-
INVENT HEALTH LIMITED - 272 Bath Street, Glasgow, G2 4JR, Scotland, United Kingdom
Company Information
- Company registration number
- SC289550
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 272 Bath Street
- Glasgow
- G2 4JR
- Scotland 272 Bath Street, Glasgow, G2 4JR, Scotland UK
Management
- Managing Directors
- HAYES, Paul
- MINNS, Gregory Leslie John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-08-30
- Age Of Company 2005-08-30 18 years
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- -
- -
- Enviva Complex Care Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- IN-VENT HOME HEALTHCARE LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2012-08-22
- Annual Return
- Due Date: 2023-09-04
- Last Date: 2022-08-21
-
INVENT HEALTH LIMITED Company Description
- INVENT HEALTH LIMITED is a ltd registered in United Kingdom with the Company reg no SC289550. Its current trading status is "live". It was registered 2005-08-30. It was previously called IN-VENT HOME HEALTHCARE LIMITED . It has declared SIC or NACE codes as "86900". It has 2 directors The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-08-22.It can be contacted at 272 Bath Street .
Get INVENT HEALTH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Invent Health Limited - 272 Bath Street, Glasgow, G2 4JR, Scotland, United Kingdom
- 2005-08-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INVENT HEALTH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-small (2023-05-19) - AA
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-02-25) - AP01
-
termination-director-company-with-name-termination-date (2022-04-07) - TM01
-
gazette-notice-compulsory (2022-11-08) - GAZ1
-
confirmation-statement-with-updates (2022-11-09) - CS01
-
gazette-filings-brought-up-to-date (2022-11-10) - DISS40
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-08-31) - CS01
-
cessation-of-a-person-with-significant-control (2021-09-16) - PSC07
-
termination-director-company-with-name-termination-date (2021-09-16) - TM01
-
appoint-person-director-company-with-name-date (2021-09-16) - AP01
-
change-account-reference-date-company-current-shortened (2021-02-22) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-27) - AD01
-
termination-secretary-company-with-name-termination-date (2021-02-22) - TM02
-
cessation-of-a-person-with-significant-control (2021-02-22) - PSC07
-
termination-director-company-with-name-termination-date (2021-02-22) - TM01
-
mortgage-satisfy-charge-full (2021-03-12) - MR04
-
notification-of-a-person-with-significant-control (2021-02-24) - PSC02
-
notification-of-a-person-with-significant-control (2021-09-16) - PSC02
-
legacy (2021-12-31) - PARENT_ACC
-
legacy (2021-12-31) - GUARANTEE2
-
legacy (2021-12-31) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-12-31) - AA
-
appoint-person-director-company-with-name-date (2021-02-24) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-09-21) - MR01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-01) - AA
-
confirmation-statement-with-no-updates (2020-09-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-07) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-21) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-21) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-31) - AA
-
confirmation-statement-with-no-updates (2017-09-07) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-03) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-27) - AA
-
confirmation-statement-with-updates (2016-09-01) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-28) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-23) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-20) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-30) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-24) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-10-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-11-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-05-26) - AA
-
change-person-secretary-company-with-change-date (2010-10-18) - CH03
-
legacy (2010-10-05) - MG03s
keyboard_arrow_right 2009
-
legacy (2009-09-03) - 363a
-
legacy (2009-07-06) - 288b
-
accounts-with-accounts-type-total-exemption-small (2009-05-21) - AA
-
resolution (2009-01-24) - RESOLUTIONS
keyboard_arrow_right 2008
-
legacy (2008-02-06) - 410(Scot)
-
mortgage-alter-floating-charge-with-number (2008-03-14) - 466(Scot)
-
legacy (2008-02-01) - 410(Scot)
-
accounts-with-accounts-type-total-exemption-small (2008-07-03) - AA
-
mortgage-alter-floating-charge-with-number (2008-03-19) - 466(Scot)
-
legacy (2008-12-31) - 363s
keyboard_arrow_right 2007
-
legacy (2007-01-22) - 288b
-
legacy (2007-02-14) - 288a
-
legacy (2007-06-21) - 288a
-
legacy (2007-08-08) - 287
-
legacy (2007-12-11) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-07-03) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-21) - 410(Scot)
-
legacy (2006-09-22) - 288a
-
legacy (2006-09-22) - 288b
-
legacy (2006-09-22) - 287
-
legacy (2006-09-12) - 363s
-
certificate-change-of-name-company (2006-09-22) - CERTNM
keyboard_arrow_right 2005
-
certificate-change-of-name-company (2005-11-08) - CERTNM
-
incorporation-company (2005-08-30) - NEWINC