Assured Healthcare (scotland) Limited STIRLING


Assured Healthcare (scotland) started in year 2009 as Private Limited Company with registration number SC363845. The Assured Healthcare (scotland) company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Stirling at Unit 1 8 Borrowmeadow Road. Postal code: FK7 7UW. Since Thu, 5th Nov 2009 Assured Healthcare (scotland) Limited is no longer carrying the name Assured Patient Lifting Services (scotland).

The firm has 3 directors, namely Jason L., Lee R. and Christine C.. Of them, Jason L., Lee R., Christine C. have been with the company the longest, being appointed on 23 January 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Assured Healthcare (scotland) Limited Address / Contact

Office Address Unit 1 8 Borrowmeadow Road
Office Address2 Springkerse Industrial Estate
Town Stirling
Post code FK7 7UW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC363845
Date of Incorporation Tue, 11th Aug 2009
Industry Other human health activities
End of financial Year 30th November
Company age 15 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Jason L.

Position: Director

Appointed: 23 January 2023

Lee R.

Position: Director

Appointed: 23 January 2023

Christine C.

Position: Director

Appointed: 23 January 2023

Dominic H.

Position: Secretary

Appointed: 21 June 2023

Resigned: 30 November 2023

Dominic H.

Position: Director

Appointed: 21 June 2023

Resigned: 30 November 2023

Paul M.

Position: Director

Appointed: 28 February 2022

Resigned: 23 January 2023

James H.

Position: Director

Appointed: 24 February 2020

Resigned: 30 June 2023

James H.

Position: Secretary

Appointed: 24 February 2020

Resigned: 30 June 2023

Neil D.

Position: Director

Appointed: 24 May 2019

Resigned: 31 December 2019

Stuart M.

Position: Director

Appointed: 24 May 2019

Resigned: 28 February 2022

George R.

Position: Director

Appointed: 11 August 2009

Resigned: 24 May 2019

Alison R.

Position: Secretary

Appointed: 11 August 2009

Resigned: 24 February 2010

Alison R.

Position: Director

Appointed: 11 August 2009

Resigned: 24 May 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Prism Uk Medical Limited from Wakefield, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Alison R. This PSC owns 25-50% shares. Moving on, there is George R., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Prism Uk Medical Limited

Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, WF4 4TD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 04992349
Notified on 24 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alison R.

Notified on 11 August 2016
Ceased on 24 May 2019
Nature of control: 25-50% shares

George R.

Notified on 11 August 2016
Ceased on 24 May 2019
Nature of control: 25-50% shares

Company previous names

Assured Patient Lifting Services (scotland) November 5, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-31
Net Worth138 801233 130256 077308 503418 638433 862  
Balance Sheet
Cash Bank On Hand     281 019211 726313 413
Current Assets187 186264 073331 836399 534511 925525 466635 273591 995
Debtors98 69790 572158 368182 012203 700190 004328 000196 110
Net Assets Liabilities     433 862492 850510 458
Property Plant Equipment     72 39969 20461 168
Total Inventories     54 44395 54782 472
Cash Bank In Hand75 814157 851138 518171 564257 212281 019  
Net Assets Liabilities Including Pension Asset Liability138 801233 130256 077308 503418 638433 862  
Stocks Inventory12 67515 65034 95045 95851 01354 443  
Tangible Fixed Assets9 94628 89626 16636 58028 57272 399  
Trade Debtors96 97688 385155 333178 254203 700   
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000  
Profit Loss Account Reserve137 801232 130255 077307 503417 638432 862  
Shareholder Funds138 801233 130256 077308 503418 638433 862  
Other
Accumulated Depreciation Impairment Property Plant Equipment     34 32544 81560 048
Average Number Employees During Period     131413
Creditors     153 970198 475131 084
Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 5775 159
Disposals Property Plant Equipment      25 87111 792
Fixed Assets9 94628 89626 16636 58128 57072 39969 20161 168
Increase From Depreciation Charge For Year Property Plant Equipment      23 06720 389
Net Current Assets Liabilities129 076209 739234 919279 239395 782375 943436 798460 911
Property Plant Equipment Gross Cost     106 724114 019121 216
Provisions For Liabilities Balance Sheet Subtotal     14 48013 148 
Total Additions Including From Business Combinations Property Plant Equipment      33 16618 989
Total Assets Less Current Liabilities139 022238 635261 085315 819424 352448 342505 999522 079
Accruals Deferred Income Within One Year2 6633 7513 9431 9502 100   
Creditors Due After One Year2215 5055 0087 3165 714   
Creditors Due Within One Year58 11054 33496 917120 296119 880153 970  
Number Shares Allotted1 0001 0001 0001 0001 0001 000  
Other Creditors After One Year2215 5055 0087 3165 714   
Other Creditors Due Within One Year1 5852 3653 1453 9254 705   
Par Value Share111111  
Prepayments Accrued Income Current Asset1 7212 1873 0353 7583 737   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    3 7374 447  
Provisions For Liabilities Charges    5 71414 480  
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000  
Tangible Fixed Assets Additions   27 4311 51689 491  
Tangible Fixed Assets Cost Or Valuation16 27441 63747 62967 89869 413106 724  
Tangible Fixed Assets Depreciation6 32812 74121 46331 31740 84134 325  
Tangible Fixed Assets Depreciation Charged In Period   12 1939 52424 133  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 339 30 651  
Tangible Fixed Assets Disposals   7 162 52 180  
Taxation Social Security Due Within One Year31 24428 30267 87383 05990 921   
Trade Creditors Within One Year22 61819 91621 95631 36222 154   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Thu, 30th Nov 2023 - the day director's appointment was terminated
filed on: 1st, December 2023
Free Download (1 page)

Company search