Advanced company searchLink opens in new window

HARDWICK HEALTH LIMITED

Company number SC375406

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 AD01 Registered office address changed from 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 26 April 2024
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
14 Oct 2023 CH01 Director's details changed for Mr John Christopher Raymond Hardwick on 14 October 2023
14 Oct 2023 PSC04 Change of details for Mr John Christopher Raymond Hardwick as a person with significant control on 14 October 2023
11 Jul 2023 CH01 Director's details changed for Mr John Christopher Raymond Hardwick on 11 July 2023
11 Jul 2023 PSC04 Change of details for Mr John Christopher Raymond Hardwick as a person with significant control on 11 July 2023
16 May 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 Somerset Place Glasgow G3 7JT on 16 May 2023
07 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
21 Feb 2022 AP01 Appointment of Mr John Christopher Raymond Hardwick as a director on 21 February 2022
21 Feb 2022 TM01 Termination of appointment of Janine Eleanor Hardwick as a director on 21 February 2022
21 Feb 2022 PSC01 Notification of John Christopher Raymond Hardwick as a person with significant control on 21 February 2022
21 Feb 2022 PSC07 Cessation of Janine Eleanor Hardwick as a person with significant control on 21 February 2022
13 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
19 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
06 Nov 2020 CH01 Director's details changed for Janine Eleanor Hardwick on 6 November 2020
06 Nov 2020 PSC04 Change of details for Mrs Janine Eleanor Hardwick as a person with significant control on 6 November 2020
27 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020
06 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020
26 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
15 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
06 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019