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