Return 15 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
395 - Particulars of a mortgage or charge 01 April 2005
395 - Particulars of a mortgage or charge 01 April 2005
363s - Annual Return 25 February 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
395 - Particulars of a mortgage or charge 27 July 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 02 June 2004
225 - Change of Accounting Reference Date 10 May 2004
395 - Particulars of a mortgage or charge 04 March 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2019 Outstanding

N/A

A registered charge 24 August 2018 Outstanding

N/A

Debenture 31 March 2006 Outstanding

N/A

Legal charge 18 March 2005 Fully Satisfied

N/A

Debenture 18 March 2005 Fully Satisfied

N/A

Legal charge 23 July 2004 Fully Satisfied

N/A

Debenture 03 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.