Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SOFTWARE FOR HEALTHCARE LIMITED
Company Information for

SOFTWARE FOR HEALTHCARE LIMITED

272 BATH STREET, GLASGOW, G2 4JR,
Company Registration Number
SC507181
Private Limited Company
Active

Company Overview

About Software For Healthcare Ltd
SOFTWARE FOR HEALTHCARE LIMITED was founded on 2015-06-01 and has its registered office in Glasgow. The organisation's status is listed as "Active". Software For Healthcare Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOFTWARE FOR HEALTHCARE LIMITED
 
Legal Registered Office
272 BATH STREET
GLASGOW
G2 4JR
 
Filing Information
Company Number SC507181
Company ID Number SC507181
Date formed 2015-06-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB273883660  
Last Datalog update: 2023-06-05 07:43:30
Primary Source:Companies House
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.

Company Officers of SOFTWARE FOR HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
DAVID VINCENT CARRICK
Director 2017-07-10
COLIN COFFEY
Director 2017-07-10
ROBERT ANDREW FULTON
Director 2017-07-10
DAVID ANDREW JOHN GRANT
Director 2015-06-01
STEPHEN JOHN LANGMEAD
Director 2017-07-10
ZACHARIAH MCINTOSH PEARCE
Director 2017-07-10
MICHAEL JOHN SIMPSON
Director 2018-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
TORSTEN BEUTLHAUSER
Director 2017-07-10 2018-03-23
DAVID MICHAEL HUGHES
Director 2017-07-10 2018-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID VINCENT CARRICK DATA CONVERSION SYSTEMS LIMITED Director 2014-10-01 CURRENT 1986-11-07 Active
DAVID VINCENT CARRICK SCOTTISH NORTH AMERICAN BUSINESS COUNCIL Director 2006-04-01 CURRENT 2000-01-06 Active
DAVID VINCENT CARRICK MEMEX GROUP TRUSTEE COMPANY LIMITED Director 2004-12-30 CURRENT 2004-10-22 Dissolved 2014-05-16
DAVID VINCENT CARRICK MEMEX GROUP LIMITED Director 2001-06-13 CURRENT 2001-01-29 Dissolved 2017-01-03
DAVID VINCENT CARRICK MEMEX TECHNOLOGY LIMITED Director 2000-02-25 CURRENT 1987-12-07 Dissolved 2018-08-14
COLIN COFFEY CAREATHOMESERVICE.TECH LTD Director 2018-05-29 CURRENT 2016-03-03 Active
COLIN COFFEY WRKYR.COM LTD Director 2017-08-15 CURRENT 2016-03-29 Active - Proposal to Strike off
COLIN COFFEY LINK INFORMATION TECHNOLOGY LTD Director 2017-05-30 CURRENT 2001-10-10 Active - Proposal to Strike off
COLIN COFFEY CROWDTECH LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
COLIN COFFEY RDA GLOBAL LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
COLIN COFFEY NOVUS ENTERPRISES LTD Director 2016-01-05 CURRENT 2016-01-05 Active
COLIN COFFEY HE-SHI ENTERPRISES LTD Director 2015-02-01 CURRENT 2006-12-06 Active
COLIN COFFEY RDA PROPERTY LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
COLIN COFFEY RDA PROJECT DEVELOPMENT LTD Director 2014-02-19 CURRENT 2014-02-19 Active
COLIN COFFEY THE PATENT GATEWAY LTD Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
COLIN COFFEY FLINT STUDIOS LTD Director 2013-03-31 CURRENT 2011-11-28 Active
COLIN COFFEY DIGITAL VENTURE PARTNERS LTD Director 2012-03-27 CURRENT 2012-03-27 Dissolved 2015-11-10
ROBERT ANDREW FULTON GLOBLMED LTD Director 2018-05-01 CURRENT 2018-02-23 Active - Proposal to Strike off
ROBERT ANDREW FULTON VIOEARTH HOLDINGS LIMITED Director 2013-06-14 CURRENT 2010-03-08 Active - Proposal to Strike off
DAVID ANDREW JOHN GRANT WRKYR.COM LTD Director 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
DAVID ANDREW JOHN GRANT PATIENTSCHEDULINGAPP LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
DAVID ANDREW JOHN GRANT SOFTWARE FOR BEAUTY LIMITED Director 2016-03-03 CURRENT 2016-03-03 Dissolved 2017-09-19
DAVID ANDREW JOHN GRANT CAREATHOMESERVICE.TECH LTD Director 2016-03-03 CURRENT 2016-03-03 Active
STEPHEN JOHN LANGMEAD CAREATHOMESERVICE.TECH LTD Director 2018-05-29 CURRENT 2016-03-03 Active
STEPHEN JOHN LANGMEAD COMMSWORLD HOLDINGS LIMITED Director 2018-04-01 CURRENT 1998-11-11 Active
STEPHEN JOHN LANGMEAD BOROUGHMUIR RUGBY & COMMUNITY SPORTS CLUB Director 2018-01-18 CURRENT 2012-03-22 Active
STEPHEN JOHN LANGMEAD DUNWILCO (1807) LIMITED Director 2016-03-23 CURRENT 2013-08-14 Active
STEPHEN JOHN LANGMEAD DEMOGRAPHIC NEUROLOGICAL APPLICATION LIMITED Director 2015-03-01 CURRENT 2013-09-02 Active
STEPHEN JOHN LANGMEAD STORM HEALTH LTD Director 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
STEPHEN JOHN LANGMEAD PROGRESS BUSINESS SOLUTIONS LTD Director 2012-06-06 CURRENT 2012-06-06 Active
STEPHEN JOHN LANGMEAD YOUNG SCOT ENTERPRISE Director 2011-12-14 CURRENT 1999-12-30 Active
MICHAEL JOHN SIMPSON CAREATHOMESERVICE.TECH LTD Director 2018-05-29 CURRENT 2016-03-03 Active

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
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-05-17MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-06MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-20CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-21AA01Previous accounting period shortened from 30/09/20 TO 29/09/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-11-05RP04SH01Second filing of capital allotment of shares GBP174.86
2020-11-05SH0101/06/17 STATEMENT OF CAPITAL GBP 161.65
2020-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-04CH01Director's details changed for Mr Robert Andrew Fulton on 2020-06-04
2020-06-04PSC04Change of details for Mr David Andrew John Grant as a person with significant control on 2020-06-04
2020-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/20 FROM C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF Scotland
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LANGMEAD
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-14SH0115/06/18 STATEMENT OF CAPITAL GBP 238.69
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VINCENT CARRICK
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-14PSC04Change of details for Mr David Andrew John Grant as a person with significant control on 2017-12-15
2018-06-14SH0120/05/18 STATEMENT OF CAPITAL GBP 174.86
2018-06-08AP01DIRECTOR APPOINTED DR MICHAEL JOHN SIMPSON
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR TORSTEN BEUTLHAUSER
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-23RES12Resolution of varying share rights or name
2017-11-23RES01ADOPT ARTICLES 13/11/2017
2017-09-14RP04SH01SECOND FILED SH01 - 30/07/15 STATEMENT OF CAPITAL GBP 135
2017-09-14RP04SH01SECOND FILED SH01 - 30/06/15 STATEMENT OF CAPITAL GBP 128.25
2017-09-14RP04AR01Second filing of the annual return made up to 2016-06-01
2017-09-14ANNOTATIONSecond Filing
2017-09-13AA01Current accounting period extended from 30/06/17 TO 30/09/17
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/17 FROM C/O Milne Craig 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland
2017-07-13AP01DIRECTOR APPOINTED DR. MED. TORSTEN BEUTLHAUSER
2017-07-13AP01DIRECTOR APPOINTED MR DAVID VINCENT CARRICK
2017-07-13AP01DIRECTOR APPOINTED MR ZACHARIAH MCINTOSH PEARCE
2017-07-13AP01DIRECTOR APPOINTED MR DAVID MICHAEL HUGHES
2017-07-13AP01DIRECTOR APPOINTED MR STEPHEN JOHN LANGMEAD
2017-07-13AP01DIRECTOR APPOINTED MR ROBERT ANDREW FULTON
2017-07-13AP01DIRECTOR APPOINTED MR COLIN COFFEY
2017-07-08DISS40DISS40 (DISS40(SOAD))
2017-07-05AA30/06/16 TOTAL EXEMPTION SMALL
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 161
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW JOHN GRANT
2017-06-20GAZ1FIRST GAZETTE
2017-05-08RES13ANY ISSUES OR ALLOTMENTS PRIOR TO RES APPROVED 11/04/2017
2017-05-08RES01ADOPT ARTICLES 11/04/2017
2017-05-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 13501
2016-08-31AR0101/06/16 FULL LIST
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 13501
2015-08-12SH0130/07/15 STATEMENT OF CAPITAL GBP 13501
2015-08-12SH0130/06/15 STATEMENT OF CAPITAL GBP 12826
2015-06-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-06-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to SOFTWARE FOR HEALTHCARE LIMITED 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 SOFTWARE FOR HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOFTWARE FOR HEALTHCARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SOFTWARE FOR HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of SOFTWARE FOR HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOFTWARE FOR HEALTHCARE LIMITED
Trademarks
We have not found any records of SOFTWARE FOR HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOFTWARE FOR HEALTHCARE LIMITED. 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 (62012 - Business and domestic software development) as SOFTWARE FOR HEALTHCARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOFTWARE FOR HEALTHCARE LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOFTWARE FOR HEALTHCARE LIMITED 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 SOFTWARE FOR HEALTHCARE LIMITED 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.