ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clyde Healthcare Limited

Clyde Healthcare Limited is a dissolved company incorporated on 8 March 1999 with the registered office located in Edinburgh, City of Edinburgh. Clyde Healthcare Limited was registered 26 years ago.
Status
Dissolved
Dissolved on 24 December 2024 (10 months ago)
Was 25 years old at the time of dissolution
Via voluntary strike-off
Company No
SC194129
Private limited company
Scottish Company
Age
26 years
Incorporated 8 March 1999
Size
Unreported
Confirmation
Submitted
Dated 14 December 2023 (1 year 10 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 10 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
6th Floor, Sugar Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Address changed on 25 May 2023 (2 years 5 months ago)
Previous address was Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland
Telephone
01414273665
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Spanish • Lives in England • Born in Jan 1984
Director • Spanish • Lives in Spain • Born in Feb 1970
Clece Care Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CSN Care Group Limited
Miguel Angel HerrÁiz Marco and José Javier Román Hernando are mutual people.
Active
Dale Care Limited
Miguel Angel HerrÁiz Marco is a mutual person.
Active
Homecarers Care Services Limited
Miguel Angel HerrÁiz Marco is a mutual person.
Active
Hartwig Care Limited
Miguel Angel HerrÁiz Marco is a mutual person.
Active
Merseycare Julie ANN Limited
Miguel Angel HerrÁiz Marco is a mutual person.
Active
Care Relief Team Limited
Miguel Angel HerrÁiz Marco is a mutual person.
Active
ALL Care (GB) Limited
Miguel Angel HerrÁiz Marco is a mutual person.
Active
Universal Care Services (UK) Limited
Miguel Angel HerrÁiz Marco is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period 31 Mar31 Dec 2022
Traded for 9 months
Cash in Bank
£93.85K
Decreased by £206.41K (-69%)
Turnover
£1.9M
Increased by £1.9M (%)
Employees
97
Decreased by 108 (-53%)
Total Assets
£936.58K
Increased by £234.61K (+33%)
Total Liabilities
-£600.47K
Increased by £227.89K (+61%)
Net Assets
£336.11K
Increased by £6.72K (+2%)
Debt Ratio (%)
64%
Increased by 11.04% (+21%)
Latest Activity
Voluntarily Dissolution
10 Months Ago on 24 Dec 2024
Voluntary Gazette Notice
1 Year 1 Month Ago on 8 Oct 2024
Application To Strike Off
1 Year 1 Month Ago on 27 Sep 2024
Full Accounts Submitted
1 Year 5 Months Ago on 24 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 22 Dec 2023
Csn Care Group Limited (PSC) Resigned
2 Years 3 Months Ago on 31 Jul 2023
Clece Care Services Limited (PSC) Appointed
2 Years 3 Months Ago on 31 Jul 2023
Registered Address Changed
2 Years 5 Months Ago on 25 May 2023
Mr Miguel Angel Herráiz Marco Details Changed
2 Years 5 Months Ago on 23 May 2023
Mr José Javier Román Hernando Details Changed
2 Years 5 Months Ago on 23 May 2023
Get Credit Report
Discover Clyde Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 24 Dec 2024
First Gazette notice for voluntary strike-off
Submitted on 8 Oct 2024
Application to strike the company off the register
Submitted on 27 Sep 2024
Full accounts made up to 31 December 2022
Submitted on 24 May 2024
Confirmation statement made on 14 December 2023 with updates
Submitted on 22 Dec 2023
Notification of Clece Care Services Limited as a person with significant control on 31 July 2023
Submitted on 1 Aug 2023
Cessation of Csn Care Group Limited as a person with significant control on 31 July 2023
Submitted on 1 Aug 2023
Director's details changed for Mr José Javier Román Hernando on 23 May 2023
Submitted on 25 May 2023
Director's details changed for Mr Miguel Angel Herráiz Marco on 23 May 2023
Submitted on 25 May 2023
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
Submitted on 25 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year