Background WavePink WaveYellow Wave

MYWAY DIGITAL HEALTH LIMITED (SC555751)

MYWAY DIGITAL HEALTH LIMITED (SC555751) is an active UK company. incorporated on 26 January 2017. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MYWAY DIGITAL HEALTH LIMITED has been registered for 9 years. Current directors include AVERY, Christopher John, CUNNINGHAM, Scott, Dr, HOWELL, Steven, Professor and 3 others.

Company Number
SC555751
Status
active
Type
ltd
Incorporated
26 January 2017
Age
9 years
Address
Fifth Floor, St Vincent Plaza, Glasgow, G2 5RZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AVERY, Christopher John, CUNNINGHAM, Scott, Dr, HOWELL, Steven, Professor, PATEL, Umang, Dr, THORBURN, Duncan David, WAKE, Deborah, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYWAY DIGITAL HEALTH LIMITED

MYWAY DIGITAL HEALTH LIMITED is an active company incorporated on 26 January 2017 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. MYWAY DIGITAL HEALTH LIMITED was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

SC555751

LTD Company

Age

9 Years

Incorporated 26 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Fifth Floor, St Vincent Plaza 319 St Vincent Street Glasgow, G2 5RZ,

Previous Addresses

, 163 Bath Street, Glasgow, G2 4SQ, Scotland
From: 15 July 2019To: 16 June 2025
, C/O Kergan Stewart Llp, 163 Bath Street, Glasgow, G2 4SQ, Scotland
From: 26 January 2017To: 15 July 2019
Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Aug 17
Share Issue
Aug 17
Funding Round
Aug 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Sept 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Share Issue
Feb 19
Funding Round
Jun 19
Funding Round
Jul 19
Director Left
May 20
Director Joined
Jul 20
Director Joined
Dec 21
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Share Issue
Aug 25
Funding Round
Aug 25
8
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

AVERY, Christopher John

Active
319 St Vincent Street, GlasgowG2 5RZ
Born January 1963
Director
Appointed 02 Dec 2021

CUNNINGHAM, Scott, Dr

Active
319 St Vincent Street, GlasgowG2 5RZ
Born June 1977
Director
Appointed 01 Sept 2018

HOWELL, Steven, Professor

Active
Bath Street, GlasgowG2 4SQ
Born May 1967
Director
Appointed 28 Aug 2017

PATEL, Umang, Dr

Active
319 St Vincent Street, GlasgowG2 5RZ
Born August 1981
Director
Appointed 18 Aug 2025

THORBURN, Duncan David

Active
133, EdinburghEH2 4JS
Born February 1987
Director
Appointed 18 Aug 2025

WAKE, Deborah, Dr

Active
319 St Vincent Street, GlasgowG2 5RZ
Born March 1974
Director
Appointed 29 May 2018

CUNNINGHAM, Laura Margaret

Resigned
Bath Street, GlasgowG2 4SQ
Born December 1980
Director
Appointed 26 Jan 2017
Resigned 01 Sept 2018

MCCANN, Angus Wilson Barrett

Resigned
319 St Vincent Street, GlasgowG2 5RZ
Born July 1966
Director
Appointed 23 Jul 2020
Resigned 18 Aug 2025

STEPHENSON, Oliver Charles

Resigned
Bath Street, GlasgowG2 4SQ
Born May 1968
Director
Appointed 29 Jun 2018
Resigned 15 May 2020

WAKE, Magnus Timothy

Resigned
Bath Street, GlasgowG2 4SQ
Born December 1973
Director
Appointed 26 Jan 2017
Resigned 29 May 2018

Persons with significant control

4

2 Active
2 Ceased

Dr Debbie Wake

Active
319 St Vincent Street, GlasgowG2 5RZ
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2017

Dr Scott Cunningham

Active
319 St Vincent Street, GlasgowG2 5RZ
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2017

Mr Magnus Timothy Wake

Ceased
Bath Street, GlasgowG2 4SQ
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2017
Ceased 03 Aug 2017

Mrs Laura Margaret Cunningham

Ceased
Bath Street, GlasgowG2 4SQ
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2017
Ceased 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Capital Allotment Shares
29 August 2025
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
26 August 2025
SH10Notice of Particulars of Variation
Memorandum Articles
26 August 2025
MAMA
Resolution
26 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
22 August 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Resolution
10 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Resolution
15 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
9 April 2021
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
6 February 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
6 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Resolution
18 August 2017
RESOLUTIONSResolutions
Incorporation Company
26 January 2017
NEWINCIncorporation