Background WavePink WaveYellow Wave

INVENT HEALTH LIMITED (SC289550)

INVENT HEALTH LIMITED (SC289550) is an active UK company. incorporated on 30 August 2005. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. INVENT HEALTH LIMITED has been registered for 20 years. Current directors include COLE, David John, LEE, John Michael, MILLER, Alistair Mckenzie.

Company Number
SC289550
Status
active
Type
ltd
Incorporated
30 August 2005
Age
20 years
Address
272 Bath Street, Glasgow, G2 4JR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COLE, David John, LEE, John Michael, MILLER, Alistair Mckenzie
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVENT HEALTH LIMITED

INVENT HEALTH LIMITED is an active company incorporated on 30 August 2005 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. INVENT HEALTH LIMITED was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

SC289550

LTD Company

Age

20 Years

Incorporated 30 August 2005

Size

N/A

Accounts

ARD: 31/3

Overdue

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

IN-VENT HOME HEALTHCARE LIMITED
From: 8 November 2005To: 22 September 2006
EXCHANGELAW (NO.389) LIMITED
From: 30 August 2005To: 8 November 2005
Contact
Address

272 Bath Street Glasgow, G2 4JR,

Previous Addresses

Unit 4 Unit 4 128 Almada Street Hamilton South Lanarkshire ML3 0EW Scotland
From: 3 November 2017To: 27 July 2021
8 Bell Street Wishaw Lanarkshire ML2 7NU
From: 30 August 2005To: 3 November 2017
Timeline

30 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Loan Secured
Sept 21
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Director Joined
Mar 24
Director Joined
Jun 24
Loan Secured
Apr 25
Capital Update
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
1
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

COLE, David John

Active
Bath Street, GlasgowG2 4JR
Born September 1962
Director
Appointed 06 Mar 2024

LEE, John Michael

Active
Fishponds Road, WokinghamRG41 2GY
Born August 1983
Director
Appointed 20 Sept 2023

MILLER, Alistair Mckenzie

Active
Bath Street, GlasgowG2 4JR
Born August 1969
Director
Appointed 20 Jun 2024

DI MAMBRO, Ellen Mary Agnes

Resigned
Unit 4, HamiltonML3 0EW
Secretary
Appointed 16 Jan 2007
Resigned 15 Feb 2021

MACDONALD, Morinne

Resigned
Flat 3/2 30 Highburgh Road, GlasgowG12 9DZ
Nominee secretary
Appointed 30 Aug 2005
Resigned 13 Sept 2006

THOMSON, Donald

Resigned
Bonnieview 15 Dundas Cottages, BonnybridgeFK4 2HL
Secretary
Appointed 18 Sept 2006
Resigned 06 Dec 2006

BLACK, Robert Henry

Resigned
28 Catherine Street, MotherwellML1 2RN
Born November 1964
Director
Appointed 01 Jun 2007
Resigned 31 Dec 2008

DI MAMBRO, Ellen Mary Agnes

Resigned
Unit 4, HamiltonML3 0EW
Born June 1954
Director
Appointed 16 Jan 2007
Resigned 15 Feb 2021

DI MAMBRO, Paul Edward

Resigned
Unit 4, HamiltonML3 0EW
Born June 1954
Director
Appointed 16 Jan 2007
Resigned 15 Feb 2021

HAYES, Paul

Resigned
St. Mary At Hill, LondonEC3R 8EE
Born November 1977
Director
Appointed 28 Aug 2021
Resigned 19 Sept 2023

MACDONALD, Morinne

Resigned
Flat 3/2 30 Highburgh Road, GlasgowG12 9DZ
Born May 1956
Nominee director
Appointed 30 Aug 2005
Resigned 13 Sept 2006

MINNS, Gregory Leslie John

Resigned
St Mary At Hill, LondonEC3R 8EE
Born July 1965
Director
Appointed 25 Feb 2022
Resigned 02 Jun 2023

MINNS, Gregory Leslie

Resigned
Monks Walk, FarnhamGU9 8HT
Born July 1965
Director
Appointed 15 Feb 2021
Resigned 28 Aug 2021

PATEL, Ajay

Resigned
Fishponds Road, WokinghamRG41 2GY
Born November 1964
Director
Appointed 02 Jun 2023
Resigned 02 Nov 2023

POLLOCK, Gail

Resigned
41 Ballantrae Drive, GlasgowG77 5TB
Born March 1974
Director
Appointed 30 Aug 2005
Resigned 13 Sept 2006

SAPPA, Carolyn Michele

Resigned
Unit 4, HamiltonML3 0EW
Born September 1961
Director
Appointed 01 Sept 2006
Resigned 15 Feb 2021

WARD, Nicola

Resigned
Monks Walk, FarnhamGU9 8HT
Born June 1973
Director
Appointed 15 Feb 2021
Resigned 28 Aug 2021

WILLIAMS, Fiona Sheelagh

Resigned
Bath Street, GlasgowG2 4JR
Born March 1972
Director
Appointed 28 Aug 2021
Resigned 18 Mar 2022

YARROW, Nicholas John

Resigned
Monks Walk, FarnhamGU9 8HT
Born August 1967
Director
Appointed 15 Feb 2021
Resigned 28 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
Trinity Court, WokinghamRG14 2PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2021
Monks Walk, FarnhamGU9 8HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2021
Ceased 28 Aug 2021

Mr Paul Edward Di Mambro

Ceased
Unit 4, HamiltonML3 0EW
Born June 1954

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 15 Feb 2021
Fundings
Financials
Latest Activities

Filing History

111

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 February 2026
DS01DS01
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
27 January 2026
SH19Statement of Capital
Legacy
27 January 2026
SH20SH20
Legacy
27 January 2026
CAP-SSCAP-SS
Resolution
27 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
22 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Legacy
5 October 2010
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Resolution
24 January 2009
RESOLUTIONSResolutions
Legacy
31 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
19 March 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 March 2008
466(Scot)466(Scot)
Legacy
6 February 2008
410(Scot)410(Scot)
Legacy
1 February 2008
410(Scot)410(Scot)
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
8 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
410(Scot)410(Scot)
Certificate Change Of Name Company
22 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
287Change of Registered Office
Legacy
12 September 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 August 2005
NEWINCIncorporation