UKBizDB.co.uk

FIFE HEALTH CARE LIMITED

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

This company is commonly known as Fife Health Care Limited. The company was founded 30 years ago and was given the registration number SC145196. The firm's registered office is in GLASGOW. You can find them at Burlington Court Regional Office, 3 Stepps Road, Glasgow, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:FIFE HEALTH CARE LIMITED
Company Number:SC145196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1993
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Burlington Court Regional Office, 3 Stepps Road, Glasgow, United Kingdom, G33 3NH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Secretary16 June 2014Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director22 June 2020Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director01 October 2020Active
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Secretary15 November 1999Active
4 Glyn Avenue, Hale, WA15 9DG

Secretary30 June 2005Active
9 East Fergus Place, Kirkcaldy, KY1 1XU

Corporate Secretary21 June 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary21 June 1993Active
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG

Director01 July 1997Active
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF

Director24 June 2008Active
The Cottage, Pencaitland, Tranent, EH34 5DL

Director21 June 1993Active
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Director24 September 1999Active
10 Strathkinnes Road, Kirkcaldy, KY2 5PU

Director30 March 1994Active
4 Stafford Street, Edinburgh, EH3 7AU

Director18 April 1995Active
75 St Stephen Street, Edinburgh, EH3 5AG

Director21 June 1993Active
Burlington Court Regional Office, 3 Stepps Road, Glasgow, United Kingdom, G33 3NH

Director15 February 2016Active
Burlington Court Regional Office, 3 Stepps Road, Glasgow, United Kingdom, G33 3NH

Director18 November 2019Active
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA

Director31 March 2005Active
First Floor,Suite 2.Clydesdale House, 300 Springhill Parkway, Glasgow Business Park, G69 6GA

Director15 February 2016Active
4 Glyn Avenue, Hale, WA15 9DG

Director30 June 2005Active
26 Beveridge Road, Kirkcaldy, KY1 1UY

Director21 June 1993Active
26 Beveridge Road, Kirkcaldy, KY1 1UY

Director21 June 1993Active
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA

Director31 March 2005Active
First Floor,Suite 2.Clydesdale House, 300 Springhill Parkway, Glasgow Business Park, G69 6GA

Director15 February 2016Active
Burlington Court Regional Office, 3 Stepps Road, Glasgow, United Kingdom, G33 3NH

Director13 December 2013Active
First Floor,Suite 2.Clydesdale House, 300 Springhill Parkway, Glasgow Business Park, G69 6GA

Director04 November 2013Active
Burlington Court Regional Office, 3 Stepps Road, Glasgow, United Kingdom, G33 3NH

Director26 March 2010Active
4 Woodbank, Lynton Lane, Alderley Edge, SK9 7NP

Director01 October 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director21 June 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director21 June 1993Active

People with Significant Control

Mericourt Limited
Notified on:16 July 2019
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Nature of control:
  • Significant influence or control
Four Seasons Group Holdings Limited
Notified on:15 February 2019
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Nature of control:
  • Significant influence or control
Four Seasons Health Care (Capital) Limited
Notified on:15 February 2019
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Nature of control:
  • Significant influence or control
Glas Trust Corporation Limited
Notified on:15 February 2019
Status:Active
Country of residence:United Kingdom
Address:45, Ludgate Hill, London, United Kingdom, EC4M 7JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Csc Trustees Limited
Notified on:13 April 2018
Status:Active
Country of residence:United Kingdom
Address:Level 37, 25 Canada Square, London, United Kingdom, E14 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elli Finance (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, Brighton, United Kingdom, BN1 2NW
Nature of control:
  • Significant influence or control
Durlacher Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Churchill Place, London, United Kingdom, E14 5HP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Change person director company with change date.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-10-15Address

Change registered office address company with date old address new address.

Download
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Persons with significant control

Second filing notification of a person with significant control.

Download
2023-07-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type full.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-12-31Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.