Company NameScope Healthcare Consulting Limited
DirectorAbayomi Enitan Ogunba
Company StatusActive - Proposal to Strike off
Company Number05517801
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Abayomi Enitan Ogunba
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(1 day after company formation)
Appointment Duration18 years, 8 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressBladonia
Bladons Walk, Kirk Ella
Hull
North Humberside
HU10 7AX
Director NameMrs Ramotalai Taiwo Ogunba
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(1 day after company formation)
Appointment Duration16 years, 11 months (resigned 01 July 2022)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address4 Bladonia
Bladons Walk, Kirk Ella
Hull
North Humberside
HU10 7AX
Secretary NameMrs Ramotalai Taiwo Ogunba
NationalityBritish
StatusResigned
Appointed26 July 2005(1 day after company formation)
Appointment Duration16 years, 11 months (resigned 01 July 2022)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address4 Bladonia
Bladons Walk, Kirk Ella
Hull
North Humberside
HU10 7AX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Ramotalhia Taiwo Ogunba
50.00%
Ordinary
40 at £1Suliaman Damola
40.00%
Ordinary
10 at £1Abayomi Ogunba
10.00%
Ordinary

Financials

Year2014
Net Worth£204
Cash£3,307
Current Liabilities£10,568

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Charges

10 August 2018Delivered on: 25 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 196 newland avenue hull.
Outstanding

Filing History

18 November 2023Compulsory strike-off action has been suspended (1 page)
7 November 2023First Gazette notice for compulsory strike-off (1 page)
6 June 2023Compulsory strike-off action has been discontinued (1 page)
5 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
6 October 2022Compulsory strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
5 August 2022Notification of Abayomi Enitan Ogunba as a person with significant control on 1 July 2022 (2 pages)
2 July 2022Compulsory strike-off action has been discontinued (1 page)
1 July 2022Termination of appointment of Ramotalai Taiwo Ogunba as a director on 1 July 2022 (1 page)
1 July 2022Cessation of Ramotalai Taiwo Ogunba as a person with significant control on 1 July 2022 (1 page)
1 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
1 July 2022Termination of appointment of Ramotalai Taiwo Ogunba as a secretary on 1 July 2022 (1 page)
9 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
27 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
26 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
25 August 2018Registration of charge 055178010001, created on 10 August 2018 (37 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
19 July 2018Change of details for Mrs Ramotalhai Taiwo Ogunba as a person with significant control on 19 July 2018 (2 pages)
19 July 2018Secretary's details changed for Mrs Ramotalhai Taiwo Ogunba on 19 July 2018 (1 page)
19 July 2018Director's details changed for Mrs Ramotalhai Taiwo Ogunba on 19 July 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
6 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
31 December 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Annual return made up to 22 October 2013 with a full list of shareholders (5 pages)
13 December 2013Annual return made up to 22 October 2013 with a full list of shareholders (5 pages)
25 March 2013Amended accounts made up to 31 March 2012 (5 pages)
25 March 2013Amended accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
2 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mrs Ramotalhai Taiwo Ogunba on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Dr Abayomi Enitan Ogunba on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Ramotalhai Taiwo Ogunba on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Dr Abayomi Enitan Ogunba on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Ramotalhai Taiwo Ogunba on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Dr Abayomi Enitan Ogunba on 2 October 2009 (2 pages)
23 March 2009Registered office changed on 23/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
23 March 2009Registered office changed on 23/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Registered office changed on 12/01/2009 from bladonia, bladons walk kirk ella hull north humberside HU10 7AX (1 page)
12 January 2009Registered office changed on 12/01/2009 from bladonia, bladons walk kirk ella hull north humberside HU10 7AX (1 page)
30 December 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
30 December 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
16 December 2008Return made up to 22/10/08; full list of members (4 pages)
16 December 2008Return made up to 22/10/08; full list of members (4 pages)
23 June 2008Director appointed mrs ramotalhai taiwo ogunba (1 page)
23 June 2008Director appointed mrs ramotalhai taiwo ogunba (1 page)
23 June 2008Secretary's change of particulars / ramotalhai ogunba / 23/06/2008 (1 page)
23 June 2008Secretary's change of particulars / ramotalhai ogunba / 23/06/2008 (1 page)
12 May 2008Secretary's change of particulars / taiwo ogunba / 09/05/2008 (2 pages)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
12 May 2008Secretary's change of particulars / taiwo ogunba / 09/05/2008 (2 pages)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
24 October 2007Return made up to 22/10/07; full list of members (2 pages)
24 October 2007Return made up to 22/10/07; full list of members (2 pages)
2 August 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
2 August 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
2 August 2007Return made up to 25/07/07; full list of members (2 pages)
2 August 2007Return made up to 25/07/07; full list of members (2 pages)
7 November 2006Location of debenture register (1 page)
7 November 2006Registered office changed on 07/11/06 from: 1 bridgegate drive hull north humberside HU9 1SY (1 page)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Location of register of members (1 page)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Registered office changed on 07/11/06 from: 1 bridgegate drive hull north humberside HU9 1SY (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Return made up to 25/07/06; full list of members (2 pages)
7 November 2006Return made up to 25/07/06; full list of members (2 pages)
7 November 2006Location of debenture register (1 page)
7 November 2006Location of register of members (1 page)
14 August 2006Registered office changed on 14/08/06 from: tockan & co 289 brettenham road edmonton london N18 2HF (1 page)
14 August 2006Registered office changed on 14/08/06 from: tockan & co 289 brettenham road edmonton london N18 2HF (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
3 August 2005Registered office changed on 03/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 August 2005Registered office changed on 03/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
25 July 2005Incorporation (6 pages)
25 July 2005Incorporation (6 pages)