Eclinicalhealth Ltd GLASGOW


Eclinicalhealth started in year 2012 as Private Limited Company with registration number SC416239. The Eclinicalhealth company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Glasgow at 48 St. Vincent Street. Postal code: G2 5HS.

The company has 2 directors, namely Stephen S., Karl L.. Of them, Karl L. has been with the company the longest, being appointed on 27 November 2012 and Stephen S. has been with the company for the least time - from 25 October 2022. As of 29 April 2024, there were 9 ex directors - Jürgen B., William L. and others listed below. There were no ex secretaries.

Eclinicalhealth Ltd Address / Contact

Office Address 48 St. Vincent Street
Town Glasgow
Post code G2 5HS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC416239
Date of Incorporation Mon, 6th Feb 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Stephen S.

Position: Director

Appointed: 25 October 2022

Karl L.

Position: Director

Appointed: 27 November 2012

Jürgen B.

Position: Director

Appointed: 26 January 2017

Resigned: 25 October 2022

William L.

Position: Director

Appointed: 01 December 2016

Resigned: 25 October 2022

Mary B.

Position: Director

Appointed: 31 March 2016

Resigned: 04 February 2019

Kai L.

Position: Director

Appointed: 30 June 2015

Resigned: 26 January 2017

Divyesh V.

Position: Director

Appointed: 14 December 2014

Resigned: 01 August 2017

Divyesh V.

Position: Director

Appointed: 10 December 2014

Resigned: 30 December 2014

Mark B.

Position: Director

Appointed: 03 July 2014

Resigned: 25 October 2022

Sweet Deal Sl

Position: Corporate Director

Appointed: 31 October 2012

Resigned: 30 June 2015

Ian M.

Position: Director

Appointed: 31 October 2012

Resigned: 01 December 2016

William B.

Position: Director

Appointed: 06 February 2012

Resigned: 25 October 2022

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Cambridge Cognition Holdings Plc from Cambridge, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Karl L. This PSC .

Cambridge Cognition Holdings Plc

Turnbridge Court Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08211361
Notified on 25 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karl L.

Notified on 16 April 2016
Ceased on 16 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312022-12-31
Net Worth23 44572 456       
Balance Sheet
Cash Bank On Hand  1 224 015254 236252 69892 24183 54853 967353 808
Current Assets171 757341 8132 020 3721 336 490950 467937 867785 507867 882570 915
Debtors88 667290 626796 357974 198697 769866 365701 959813 915217 107
Net Assets Liabilities  1 475 225524 835306 451-433 910-1 140 544-1 440 569-1 425 732
Other Debtors    596 132609 690581 1123 435126 959
Property Plant Equipment  62 98245 90037 61235 69127 22519 1823 430
Cash Bank In Hand83 09051 187       
Net Assets Liabilities Including Pension Asset Liability23 44572 456       
Tangible Fixed Assets9 54221 214       
Reserves/Capital
Called Up Share Capital53 77666 608       
Profit Loss Account Reserve-344 906-895 895       
Shareholder Funds23 44572 456       
Other
Audit Fees Expenses        15 000
Accrued Liabilities Deferred Income  161 137121 67783 731 64 38065 63471 798
Accumulated Depreciation Impairment Property Plant Equipment  32 83749 91960 34968 79477 26082 90324 573
Administrative Expenses       172 842124 945
Amounts Owed By Group Undertakings  15 82670 62957 13231 03516 12416 124 
Amounts Owed To Group Undertakings        1 241 020
Average Number Employees During Period  2121151413117
Bank Borrowings      200 000170 834 
Bank Borrowings Overdrafts      176 66741 668 
Comprehensive Income Expense       -928 493-584 337
Corporation Tax Recoverable  311 409364 565218 730 120 231118 282 
Cost Sales       1 390 1591 366 502
Creditors  195 150495 150395 150991 4951 402 9591 775 386118 908
Current Tax For Period       -118 282 
Deferred Income       252 81122 541
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences       421 867 
Dividends Paid       122 480174 941
Dividends Paid On Shares Final       122 480174 941
Fixed Assets  62 98246 25237 96436 04327 57719 5343 430
Further Item Creditors Component Total Creditors       1 424 77238 811
Future Minimum Lease Payments Under Non-cancellable Operating Leases       18 94411 759
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss       -1 160-2 495
Increase From Depreciation Charge For Year Property Plant Equipment   17 08210 4308 4458 4668 15413 817
Interest Payable Similar Charges Finance Costs       4 8259 072
Investments       352 
Investments Fixed Assets   352352352352352 
Issue Equity Instruments       1 350 
Net Current Assets Liabilities27 00896 4781 607 393865 677663 637521 542234 838315 283-1 310 254
Number Equity Instruments Exercisable Share-based Payment Arrangement       6 240 
Number Equity Instruments Forfeited Share-based Payment Arrangement        6 240
Number Equity Instruments Outstanding Share-based Payment Arrangement      6 2406 240 
Other Creditors  195 150295 150395 150991 4951 226 2921 465 82086 942
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        72 147
Other Disposals Property Plant Equipment        74 083
Other Operating Income Format1       236 814555 518
Other Remaining Borrowings       104 40080 097
Other Taxation Social Security Payable  43 08431 95158 39433 02836 18538 82023 050
Pension Other Post-employment Benefit Costs Other Pension Costs       16 05012 897
Prepayments Accrued Income  63 6578 9291 963 39 01421 90248 731
Profit Loss        -584 337
Profit Loss On Ordinary Activities Before Tax       -624 908-584 337
Property Plant Equipment Gross Cost  95 81995 81997 961104 485104 485102 08528 003
Redemption Shares Decrease In Equity        -1 523 713
Staff Costs Employee Benefits Expense       684 971517 357
Tax Expense Credit Applicable Tax Rate       -118 733-111 024
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit       -118 282 
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward       540 600111 024
Tax Tax Credit On Profit Or Loss On Ordinary Activities       303 585 
Total Assets Less Current Liabilities36 550117 6921 670 3751 019 985701 601557 585262 415334 817-1 306 824
Total Borrowings      276 000246 83480 097
Trade Creditors Trade Payables  200 799202 567138 143148 141285 029219 915435 818
Trade Debtors Trade Receivables  74 507237 41444 505225 640104 72397 07441 417
Wages Salaries       601 929451 855
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement       2 
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement        2
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement      22 
Creditors Due After One Year13 10545 236       
Creditors Due Within One Year144 749245 335       
Deferred Tax Asset Debtors  269 253379 004358 406 421 867557 098 
Investments In Group Undertakings   352352352352352 
Number Shares Allotted 12 295       
Par Value Share 1       
Recoverable Value-added Tax  61 70511 92417 033  3 435 
Share Capital Allotted Called Up Paid9 37512 295       
Share Premium Account314 575901 743       
Tangible Fixed Assets Additions 15 435       
Tangible Fixed Assets Cost Or Valuation12 57528 010       
Tangible Fixed Assets Depreciation3 0336 796       
Tangible Fixed Assets Depreciation Charged In Period 3 763       
Total Additions Including From Business Combinations Property Plant Equipment    2 1426 524 1 938 
Advances Credits Directors5 331197       
Advances Credits Made In Period Directors7 016        
Advances Credits Repaid In Period Directors3 308        
Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 511 
Disposals Property Plant Equipment       4 338 
Government Grants Payable      57 101180 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (28 pages)

Company search