UKBizDB.co.uk

WHITEFIELD NURSING HOME LIMITED

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

This company is commonly known as Whitefield Nursing Home Limited. The company was founded 29 years ago and was given the registration number SC157455. 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:WHITEFIELD NURSING HOME LIMITED
Company Number:SC157455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1995
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

Director25 April 2022Active
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Director22 September 2022Active
100 Kelvin Court, Glasgow, G12 0AH

Secretary08 July 2005Active
4 Glyn Avenue, Hale, WA15 9DG

Secretary23 October 2007Active
Flat G/R, 1 Great Western Terrace, Glasgow, G12 0UP

Secretary13 April 1995Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary13 April 1995Active
5 Arthurlie Drive, Newton Mearns, Glasgow, G77 5AF

Secretary30 January 2007Active
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF

Director24 June 2008Active
81 Kelvin Court, Glasgow, G12 0AQ

Director13 April 1995Active
Adsheean, 22 Craigmillar Avenue, Milngavie, Glasgow, G62 8AX

Director08 July 2005Active
4 Glyn Avenue, Hale, WA15 9DG

Director23 October 2007Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director13 April 1995Active
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA

Director23 October 2007Active
Flat G/R, 1 Great Western Terrace, Glasgow, G12 0UP

Director13 April 1995Active
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

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

Director04 November 2013Active
Emerson Court, Alderley Road, Wilmslow, SK9 1NX

Director26 March 2010Active
Burlington Court Regional Office, 3 Stepps Road, Glasgow, United Kingdom, G33 3NH

Director15 February 2016Active

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
Brighterkind Health Care 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 2017
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Nature of control:
  • Significant influence or control
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Officers

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
2023-07-18Persons with significant control

Second filing notification of a person with significant control.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-09Resolution

Resolution.

Download
2021-11-09Incorporation

Memorandum articles.

Download
2021-11-09Resolution

Resolution.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-07-06Accounts

Accounts with accounts type full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.