Background WavePink WaveYellow Wave

R H INDEPENDENT HEALTHCARE LIMITED (SC110004)

R H INDEPENDENT HEALTHCARE LIMITED (SC110004) is an active UK company. incorporated on 22 March 1988. with registered office in Airdrie. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. R H INDEPENDENT HEALTHCARE LIMITED has been registered for 38 years. Current directors include CLOONAN, Mark, RAJ, Binu, TAYLOR, Andy.

Company Number
SC110004
Status
active
Type
ltd
Incorporated
22 March 1988
Age
38 years
Address
Rawyards House, Airdrie, ML6 7HP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CLOONAN, Mark, RAJ, Binu, TAYLOR, Andy
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R H INDEPENDENT HEALTHCARE LIMITED

R H INDEPENDENT HEALTHCARE LIMITED is an active company incorporated on 22 March 1988 with the registered office located in Airdrie. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. R H INDEPENDENT HEALTHCARE LIMITED was registered 38 years ago.(SIC: 87100)

Status

active

Active since 38 years ago

Company No

SC110004

LTD Company

Age

38 Years

Incorporated 22 March 1988

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

RAWYARDS HOUSE NURSING HOME LIMITED
From: 22 March 1988To: 25 July 2003
Contact
Address

Rawyards House Motherwell Road Airdrie, ML6 7HP,

Timeline

24 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Cleared
May 14
Director Joined
May 16
Director Left
Mar 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Left
Sept 19
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Owner Exit
Jul 23
Director Joined
Jun 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CLOONAN, Mark

Active
Rawyards House, AirdrieML6 7HP
Born April 1961
Director
Appointed 31 Dec 2018

RAJ, Binu

Active
Rawyards House, AirdrieML6 7HP
Born September 1989
Director
Appointed 01 Jun 2025

TAYLOR, Andy

Active
West Hendon Broadway, LondonNW9 7BT
Born February 1976
Director
Appointed 31 Dec 2018

DOSHI, Rajesh

Resigned
Rawyards House, AirdrieML6 7HP
Secretary
Appointed 07 Nov 2012
Resigned 01 Sept 2014

LEWINGTON, Jean Anne

Resigned
Arnold Road, FerndownBH22 0JX
Secretary
Appointed 15 Apr 2005
Resigned 07 Nov 2012

LOUGH, Matthew

Resigned
Rawyards Cottage, Airdrie
Secretary
Appointed N/A
Resigned 19 Aug 1992

MOORE, Kevin Benedict

Resigned
1 Great Western Terrace, GlasgowG12 0UP
Secretary
Appointed 15 Apr 2005
Resigned 15 Apr 2005

STEPHENS, Doreen

Resigned
Rawyards Cottage, AirdrieML6 7HP
Secretary
Appointed 19 Aug 1992
Resigned 15 Apr 2005

YOE, Tony

Resigned
Rawyards House, AirdrieML6 7HP
Secretary
Appointed 01 Sept 2014
Resigned 01 Jun 2016

BAKER, Elizabeth

Resigned
40 Hallydown Drive, GlasgowG13 1UF
Born January 1955
Director
Appointed 29 Jan 1993
Resigned 15 Apr 2005

DAVIDSON, Brian

Resigned
64 Doonfoot Road, AyrKA7 4DP
Born January 1950
Director
Appointed 15 Aug 2002
Resigned 15 Apr 2005

DONALD, James Houston

Resigned
81 Kelvin Court, GlasgowG12 0AQ
Born April 1944
Director
Appointed 15 Apr 2005
Resigned 15 Apr 2005

GILES, Stephen Robert

Resigned
8 Polquhap Court, GlasgowG53 7FN
Born March 1970
Director
Appointed 24 Dec 2001
Resigned 31 Aug 2005

LOUGH, Matthew

Resigned
Rawyards Cottage, Airdrie
Born July 1944
Director
Appointed N/A
Resigned 12 Mar 1993

MOORE, Kevin Benedict

Resigned
1 Great Western Terrace, GlasgowG12 0UP
Born March 1957
Director
Appointed 15 Apr 2005
Resigned 15 Apr 2005

RUSSELL, Philip Stephen

Resigned
West Hendon Broadway, LondonNW9 7BT
Born December 1969
Director
Appointed 23 Mar 2016
Resigned 30 Mar 2017

SODHI, Prabhdyal Singh

Resigned
Appt 1501, Tigne
Born June 1956
Director
Appointed 15 Apr 2005
Resigned 09 Sept 2019

STEPHENS, Donald

Resigned
3 Bellwood Street, GlasgowG41 3EU
Born October 1942
Director
Appointed N/A
Resigned 10 Jul 2002

STEPHENS, Doreen

Resigned
Rawyards Cottage, AirdrieML6 7HP
Born October 1947
Director
Appointed N/A
Resigned 15 Apr 2005

Persons with significant control

2

1 Active
1 Ceased
19a Town Range, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 10 Sept 2019

Managing Director Prabhdyal Singh Sodhi

Ceased
Appt 1501, Tigne
Born June 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Sept 2019
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Medium
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Alter Floating Charge With Number
19 April 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 April 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Resolution
30 April 2019
RESOLUTIONSResolutions
Memorandum Articles
30 April 2019
MAMA
Resolution
30 April 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Memorandum Articles
26 May 2016
MAMA
Resolution
26 May 2016
RESOLUTIONSResolutions
Memorandum Articles
26 May 2016
MAMA
Resolution
26 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Accounts With Accounts Type Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Small
10 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Accounts With Made Up Date
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
3 February 2010
AA01Change of Accounting Reference Date
Accounts With Made Up Date
6 November 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Gazette Notice Compulsary
6 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Made Up Date
3 February 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Made Up Date
29 January 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
28 November 2006
225Change of Accounting Reference Date
Legacy
21 September 2006
363aAnnual Return
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
410(Scot)410(Scot)
Accounts With Made Up Date
6 September 2005
AAAnnual Accounts
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
410(Scot)410(Scot)
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
155(6)a155(6)a
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 June 2004
AAAnnual Accounts
Accounts With Made Up Date
25 November 2003
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2003
410(Scot)410(Scot)
Legacy
18 June 2003
419a(Scot)419a(Scot)
Legacy
18 June 2003
419a(Scot)419a(Scot)
Accounts With Made Up Date
13 November 2002
AAAnnual Accounts
Legacy
2 October 2002
410(Scot)410(Scot)
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 August 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 June 2000
AAAnnual Accounts
Accounts With Made Up Date
6 December 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 November 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 December 1997
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
169169
Accounts With Made Up Date
5 December 1996
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 September 1995
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1993
AAAnnual Accounts
Legacy
17 August 1993
363sAnnual Return (shuttle)
Legacy
26 March 1993
288288
Legacy
31 January 1993
288288
Legacy
1 September 1992
363sAnnual Return (shuttle)
Legacy
1 September 1992
288288
Accounts With Accounts Type Small
25 August 1992
AAAnnual Accounts
Legacy
25 October 1991
363363
Legacy
19 August 1991
363aAnnual Return
Accounts With Made Up Date
1 August 1991
AAAnnual Accounts
Accounts With Made Up Date
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363363
Legacy
5 April 1990
410(Scot)410(Scot)
Legacy
21 March 1990
419a(Scot)419a(Scot)
Legacy
23 August 1989
363363
Accounts With Made Up Date
23 August 1989
AAAnnual Accounts
Miscellaneous
14 July 1988
MISCMISC
Legacy
14 July 1988
224224
Legacy
13 June 1988
410(Scot)410(Scot)
Legacy
27 April 1988
410(Scot)410(Scot)
Legacy
28 March 1988
288288
Legacy
28 March 1988
287Change of Registered Office
Incorporation Company
22 March 1988
NEWINCIncorporation