Background WavePink WaveYellow Wave

TARGET HEALTHCARE LIMITED (Sc431859)

TARGET HEALTHCARE LIMITED (SC431859) is an active UK company. incorporated on 4 September 2012. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 1 other business activities. TARGET HEALTHCARE LIMITED has been registered for 13 years.

Company Number
SC431859
Status
active
Type
ltd
Incorporated
4 September 2012
Age
13 years
Address
8 Redwood Crescent, Glasgow, G74 5PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
SIC Codes
46460, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARGET HEALTHCARE LIMITED

TARGET HEALTHCARE LIMITED is an active company incorporated on 4 September 2012 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 1 other business activity. TARGET HEALTHCARE LIMITED was registered 13 years ago.(SIC: 46460, 86900)

Status

active

Active since 13 years ago

Company No

SC431859

LTD Company

Age

13 Years

Incorporated 4 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

8 Redwood Crescent East Kilbride Glasgow, G74 5PA,

Previous Addresses

36 Singer Road, Kelvin Industrial Estate East Kilbride Glasgow G75 0XS
From: 26 August 2015To: 26 August 2018
First Floor College Milton Business Centre 2 Glenburn Road, College Milton East Kilbride Glasgow G74 5BA
From: 6 February 2014To: 26 August 2015
1 Mosslingal Glasgow East Kilbride G75 0HH Scotland
From: 4 September 2012To: 6 February 2014
Timeline

20 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 17
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Owner Exit
Jan 22
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Aug 22
Director Joined
Aug 22
New Owner
Nov 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Feb 25
Director Joined
Feb 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2024
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
13 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 February 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
15 August 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 August 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
23 August 2017
466(Scot)466(Scot)
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
24 March 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Incorporation Company
4 September 2012
NEWINCIncorporation