Advanced company searchLink opens in new window

CLYDE HEALTHCARE LIMITED

Company number SC194129

Filter by category

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)
24 May 2024 AA Full accounts made up to 31 December 2022
22 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
01 Aug 2023 PSC02 Notification of Clece Care Services Limited as a person with significant control on 31 July 2023
01 Aug 2023 PSC07 Cessation of Csn Care Group Limited as a person with significant control on 31 July 2023
25 May 2023 CH01 Director's details changed for Mr Miguel Angel Herráiz Marco on 23 May 2023
25 May 2023 CH01 Director's details changed for Mr José Javier Román Hernando on 23 May 2023
25 May 2023 AD01 Registered office address changed from Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to 6th Floor, Sugar Bond 2 Anderson Place Edinburgh EH6 5NP on 25 May 2023
05 Apr 2023 AP01 Appointment of Mr Miguel Angel Herráiz Marco as a director on 30 March 2023
05 Apr 2023 TM01 Termination of appointment of Mario Abajo Ménguez as a director on 30 March 2023
16 Mar 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
16 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
16 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
16 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
16 Jan 2023 PSC05 Change of details for Csn Care Group Limited as a person with significant control on 5 August 2022
13 Jan 2023 PSC05 Change of details for Csn Care Group Limited as a person with significant control on 5 August 2022
18 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
11 May 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
06 Apr 2022 MA Memorandum and Articles of Association
06 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2022 AP01 Appointment of Mr Mario Abajo Ménguez as a director on 22 March 2022
29 Mar 2022 AP01 Appointment of Mr José Javier Román Hernando as a director on 22 March 2022
29 Mar 2022 TM01 Termination of appointment of Craig Archibald Macdonald Hendry as a director on 22 March 2022
29 Mar 2022 TM01 Termination of appointment of Scott Somervaille Christie as a director on 22 March 2022
29 Mar 2022 AD01 Registered office address changed from 160 West George Street Glasgow G2 2HG Scotland to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 29 March 2022
19 Jan 2022 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022