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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Secretary | 16 June 2014 | Active |
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Director | 25 April 2022 | Active |
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Director | 22 September 2022 | Active |
100 Kelvin Court, Glasgow, G12 0AH | Secretary | 08 July 2005 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Secretary | 23 October 2007 | Active |
Flat G/R, 1 Great Western Terrace, Glasgow, G12 0UP | Secretary | 13 April 1995 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 13 April 1995 | Active |
5 Arthurlie Drive, Newton Mearns, Glasgow, G77 5AF | Secretary | 30 January 2007 | Active |
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF | Director | 24 June 2008 | Active |
81 Kelvin Court, Glasgow, G12 0AQ | Director | 13 April 1995 | Active |
Adsheean, 22 Craigmillar Avenue, Milngavie, Glasgow, G62 8AX | Director | 08 July 2005 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Director | 23 October 2007 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 13 April 1995 | Active |
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA | Director | 23 October 2007 | Active |
Flat G/R, 1 Great Western Terrace, Glasgow, G12 0UP | Director | 13 April 1995 | Active |
Burlington Court Regional Office, 3 Stepps Road, Glasgow, United Kingdom, G33 3NH | Director | 15 February 2016 | Active |
Burlington Court Regional Office, 3 Stepps Road, Glasgow, United Kingdom, G33 3NH | Director | 13 December 2013 | Active |
First Floor,Suite 2,Clydesdale House, 300 Springhill Parkway, Glasgow Business Park, G69 6GA | Director | 04 November 2013 | Active |
Emerson Court, Alderley Road, Wilmslow, SK9 1NX | Director | 26 March 2010 | Active |
Burlington Court Regional Office, 3 Stepps Road, Glasgow, United Kingdom, G33 3NH | Director | 15 February 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Change person director company with change date. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-10-15 | Address | Change registered office address company with date old address new address. | Download |
2023-07-18 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2023-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Officers | Appoint person director company with name date. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-05-27 | Officers | Change person director company with change date. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-09 | Resolution | Resolution. | Download |
2021-11-09 | Incorporation | Memorandum articles. | Download |
2021-11-09 | Resolution | Resolution. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type full. | Download |
2020-07-06 | Accounts | Accounts with accounts type full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.