Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ECLINICALHEALTH LTD
Company Information for

ECLINICALHEALTH LTD

48 ST. VINCENT STREET, GLASGOW, G2 5HS,
Company Registration Number
SC416239
Private Limited Company
Active

Company Overview

About Eclinicalhealth Ltd
ECLINICALHEALTH LTD was founded on 2012-02-06 and has its registered office in Glasgow. The organisation's status is listed as "Active". Eclinicalhealth Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ECLINICALHEALTH LTD
 
Legal Registered Office
48 ST. VINCENT STREET
GLASGOW
G2 5HS
Other companies in FK9
 
Filing Information
Company Number SC416239
Company ID Number SC416239
Date formed 2012-02-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB130580347  
Last Datalog update: 2024-02-06 21:50:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECLINICALHEALTH LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ECLINICALHEALTH LTD
The following companies were found which have the same name as ECLINICALHEALTH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
eClinicalHealth 1621 Central Ave Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2016-05-20

Company Officers of ECLINICALHEALTH LTD

Current Directors
Officer Role Date Appointed
WILLIAM DOUGLAS BAIN
Director 2012-02-06
JÜRGEN BAUER
Director 2017-01-26
MARY BRIGGS
Director 2016-03-31
MARK BÜSSER
Director 2014-07-03
KARL LANDERT
Director 2012-11-27
WILLIAM CHARLES LOUV
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIVYESH VITHLANI
Director 2014-12-14 2017-08-01
KAI LANGEL
Director 2015-06-30 2017-01-26
IAN MILLS
Director 2012-10-31 2016-12-01
SWEET DEAL SL
Director 2012-10-31 2015-06-30
DIVYESH VITHLANI
Director 2014-12-10 2014-12-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20APPOINTMENT TERMINATED, DIRECTOR KARL LANDERT
2024-02-05CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4162390001
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-16Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-02-16Memorandum articles filed
2023-02-16Change of share class name or designation
2023-02-13CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Office 5 Unit C Logie Court Stirling FK9 4NF Scotland
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Office 5 Unit C Logie Court Stirling FK9 4NF Scotland
2022-11-14DIRECTOR APPOINTED MR STEPHEN DANIEL SYMONDS
2022-11-14DIRECTOR APPOINTED MR STEPHEN DANIEL SYMONDS
2022-11-14APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOUGLAS BAIN
2022-11-14APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOUGLAS BAIN
2022-11-14APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES LOUV
2022-11-14APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES LOUV
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JüRGEN BAUER
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JüRGEN BAUER
2022-11-14APPOINTMENT TERMINATED, DIRECTOR MARK BüSSER
2022-11-14APPOINTMENT TERMINATED, DIRECTOR MARK BüSSER
2022-11-14Withdrawal of a person with significant control statement on 2022-11-14
2022-11-14Withdrawal of a person with significant control statement on 2022-11-14
2022-11-14Current accounting period shortened from 31/01/23 TO 31/12/22
2022-11-14Current accounting period shortened from 31/01/23 TO 31/12/22
2022-11-14Notification of Cambridge Cognition Holdings Plc as a person with significant control on 2022-10-25
2022-11-14Notification of Cambridge Cognition Holdings Plc as a person with significant control on 2022-10-25
2022-09-30Notification of a person with significant control statement
2022-09-14CESSATION OF KARL LANDERT AS A PERSON OF SIGNIFICANT CONTROL
2022-09-1430/05/21 STATEMENT OF CAPITAL GBP 135092
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-24AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM Logie Court Stirling University Innovation Park Upper Floor, Wing C Stirling FK9 4NF Scotland
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2021-04-06SH0113/12/20 STATEMENT OF CAPITAL GBP 133742
2021-03-15AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4162390001
2020-04-06AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2020-03-17SH0120/12/19 STATEMENT OF CAPITAL GBP 133342
2019-04-02SH06Cancellation of shares. Statement of capital on 2018-01-31 GBP 132,942
2019-03-27SH03Purchase of own shares
2019-03-26AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARY BRIGGS
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES
2019-03-08SH0126/11/18 STATEMENT OF CAPITAL GBP 134950
2019-02-26SH0124/10/18 STATEMENT OF CAPITAL GBP 134550
2018-03-29AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DIVYESH VITHLANI
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 117817
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2018-02-15SH0120/12/17 STATEMENT OF CAPITAL GBP 116540
2017-08-07SH0108/03/17 STATEMENT OF CAPITAL GBP 117567
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 116290
2017-06-21SH06Cancellation of shares. Statement of capital on 2017-03-27 GBP 116,290
2017-06-07SH03Purchase of own shares
2017-04-27AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DIVYESH VITHLANI
2017-02-27RP04SH01SECOND FILED SH01 - 05/01/17 STATEMENT OF CAPITAL GBP 120905
2017-02-27RP04SH01SECOND FILED SH01 - 10/08/16 STATEMENT OF CAPITAL GBP 80050
2017-02-27ANNOTATIONSecond Filing
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 120905
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN MILLS
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR KAI LANGEL
2017-02-02AP01DIRECTOR APPOINTED MR JüRGEN BAUER
2017-01-18RES13NEW CATEGORY OF SHARES PREFERRED C SHARES £1 EACH CREATED 17/10/2016
2017-01-18RES01ADOPT ARTICLES 17/10/2016
2017-01-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • New category of shares preferred c shares £1 each created 17/10/2016
  • Resolution of adoption of Articles of Association
2017-01-17AP01DIRECTOR APPOINTED MR DIVYESH VITHLANI
2017-01-17AP01DIRECTOR APPOINTED MR WILLIAM CHARLES LOUV
2017-01-11SH0105/01/17 STATEMENT OF CAPITAL GBP 134908
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 82050
2016-09-01SH0110/08/16 STATEMENT OF CAPITAL GBP 82050
2016-06-15AP01DIRECTOR APPOINTED MRS MARY BRIGGS
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 79650
2016-05-03SH0621/03/16 STATEMENT OF CAPITAL GBP 79650
2016-05-03RES13PERMITTED BY ARTICLE 26 THE IMMEDIATE PAYMENT BY THE COMPANY OUT OF CAPITAL OF THE SUM £3700 FOR THE PURCHASE OF ITS OWN SHARES BE APPROVED 21/03/2016
2016-05-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-25AA31/01/16 PARTIAL EXEMPTION
2016-03-16SH0619/01/16 STATEMENT OF CAPITAL GBP 83350
2016-03-16RES13PURCHASE CONTRACT APPROVED 19/01/2016
2016-03-16RES01ADOPT ARTICLES 19/01/2016
2016-03-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 83350
2016-03-03AR0103/02/16 FULL LIST
2016-03-03AP01DIRECTOR APPOINTED MR DIVYESH VITHLANI
2016-03-03SH0127/02/15 STATEMENT OF CAPITAL GBP 66608
2016-03-03AP01DIRECTOR APPOINTED MR MARK BÜSSER
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2015 FROM SCION HOUSE STIRLING UNIVERSITY INNOVATION PARK STIRLING FK9 4NF
2015-07-01AP01DIRECTOR APPOINTED MR KAI LANGEL
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SWEET DEAL SL
2015-04-28AA31/01/15 TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 66608
2015-03-05AR0103/02/15 FULL LIST
2014-09-22RES13CREATION OF NEW PREFERRED B SHARES 03/07/2014
2014-09-22RES01ADOPT ARTICLES 03/07/2014
2014-09-22SH0103/07/14 STATEMENT OF CAPITAL GBP 66608
2014-04-04AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-03AR0103/02/14 FULL LIST
2013-09-12SH0116/08/13 STATEMENT OF CAPITAL GBP 53776
2013-09-12SH0130/04/13 STATEMENT OF CAPITAL GBP 50783
2013-06-12AA31/01/13 TOTAL EXEMPTION SMALL
2013-04-25AA01PREVSHO FROM 28/02/2013 TO 31/01/2013
2013-02-15AR0104/02/13 FULL LIST
2013-02-06SH0131/01/13 STATEMENT OF CAPITAL GBP 48439
2012-11-30AP01DIRECTOR APPOINTED KARL LANDERT
2012-11-30SH0129/11/12 STATEMENT OF CAPITAL GBP 46095
2012-11-14AP01DIRECTOR APPOINTED IAN MILLS
2012-11-08AP02CORPORATE DIRECTOR APPOINTED SWEET DEAL SL
2012-11-08RES13CREATION OF PREFERRED A SHARES 31/10/2012
2012-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-08SH0131/10/12 STATEMENT OF CAPITAL GBP 43751
2012-02-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-02-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ECLINICALHEALTH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECLINICALHEALTH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ECLINICALHEALTH LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECLINICALHEALTH LTD

Intangible Assets
Patents
We have not found any records of ECLINICALHEALTH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ECLINICALHEALTH LTD
Trademarks
We have not found any records of ECLINICALHEALTH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECLINICALHEALTH LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ECLINICALHEALTH LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ECLINICALHEALTH LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ECLINICALHEALTH LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0194031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)
2015-07-0094031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECLINICALHEALTH LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECLINICALHEALTH LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1