ART IN HEALTHCARE

Register to unlock more data on OkredoRegister

ART IN HEALTHCARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC278142

Incorporation date

07/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 York Place, Edinburgh EH1 3EPCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2005)
dot icon19/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon13/01/2026
Termination of appointment of Laura Suzanne Baxter as a director on 2026-01-12
dot icon09/12/2025
Director's details changed for Ms Sylvie Mcgowan on 2025-12-09
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Appointment of Mrs Judith Rosemary Kennon as a director on 2025-09-10
dot icon29/09/2025
Termination of appointment of Lilian Fullerton as a director on 2025-09-25
dot icon29/09/2025
Director's details changed for Miss Lauren Ferguson on 2025-09-14
dot icon29/09/2025
Appointment of Ms Lorna Ann Strachan as a director on 2025-09-10
dot icon31/03/2025
Termination of appointment of Rodney Eustace Mountain as a director on 2025-03-26
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon12/12/2024
Appointment of Miss Maïna Coroller-Larifla as a director on 2024-12-03
dot icon11/12/2024
Appointment of Ms Katherine Shaw as a director on 2024-12-03
dot icon08/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/04/2024
Termination of appointment of Alan Douglas Donald as a director on 2024-04-25
dot icon25/04/2024
Termination of appointment of Madeleine Elisabeth Catharina Kemna as a director on 2024-04-25
dot icon06/03/2024
Termination of appointment of Pauline Veronica Shutt as a director on 2024-03-06
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/01/2024
Appointment of Ms Laura Suzanne Baxter as a director on 2023-12-05
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon18/09/2023
Appointment of Ms Anjana Puri as a director on 2023-09-12
dot icon18/09/2023
Appointment of Mr Rodney Eustace Mountain as a director on 2023-09-12
dot icon20/03/2023
Termination of appointment of Suzanne Heffron as a secretary on 2022-12-22
dot icon20/03/2023
Termination of appointment of Roderick Charles Pearson Cameron as a director on 2023-01-17
dot icon20/03/2023
Termination of appointment of Conor Maguire as a director on 2023-02-28
dot icon20/03/2023
Appointment of Mrs Elaine Heather Kilpatrick as a secretary on 2023-03-20
dot icon18/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Resolutions
dot icon13/12/2022
Memorandum and Articles of Association
dot icon05/12/2022
Appointment of Ms Hilary Burwell as a director on 2022-09-27
dot icon01/12/2022
Appointment of Miss Lauren Ferguson as a director on 2022-09-27
dot icon01/12/2022
Appointment of Ms Lilian Fullerton as a director on 2022-09-27
dot icon01/12/2022
Appointment of Mr Alastair Keith as a director on 2022-09-27
dot icon01/12/2022
Appointment of Ms Andrea Mckenna as a director on 2022-09-27
dot icon01/12/2022
Termination of appointment of Duncan Thomson as a director on 2020-03-20
dot icon01/12/2022
Termination of appointment of Laura Suzanne Baxter as a director on 2022-11-03
dot icon14/04/2022
Termination of appointment of Susan Rose Hetrick as a director on 2022-03-29
dot icon13/04/2022
Appointment of Dr Susan Rose Hetrick as a director on 2021-05-19
dot icon13/04/2022
Appointment of Suzanne Heffron as a secretary on 2021-12-08
dot icon13/04/2022
Termination of appointment of Marie Elizabeth Hernandez as a director on 2021-12-08
dot icon13/04/2022
Termination of appointment of David George Marr as a secretary on 2021-12-08
dot icon13/04/2022
Termination of appointment of Gordon Kinlay Mitchell as a director on 2021-12-08
dot icon15/02/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon18/01/2022
Registered office address changed from 18 18 York Place Edinburgh EH1 3EP Scotland to 18 York Place Edinburgh EH1 3EP on 2022-01-18
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Registered office address changed from 32-36 Dalmeny Street Edinburgh EH6 8RG Scotland to 18 18 York Place Edinburgh EH1 3EP on 2021-11-18
dot icon21/05/2021
Appointment of Mrs Marie Elizabeth Hernandez as a director on 2021-05-19
dot icon06/05/2021
Termination of appointment of Christine Bowring as a director on 2021-05-06
dot icon02/03/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon02/03/2021
Termination of appointment of Vanessa Paynton as a director on 2021-03-01
dot icon25/02/2021
Registered office address changed from PO Box 7 2 Gilmore Park Edinburgh EH3 9FN Scotland to 32-36 Dalmeny Street Edinburgh EH6 8RG on 2021-02-25
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/12/2020
Appointment of Graeme Mackie Mcwilliams as a director on 2020-11-25
dot icon07/12/2020
Appointment of Laura Suzanne Baxter as a director on 2020-11-25
dot icon07/12/2020
Appointment of Vanessa Paynton as a director on 2020-11-25
dot icon16/09/2020
Termination of appointment of John Wilson as a director on 2020-09-14
dot icon15/06/2020
Termination of appointment of Margaret Milne Maxwell as a director on 2020-06-15
dot icon11/03/2020
Registered office address changed from PO Box 7 2 Gilmour Place Edinburgh EH3 9NB Scotland to PO Box 7 2 Gilmore Park Edinburgh EH3 9FN on 2020-03-11
dot icon27/02/2020
Registered office address changed from 32-36 Dalmeny Street Leith Edinburgh EH6 8RG to PO Box 7 2 Gilmour Place Edinburgh EH3 9NB on 2020-02-27
dot icon24/02/2020
Appointment of Mr David George Marr as a secretary on 2020-02-24
dot icon24/02/2020
Termination of appointment of Emma Victoria Stewart-Jones as a secretary on 2020-02-19
dot icon20/01/2020
Termination of appointment of Lesley Jane Gordon as a director on 2020-01-15
dot icon14/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon03/12/2019
Appointment of Christine Bowring as a director on 2019-11-14
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2019
Termination of appointment of Ann-Marie Glancy as a director on 2019-04-08
dot icon06/08/2019
Appointment of Ms Margaret Maxwell as a director on 2019-07-17
dot icon22/07/2019
Termination of appointment of Kieran Gaffney as a director on 2019-07-17
dot icon15/07/2019
Appointment of Mrs Emma Victoria Stewart-Jones as a secretary on 2019-07-09
dot icon15/07/2019
Termination of appointment of Margaret O'connor as a secretary on 2019-06-30
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon28/11/2018
Termination of appointment of Alison Margaret Caldwell as a director on 2018-11-05
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Appointment of Ms Madeleine Elisabeth Catharina Kemna as a director on 2018-04-25
dot icon08/05/2018
Director's details changed for Dr Conor Maguire on 2015-05-03
dot icon02/05/2018
Appointment of Mr Alan Douglas Donald as a director on 2018-04-25
dot icon09/04/2018
Appointment of Mrs Pauline Shutt as a director on 2018-03-06
dot icon09/04/2018
Director's details changed for Ms Lesley Jane Gordon on 2018-04-09
dot icon14/02/2018
Termination of appointment of Elizabeth Mary Adams as a director on 2018-02-06
dot icon14/02/2018
Termination of appointment of Hilary Mounfield as a director on 2018-02-06
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Appointment of Mr Gordon Kinlay Mitchell as a director on 2017-03-14
dot icon10/04/2017
Appointment of Mrs Alison Margaret Caldwell as a director on 2017-03-14
dot icon16/01/2017
Termination of appointment of Helen Jean Dunham as a director on 2016-12-31
dot icon12/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon09/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon01/12/2016
Appointment of Ann-Marie Glancy as a director on 2016-09-13
dot icon23/06/2016
Termination of appointment of Corrina Norris as a director on 2016-06-07
dot icon07/04/2016
Termination of appointment of Kate Marie Downie as a director on 2016-03-15
dot icon03/02/2016
Annual return made up to 2016-01-07 no member list
dot icon12/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon06/01/2016
Appointment of Ms Margaret O'connor as a secretary on 2015-12-15
dot icon06/01/2016
Termination of appointment of Helen Jean Dunham as a secretary on 2015-12-15
dot icon08/07/2015
Termination of appointment of Maureen Finn as a director on 2015-06-22
dot icon07/01/2015
Annual return made up to 2015-01-07 no member list
dot icon07/01/2015
Director's details changed for Mr John Wilson on 2014-10-31
dot icon07/01/2015
Appointment of Ms Helen Jean Dunham as a secretary on 2014-12-09
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon02/12/2014
Appointment of Ms Helen Jean Dunham as a director on 2014-09-16
dot icon09/10/2014
Termination of appointment of Gavin Graham Robert Mcewan as a director on 2014-10-06
dot icon06/08/2014
Appointment of Ms Corrina Norris as a director on 2014-07-17
dot icon06/08/2014
Appointment of Mr Kieran Gaffney as a director on 2014-07-17
dot icon23/07/2014
Appointment of Ms Lesley Jane Gordon as a director on 2014-06-17
dot icon23/07/2014
Termination of appointment of William Hare as a director on 2014-07-17
dot icon23/07/2014
Termination of appointment of Gillian Frances Gray as a director on 2014-05-15
dot icon05/06/2014
Memorandum and Articles of Association
dot icon05/06/2014
Resolutions
dot icon05/06/2014
Statement of company's objects
dot icon24/03/2014
Appointment of Dr Duncan Thomson as a director
dot icon24/03/2014
Appointment of Ms Maureen Finn as a director
dot icon24/03/2014
Termination of appointment of Frank Hitchman as a secretary
dot icon04/03/2014
Termination of appointment of Maidie Cahill as a director
dot icon14/01/2014
Annual return made up to 2014-01-07 no member list
dot icon02/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2013-01-07 no member list
dot icon07/01/2013
Appointment of Ms Kate Marie Downie as a director
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/09/2012
Termination of appointment of Katherine Sellar as a director
dot icon10/07/2012
Appointment of Mr John Wilson as a director
dot icon10/07/2012
Termination of appointment of Elaine Allison as a director
dot icon16/01/2012
Annual return made up to 2012-01-07 no member list
dot icon16/01/2012
Appointment of Mrs Elizabeth Mary Adams as a director
dot icon16/01/2012
Appointment of Ms Hilary Mounfield as a director
dot icon24/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/10/2011
Appointment of Mr Gavin Graham Robert Mcewan as a director
dot icon04/10/2011
Termination of appointment of Alexander Garden as a director
dot icon04/10/2011
Termination of appointment of Morag Ramsay as a director
dot icon25/01/2011
Appointment of Ms Gillian Frances Gray as a director
dot icon25/01/2011
Appointment of Dr Conor Maguire as a director
dot icon25/01/2011
Annual return made up to 2011-01-07 no member list
dot icon25/01/2011
Appointment of Dr Roderick Charles Pearson Cameron as a director
dot icon24/01/2011
Appointment of Ms Katherine Cooper Sellar as a director
dot icon24/01/2011
Termination of appointment of Frank Hitchman as a director
dot icon24/01/2011
Termination of appointment of Edward Ritson as a director
dot icon22/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-01-07 no member list
dot icon03/02/2010
Director's details changed for William Hare on 2010-01-03
dot icon03/02/2010
Director's details changed for Elaine Mary Allison on 2010-02-03
dot icon03/02/2010
Director's details changed for Morag Lynne Ramsay on 2010-01-03
dot icon03/02/2010
Director's details changed for Dr Edward Bruce Ritson on 2010-01-03
dot icon03/02/2010
Director's details changed for Mr Alexander Kenneth Garden on 2010-02-03
dot icon20/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/11/2009
Termination of appointment of Ann Thompson as a director
dot icon03/11/2009
Termination of appointment of Richard Alexander as a director
dot icon03/09/2009
Accounting reference date shortened from 05/04/2009 to 31/03/2009
dot icon16/07/2009
Director appointed william hare
dot icon23/02/2009
Annual return made up to 07/01/09
dot icon28/01/2009
Director appointed maidie cahill
dot icon28/01/2009
Director appointed elaine allison
dot icon05/01/2009
Appointment terminated director alison strauss
dot icon18/11/2008
Partial exemption accounts made up to 2008-04-05
dot icon28/02/2008
Annual return made up to 07/01/08
dot icon27/02/2008
Director's change of particulars / alexander garden / 26/02/2008
dot icon16/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon21/11/2007
Partial exemption accounts made up to 2007-04-05
dot icon23/01/2007
Director's particulars changed
dot icon23/01/2007
Annual return made up to 07/01/07
dot icon07/11/2006
Full accounts made up to 2006-04-05
dot icon17/01/2006
Accounting reference date extended from 31/01/06 to 05/04/06
dot icon17/01/2006
Annual return made up to 07/01/06
dot icon02/12/2005
Secretary resigned
dot icon02/12/2005
New secretary appointed
dot icon19/08/2005
New director appointed
dot icon19/08/2005
New director appointed
dot icon19/08/2005
New director appointed
dot icon19/08/2005
New director appointed
dot icon19/08/2005
New director appointed
dot icon21/02/2005
New secretary appointed
dot icon21/02/2005
Secretary resigned
dot icon07/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, John
Director
05/07/2012 - 14/09/2020
3
Gaffney, Kieran
Director
17/07/2014 - 17/07/2019
2
Puri, Anjana
Director
12/09/2023 - Present
3
TURCAN CONNELL WS
Corporate Secretary
07/01/2005 - 28/01/2005
91
Hetrick, Susan Rose, Dr
Director
19/05/2021 - 29/03/2022
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART IN HEALTHCARE

ART IN HEALTHCARE is an(a) Active company incorporated on 07/01/2005 with the registered office located at 18 York Place, Edinburgh EH1 3EP. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ART IN HEALTHCARE?

toggle

ART IN HEALTHCARE is currently Active. It was registered on 07/01/2005 .

Where is ART IN HEALTHCARE located?

toggle

ART IN HEALTHCARE is registered at 18 York Place, Edinburgh EH1 3EP.

What does ART IN HEALTHCARE do?

toggle

ART IN HEALTHCARE operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for ART IN HEALTHCARE?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-07 with no updates.