ECLINICALHEALTH LTD

Register to unlock more data on OkredoRegister

ECLINICALHEALTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC416239

Incorporation date

06/02/2012

Size

Full

Contacts

Registered address

Registered address

48 St. Vincent Street, Glasgow G2 5HSCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2012)
dot icon05/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon18/12/2025
Full accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon13/08/2024
Termination of appointment of Stephen Daniel Symonds as a director on 2024-07-26
dot icon13/08/2024
Appointment of Mr Richard Peter Dolphin as a director on 2024-07-26
dot icon28/06/2024
Full accounts made up to 2023-12-31
dot icon20/03/2024
Termination of appointment of Karl Landert as a director on 2024-03-11
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon16/10/2023
Satisfaction of charge SC4162390001 in full
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon15/02/2023
Resolutions
dot icon15/02/2023
Memorandum and Articles of Association
dot icon15/02/2023
Change of share class name or designation
dot icon12/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon14/11/2022
Registered office address changed from Office 5 Unit C Logie Court Stirling FK9 4NF Scotland to 48 st. Vincent Street Glasgow G2 5HS on 2022-11-14
dot icon14/11/2022
Appointment of Mr Stephen Daniel Symonds as a director on 2022-10-25
dot icon14/11/2022
Termination of appointment of William Douglas Bain as a director on 2022-10-25
dot icon14/11/2022
Termination of appointment of William Charles Louv as a director on 2022-10-25
dot icon14/11/2022
Termination of appointment of Jürgen Bauer as a director on 2022-10-25
dot icon14/11/2022
Termination of appointment of Mark Büsser as a director on 2022-10-25
dot icon14/11/2022
Withdrawal of a person with significant control statement on 2022-11-14
dot icon14/11/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon14/11/2022
Notification of Cambridge Cognition Holdings Plc as a person with significant control on 2022-10-25
dot icon30/09/2022
Notification of a person with significant control statement
dot icon14/09/2022
Second filing of Confirmation Statement dated 2022-02-03
dot icon14/09/2022
Statement of capital following an allotment of shares on 2021-05-30
dot icon14/09/2022
Cessation of Karl Landert as a person with significant control on 2016-04-16
dot icon03/03/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/08/2021
Registered office address changed from Logie Court Stirling University Innovation Park Upper Floor, Wing C Stirling FK9 4NF Scotland to Office 5 Unit C Logie Court Stirling FK9 4NF on 2021-08-02
dot icon06/04/2021
Confirmation statement made on 2021-02-03 with updates
dot icon06/04/2021
Statement of capital following an allotment of shares on 2020-12-13
dot icon15/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/11/2020
Registration of charge SC4162390001, created on 2020-10-16
dot icon06/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/03/2020
Confirmation statement made on 2020-02-03 with updates
dot icon17/03/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon02/04/2019
Cancellation of shares. Statement of capital on 2018-01-31
dot icon27/03/2019
Purchase of own shares.
dot icon26/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon19/03/2019
Termination of appointment of Mary Briggs as a director on 2019-02-04
dot icon08/03/2019
Confirmation statement made on 2019-02-03 with updates
dot icon08/03/2019
Statement of capital following an allotment of shares on 2018-11-26
dot icon26/02/2019
Statement of capital following an allotment of shares on 2018-10-24
dot icon29/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/03/2018
Termination of appointment of Divyesh Vithlani as a director on 2017-08-01
dot icon15/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon15/02/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon07/08/2017
Statement of capital following an allotment of shares on 2017-03-08
dot icon21/06/2017
Cancellation of shares. Statement of capital on 2017-03-27
dot icon07/06/2017
Purchase of own shares.
dot icon27/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/03/2017
Termination of appointment of Divyesh Vithlani as a director on 2014-12-30
dot icon27/02/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-05
dot icon27/02/2017
Second filing of a statement of capital following an allotment of shares on 2016-08-10
dot icon23/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon02/02/2017
Termination of appointment of Ian Mills as a director on 2016-12-01
dot icon02/02/2017
Termination of appointment of Kai Langel as a director on 2017-01-26
dot icon02/02/2017
Appointment of Mr Jürgen Bauer as a director on 2017-01-26
dot icon18/01/2017
Resolutions
dot icon17/01/2017
Appointment of Mr Divyesh Vithlani as a director on 2014-12-14
dot icon17/01/2017
Appointment of Mr William Charles Louv as a director on 2016-12-01
dot icon11/01/2017
Statement of capital following an allotment of shares on 2017-01-05
dot icon01/09/2016
Statement of capital following an allotment of shares on 2016-08-10
dot icon15/06/2016
Appointment of Mrs Mary Briggs as a director on 2016-03-31
dot icon03/05/2016
Cancellation of shares. Statement of capital on 2016-03-21
dot icon03/05/2016
Resolutions
dot icon03/05/2016
Purchase of own shares.
dot icon25/04/2016
Partial exemption accounts made up to 2016-01-31
dot icon16/03/2016
Cancellation of shares. Statement of capital on 2016-01-19
dot icon16/03/2016
Resolutions
dot icon16/03/2016
Change of share class name or designation
dot icon04/03/2016
Purchase of own shares.
dot icon03/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon03/03/2016
Appointment of Mr Divyesh Vithlani as a director on 2014-12-10
dot icon03/03/2016
Statement of capital following an allotment of shares on 2015-02-27
dot icon03/03/2016
Appointment of Mr Mark Büsser as a director on 2014-07-03
dot icon30/07/2015
Registered office address changed from Scion House Stirling University Innovation Park Stirling FK9 4NF to Logie Court Stirling University Innovation Park Upper Floor, Wing C Stirling FK9 4NF on 2015-07-30
dot icon01/07/2015
Appointment of Mr Kai Langel as a director on 2015-06-30
dot icon01/07/2015
Termination of appointment of Sweet Deal Sl as a director on 2015-06-30
dot icon28/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon22/09/2014
Statement of capital following an allotment of shares on 2014-07-03
dot icon22/09/2014
Resolutions
dot icon04/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon12/09/2013
Statement of capital following an allotment of shares on 2013-08-16
dot icon12/09/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon12/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/04/2013
Previous accounting period shortened from 2013-02-28 to 2013-01-31
dot icon15/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon06/02/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon30/11/2012
Appointment of Karl Landert as a director
dot icon30/11/2012
Statement of capital following an allotment of shares on 2012-11-29
dot icon14/11/2012
Appointment of Ian Mills as a director
dot icon08/11/2012
Appointment of Sweet Deal Sl as a director
dot icon08/11/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon08/11/2012
Resolutions
dot icon06/02/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.14M
-
0.00
83.55K
-
2022
11
1.44M
-
0.00
53.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Symonds, Stephen Daniel
Director
25/10/2022 - 26/07/2024
26
Mr Karl Landert
Director
27/11/2012 - 11/03/2024
-
Mr William Douglas Bain
Director
06/02/2012 - 25/10/2022
4
Büsser, Mark
Director
03/07/2014 - 25/10/2022
-
Louv, William Charles
Director
01/12/2016 - 25/10/2022
-

Persons with Significant Control

3
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 ECLINICALHEALTH LTD

ECLINICALHEALTH LTD is an(a) Active company incorporated on 06/02/2012 with the registered office located at 48 St. Vincent Street, Glasgow G2 5HS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECLINICALHEALTH LTD?

toggle

ECLINICALHEALTH LTD is currently Active. It was registered on 06/02/2012 .

Where is ECLINICALHEALTH LTD located?

toggle

ECLINICALHEALTH LTD is registered at 48 St. Vincent Street, Glasgow G2 5HS.

What does ECLINICALHEALTH LTD do?

toggle

ECLINICALHEALTH LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ECLINICALHEALTH LTD?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-03 with no updates.