Background WavePink WaveYellow Wave

FIRST IN HEALTHCARE LIMITED (SC623001)

FIRST IN HEALTHCARE LIMITED (SC623001) is an active UK company. incorporated on 1 March 2019. with registered office in Hamilton. The company operates in the Education sector, engaged in other education n.e.c.. FIRST IN HEALTHCARE LIMITED has been registered for 7 years. Current directors include DAVIS, Stewart Christopher.

Company Number
SC623001
Status
active
Type
ltd
Incorporated
1 March 2019
Age
7 years
Address
C/O Accuracy Accounting Services Hamilton Accies Business Centre, Hamilton, ML3 0FT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DAVIS, Stewart Christopher
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST IN HEALTHCARE LIMITED

FIRST IN HEALTHCARE LIMITED is an active company incorporated on 1 March 2019 with the registered office located in Hamilton. The company operates in the Education sector, specifically engaged in other education n.e.c.. FIRST IN HEALTHCARE LIMITED was registered 7 years ago.(SIC: 85590)

Status

active

Active since 7 years ago

Company No

SC623001

LTD Company

Age

7 Years

Incorporated 1 March 2019

Size

N/A

Accounts

ARD: 29/2

Overdue

1 year overdue

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 March 2022 - 28 February 2023(13 months)
Type: Dormant

Next Due

Due by 30 November 2024
Period: 1 March 2023 - 29 February 2024

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 29 December 2021 (4 years ago)
Submitted on 29 December 2021 (4 years ago)

Next Due

Due by 12 January 2023
For period ending 29 December 2022
Contact
Address

C/O Accuracy Accounting Services Hamilton Accies Business Centre New Douglas Park, Cadzow Avenue Hamilton, ML3 0FT,

Previous Addresses

423 Paisley Road West Glasgow G51 1PZ United Kingdom
From: 1 March 2019To: 1 August 2022
Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Nov 21
Director Joined
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Jul 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DAVIS, Stewart Christopher

Active
Paisley Road West, GlasgowG51 1PZ
Born July 1963
Director
Appointed 27 Oct 2021

CARR JNR, James

Resigned
Paisley Road West, GlasgowG51 1PZ
Born September 1960
Director
Appointed 01 Mar 2019
Resigned 23 Dec 2021

KRASNER, Gerald Maurice

Resigned
Runnymede Road, Newcastle Upon TyneNE20 9HE
Born June 1949
Director
Appointed 23 Dec 2021
Resigned 01 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
The Watermark, GatesheadNE11 9SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021

Mr James Carr Jnr

Ceased
Paisley Road West, GlasgowG51 1PZ
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
10 September 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 August 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 August 2022
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 December 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Legacy
24 April 2019
RPCH01RPCH01
Incorporation Company
1 March 2019
NEWINCIncorporation