ENHANCE HEALTHCARE LTD
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 7DP

Company number SC406182
Status Active
Incorporation Date 26 August 2011
Company Type Private Limited Company
Address BARNCLUITH BUSINESS CENTRE, TOWNHEAD STREET, HAMILTON, SCOTLAND, ML3 7DP
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Registered office address changed from Orchard House Crossford Lanark ML8 5PY to Barncluith Business Centre Townhead Street Hamilton ML3 7DP on 6 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ENHANCE HEALTHCARE LTD are www.enhancehealthcare.co.uk, and www.enhance-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Enhance Healthcare Ltd is a Private Limited Company. The company registration number is SC406182. Enhance Healthcare Ltd has been working since 26 August 2011. The present status of the company is Active. The registered address of Enhance Healthcare Ltd is Barncluith Business Centre Townhead Street Hamilton Scotland Ml3 7dp. . SINGH, Manvir is a Director of the company. Secretary MILLER, Lesley Jayne has been resigned. Director MCNIVEN, Paul George has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
SINGH, Manvir
Appointed Date: 26 August 2011
48 years old

Resigned Directors

Secretary
MILLER, Lesley Jayne
Resigned: 07 September 2016
Appointed Date: 26 August 2011

Director
MCNIVEN, Paul George
Resigned: 18 April 2014
Appointed Date: 26 August 2011
42 years old

Persons With Significant Control

Enhance Healthcare Holdings Ltd
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

ENHANCE HEALTHCARE LTD Events

05 Jan 2017
Confirmation statement made on 22 December 2016 with updates
06 Oct 2016
Registered office address changed from Orchard House Crossford Lanark ML8 5PY to Barncluith Business Centre Townhead Street Hamilton ML3 7DP on 6 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Termination of appointment of Lesley Jayne Miller as a secretary on 7 September 2016
26 Jan 2016
Registration of charge SC4061820009, created on 25 January 2016
...
... and 25 more events
05 May 2012
Particulars of a mortgage or charge / charge no: 4
28 Jan 2012
Particulars of a mortgage or charge / charge no: 2
25 Jan 2012
Particulars of a mortgage or charge / charge no: 1
08 Nov 2011
Registered office address changed from 16 Northburn Avenue Airdrie North Lanarkshire ML6 6QD Scotland on 8 November 2011
26 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ENHANCE HEALTHCARE LTD Charges

25 January 2016
Charge code SC40 6182 0009
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
8 October 2013
Charge code SC40 6182 0008
Delivered: 23 October 2013
Status: Satisfied on 7 November 2013
Persons entitled: Raphael Property Investment Company Limited
Description: 2 & 8-10 hallcraig street, airdrie & 2 market buildings…
3 August 2012
Standard security
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: Gala County Clubs Limited
Description: 2 and 8-10 hallcraig street airdrie and 2 market buildings…
31 July 2012
Standard security
Delivered: 2 August 2012
Status: Satisfied on 7 November 2013
Persons entitled: Raphael Property Investment Company Limited
Description: Subject 2 and 8-10 hallcraig street airdrie and 2 market…
19 April 2012
Standard security
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Ian Murdoch & Another
Description: 69 burns crescent airdrie LAN91746.
19 April 2012
Standard security
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Ian Murdoch & Another
Description: 56 thorndean crescent bellshill LAN28608.
25 January 2012
Standard security
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Cheval Bridging Finance Limited
Description: 25 bore road, airdrie LAN211492.
19 January 2012
Standard security
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Ian Murdoch & Another
Description: 179 mitchell street coatbridge lan 79025.