Background WavePink WaveYellow Wave

ENHANCE HEALTHCARE ADAM HOUSE LTD (SC487965)

ENHANCE HEALTHCARE ADAM HOUSE LTD (SC487965) is an active UK company. incorporated on 1 October 2014. with registered office in Hamilton. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ENHANCE HEALTHCARE ADAM HOUSE LTD has been registered for 11 years. Current directors include JAMIESON, Andrew James, Mt, MCNIVEN, Paul George, SINGH, Manvir.

Company Number
SC487965
Status
active
Type
ltd
Incorporated
1 October 2014
Age
11 years
Address
Barncluith Business Centre, Hamilton, ML3 7DP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
JAMIESON, Andrew James, Mt, MCNIVEN, Paul George, SINGH, Manvir
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENHANCE HEALTHCARE ADAM HOUSE LTD

ENHANCE HEALTHCARE ADAM HOUSE LTD is an active company incorporated on 1 October 2014 with the registered office located in Hamilton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ENHANCE HEALTHCARE ADAM HOUSE LTD was registered 11 years ago.(SIC: 87100)

Status

active

Active since 11 years ago

Company No

SC487965

LTD Company

Age

11 Years

Incorporated 1 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Barncluith Business Centre Townhead Street Hamilton, ML3 7DP,

Previous Addresses

Barcluith Business Centre Townhead Street Hamilton ML3 7DP Scotland
From: 6 October 2016To: 6 April 2022
Orchard House Crossford Lanark ML8 5PY
From: 1 May 2015To: 6 October 2016
22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH United Kingdom
From: 1 October 2014To: 1 May 2015
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
May 15
Loan Secured
Jul 15
Loan Secured
Dec 19
Loan Cleared
Dec 19
Owner Exit
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
Loan Cleared
Nov 23
Loan Cleared
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Joined
Nov 24
Loan Secured
Apr 25
Loan Secured
May 25
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

JAMIESON, Andrew James, Mt

Active
Townhead Street, HamiltonML3 7DP
Born December 1982
Director
Appointed 01 Nov 2024

MCNIVEN, Paul George

Active
Townhead Street, HamiltonML3 7DP
Born November 1982
Director
Appointed 01 Oct 2014

SINGH, Manvir

Active
Townhead Street, HamiltonML3 7DP
Born October 1976
Director
Appointed 01 Oct 2014

Persons with significant control

4

1 Active
3 Ceased
Townhead Street, HamiltonML3 7DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2022
Townhead Street, HamiltonML3 7DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Ceased 01 Oct 2016

Paul George Mcniven

Ceased
Townhead Street, HamiltonML3 7DP
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2022

Manvir Singh

Ceased
Townhead Street, HamiltonML3 7DP
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Memorandum Articles
1 October 2024
MAMA
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Resolution
18 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
8 April 2022
RP04AR01RP04AR01
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
14 October 2016
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
14 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Incorporation Company
1 October 2014
NEWINCIncorporation