Nevis Healthcare Ltd

DataGardener
nevis healthcare ltd
live
Micro

Nevis Healthcare Ltd

sc402799Private Limited With Share Capital

22 Skylark Wynd, Motherwell, ML11AQ
Incorporated

01/07/2011

Company Age

14 years

Directors

1

Employees

15

SIC Code

47730

Risk

low risk

Company Overview

Registration, classification & business activity

Nevis Healthcare Ltd (sc402799) is a private limited with share capital incorporated on 01/07/2011 (14 years old) and registered in motherwell, ML11AQ. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

Nevis healthcare ltd is a staffing and recruiting company based out of 14a switchback road bearsden, glasgow, united kingdom.

Private Limited With Share Capital
SIC: 47730
Micro
Incorporated 01/07/2011
ML11AQ
15 employees

Financial Overview

Total Assets

£1.48M

Liabilities

£683.7K

Net Assets

£794.8K

Est. Turnover

£1.70M

AI Estimated
Unreported
Cash

£237.5K

Key Metrics

15

Employees

1

Directors

2

Shareholders

Board of Directors

1
director

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

63
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2024
Memorandum Articles
Category:Incorporation
Date:24-10-2024
Resolution
Category:Resolution
Date:24-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2015
Change Account Reference Date Company
Category:Accounts
Date:29-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-07-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-07-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-11-2013
Resolution
Category:Resolution
Date:12-11-2013
Resolution
Category:Resolution
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-08-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-03-2013
Capital Allotment Shares
Category:Capital
Date:28-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-07-2011
Incorporation Company
Category:Incorporation
Date:01-07-2011

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date08/07/2025
Latest Accounts31/10/2024

Trading Addresses

8 Sky Hub, Suite 1, Sky Park, 8 Elliott Place, Glasgow, G3 8Ep, G38EPRegistered
14A Switchback Road, Bearsden, Glasgow, Lanarkshire, G611AB
22 Skylark Wynd, Motherwell, ML11AQRegistered
Suite 6/2, Skypark, 8 Elliot Place, Glasgow, Lanarkshire, G38EP
22 Skylark Wynd, Motherwell, ML11AQRegistered

Related Companies

1

Contact

22 Skylark Wynd, Motherwell, ML11AQ