UKBizDB.co.uk

SALISBURY HEALTHCARE FACILITIES (HOLDINGS) LIMITED

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

This company is commonly known as Salisbury Healthcare Facilities (holdings) Limited. The company was founded 20 years ago and was given the registration number SC255428. The firm's registered office is in EDINBURGH. You can find them at 2nd Floor, 11 Thistle Street, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SALISBURY HEALTHCARE FACILITIES (HOLDINGS) LIMITED
Company Number:SC255428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF
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 Secretary13 January 2009Active
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director25 January 2016Active
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director31 January 2023Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary05 September 2003Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary01 December 2004Active
2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director25 July 2014Active
C/O Infrastructure Managers Ltd, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director05 March 2010Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
1a Dovecot Road, Edinburgh, EH12 7LF

Director26 April 2005Active
1 Hope Terrace, Edinburgh, EH9 2AP

Director24 February 2004Active
7 Chapelton Avenue, Bearsden, Glasgow, G61 2RE

Director31 October 2006Active
7 Chapelton Avenue, Bearsden, Glasgow, G61 2RE

Director25 November 2003Active
36 Wolf Grange, Ashley Road, Hale, WA15 9TS

Director29 March 2005Active
2nd, Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director06 August 2012Active
Foot Tracks, Burnt Oak Road, Crowborough, TN6 3SJ

Director24 February 2004Active
57 Kettilstoun Mains, Linlithgow, EH49 6SH

Director13 March 2009Active
2nd, Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director29 June 2018Active
2nd, Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director29 June 2018Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director31 March 2009Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Director05 September 2003Active

People with Significant Control

Pfi Infrastructure Finance 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-12Address

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

Download
2023-12-12Address

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

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-11Accounts

Legacy.

Download
2023-10-11Other

Legacy.

Download
2023-10-11Other

Legacy.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2021-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-06Accounts

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-20Accounts

Legacy.

Download
2020-11-20Other

Legacy.

Download
2020-11-20Other

Legacy.

Download

Copyright © 2024. All rights reserved.