This company is commonly known as Affinity Hospitals Group Limited. The company was founded 22 years ago and was given the registration number SC224907. The firm's registered office is in GLASGOW. You can find them at 38-40 Mansionhouse Road, , Glasgow, . This company's SIC code is 70100 - Activities of head offices.
Name | : | AFFINITY HOSPITALS GROUP LIMITED |
---|---|---|
Company Number | : | SC224907 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 38-40 Mansionhouse Road, Glasgow, G41 3DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38-40, Mansionhouse Road, Glasgow, G41 3DW | Secretary | 18 March 2010 | Active |
38-40, Mansionhouse Road, Glasgow, G41 3DW | Director | 12 July 2021 | Active |
38-40, Mansionhouse Road, Glasgow, G41 3DW | Director | 12 July 2021 | Active |
Apartment Dn, Urbanizacao, Jaidins, De Santa Eulalia, Estrada Sta Eulalia, Portugal, 8200 | Secretary | 23 December 2004 | Active |
Drumforskie, Bridge Of Dee, Aberdeen, AB12 5XJ | Secretary | 30 November 2001 | Active |
Drumforskie, Bridge Of Dee, Aberdeen, AB12 5XJ | Secretary | 18 March 2004 | Active |
6 Springhill, Higher Hurdsfield, Macclesfield, SK10 2PH | Secretary | 23 December 2004 | Active |
Investment House, 6 Union Row, Aberdeen, AB21 7DQ | Corporate Nominee Secretary | 02 November 2001 | Active |
100 The Quays, Salford Quays, Salford, M50 3BE | Director | 23 December 2004 | Active |
43 Hamilton Place, Aberdeen, AB15 4AX | Director | 30 November 2001 | Active |
Beecroft 7 Chapel Lane, Croxton Kerrial, Grantham, NG32 1PU | Director | 28 April 2006 | Active |
38-40, Mansionhouse Road, Glasgow, G41 3DW | Director | 18 March 2010 | Active |
38-40, Mansionhouse Road, Glasgow, G41 3DW | Director | 17 December 2019 | Active |
38-40, Mansionhouse Road, Glasgow, G41 3DW | Director | 18 March 2010 | Active |
The Old Farmhouse, Drypool Farm, Whittington, Cheltenham, GL54 4EU | Director | 31 March 2008 | Active |
38-40, Mansionhouse Road, Glasgow, G41 3DW | Director | 01 April 2015 | Active |
38-40, Mansionhouse Road, Glasgow, G41 3DW | Director | 30 November 2016 | Active |
38-40, Mansionhouse Road, Glasgow, G41 3DW | Director | 05 April 2013 | Active |
Drumforskie, Bridge Of Dee, Aberdeen, AB12 5XJ | Director | 30 November 2001 | Active |
38-40, Mansionhouse Road, Glasgow, G41 3DW | Director | 18 March 2010 | Active |
6 Springhill, Higher Hurdsfield, Macclesfield, SK10 2PH | Director | 23 December 2004 | Active |
38-40, Mansionhouse Road, Glasgow, G41 3DW | Director | 30 November 2016 | Active |
266 Bramhall Lane South, Bramhall, Stockport, SK7 3DG | Director | 23 December 2004 | Active |
Investment House, 6 Union Row, Aberdeen, AB21 7DQ | Corporate Nominee Director | 02 November 2001 | Active |
Affinity Hospitals Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-13 | Accounts | Legacy. | Download |
2023-09-13 | Other | Legacy. | Download |
2023-09-13 | Other | Legacy. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-24 | Accounts | Legacy. | Download |
2022-09-24 | Other | Legacy. | Download |
2022-09-24 | Other | Legacy. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2021-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-06 | Accounts | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Incorporation | Memorandum articles. | Download |
2021-03-05 | Resolution | Resolution. | Download |
2020-10-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.