UKBizDB.co.uk

BLACKSHAW HEALTHCARE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blackshaw Healthcare Services Limited. The company was founded 24 years ago and was given the registration number 03824177. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLACKSHAW HEALTHCARE SERVICES LIMITED
Company Number:03824177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, EC4N 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary05 August 2005Active
Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director01 April 2024Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director31 January 2023Active
76 George Street, Edinburgh, EH2 3BU

Secretary28 September 1999Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary12 August 1999Active
76 George Street, Edinburgh, EH2 3BU

Corporate Secretary05 June 2003Active
2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director25 July 2014Active
The Cottage 8 Dockroyd, Oakworth, Keighley, BD22 7RH

Director21 June 2001Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director25 January 2016Active
23 Moray Place, Edinburgh, EH3 6DA

Director16 March 2000Active
56 South Trinity Road, Edinburgh, Scotland, EH5 3NX

Director05 December 2000Active
Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ

Director01 August 2010Active
113 Shepherds Lane, Dartford, DA1 2PA

Director21 June 2001Active
Newmills House, 1 Newmills Road, Balerno, EH14 5AG

Director19 June 2001Active
11a The Cherries, Slough, SL2 5TS

Director28 September 1999Active
Walnut Cottage, East Lane, West Horsley, KT24 6HQ

Director30 June 2001Active
Walnut Cottage, East Lane, West Horsley, KT24 6HQ

Director16 March 2000Active
7 Chapelton Avenue, Bearsden, Glasgow, G61 2RE

Director10 September 2001Active
7 Chapelton Avenue, Bearsden, Glasgow, G61 2RE

Director19 August 1999Active
1 Churchill Place, London, E14 5HP

Director19 March 2009Active
Lower Farm Cottage Camelsdale Road, Haslemere, GU27 3SG

Director05 December 2000Active
Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ

Director11 July 2012Active
73 Cricketers Lane, Brentwood, Essex, CM13 3QB

Director16 March 2000Active
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG

Director05 April 2006Active
50 Clarence Road, Teddington, TW11 0BW

Director09 April 2001Active
50 Clarence Road, Teddington, TW11 0BW

Director28 September 1999Active
The Cottage, 198 High Molewood, Hertford, SG14 2PJ

Director23 July 2004Active
3 Blinkbonny Grove, Edinburgh, EH4 3HH

Director19 August 1999Active
Flat 120 Globe Wharf, 205 Rotherhithe Street, London, SE16 5XX

Director21 June 2001Active
57 Kettilstoun Mains, Linlithgow, EH49 6SH

Director13 March 2009Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director17 April 2003Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director16 March 2000Active
Gatehouse Farm, Crown Lane, Ardleigh, Colchester, CO7 7QZ

Director23 July 2004Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director29 June 2018Active
Infrastructure Managers Limited, 2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director02 December 2021Active

People with Significant Control

Blackshaw Healthcare Services Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.