BLACKSHAW HEALTHCARE SERVICES HOLDINGS LIMITED

BLACKSHAW HEALTHCARE SERVICES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBLACKSHAW HEALTHCARE SERVICES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03872309
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLACKSHAW HEALTHCARE SERVICES HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BLACKSHAW HEALTHCARE SERVICES HOLDINGS LIMITED located?

    Registered Office Address
    8th Floor 6 Kean Street
    WC2B 4AS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLACKSHAW HEALTHCARE SERVICES HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BLACKSHAW HEALTHCARE SERVICES HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 05, 2025
    Next Confirmation Statement DueNov 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2024
    OverdueNo

    What are the latest filings for BLACKSHAW HEALTHCARE SERVICES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on Feb 20, 2025

    1 pagesAD01

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Change of details for Elbon Holdings (1) Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Confirmation statement made on Nov 05, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of John Ivor Cavill as a director on Apr 01, 2024

    1 pagesTM01

    Appointment of Mr Prince Yao Dakpoe as a director on Apr 01, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Director's details changed for Mr Mark Jonathan Knight on Dec 13, 2023

    2 pagesCH01

    Confirmation statement made on Nov 05, 2023 with no updates

    3 pagesCS01

    legacy

    56 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of John Wrinn as a director on Jan 31, 2023

    1 pagesTM01

    Appointment of Mr Mark Jonathan Knight as a director on Jan 31, 2023

    2 pagesAP01

    Confirmation statement made on Nov 05, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    13 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    legacy

    55 pagesPARENT_ACC

    Appointment of Mr John Wrinn as a director on Dec 02, 2021

    2 pagesAP01

    Who are the officers of BLACKSHAW HEALTHCARE SERVICES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    DAKPOE, Prince Yao
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    United KingdomBritishDirector312182640001
    KNIGHT, Mark Jonathan
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    United KingdomBritishProject Executive114783000001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    NOBLE FINANCIAL HOLDINGS LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    94907480001
    NOBLE PARTNERSHIP LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    86014010001
    ASHBROOK, Philip Peter
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    Director
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    EnglandBritishProject Executive121252960005
    AUSTIN, Robert John
    The Cottage 8 Dockroyd
    Oakworth
    BD22 7RH Keighley
    West Yorkshire
    Director
    The Cottage 8 Dockroyd
    Oakworth
    BD22 7RH Keighley
    West Yorkshire
    BritishFinancial Director49285440001
    CAVILL, John Ivor
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    EnglandBritishDirector152521640008
    CHAPLIN, Robert Henry Moffett
    23 Moray Place
    EH3 6DA Edinburgh
    Lothian
    Director
    23 Moray Place
    EH3 6DA Edinburgh
    Lothian
    United KingdomBritishMerchant Banker63131640001
    CHRISTIE, Rory
    56 South Trinity Road
    EH5 3NX Edinburgh
    Scotland
    Director
    56 South Trinity Road
    EH5 3NX Edinburgh
    Scotland
    United KingdomBritishInvestment Banker59134900001
    CLAPP, Andrew David
    c/o Dundas & Wilson
    Bush House
    Aldwych
    WC2B 4EZ London
    Northwest Wing
    Director
    c/o Dundas & Wilson
    Bush House
    Aldwych
    WC2B 4EZ London
    Northwest Wing
    United KingdomBritishInvestment Director152309440001
    COPLEY, Peter Paul
    113 Shepherds Lane
    DA1 2PA Dartford
    Kent
    Director
    113 Shepherds Lane
    DA1 2PA Dartford
    Kent
    EnglandBritishDevelopment Dir66206120002
    DONALDSON, David Graham
    Newmills House
    1 Newmills Road
    EH14 5AG Balerno
    Midlothian
    Director
    Newmills House
    1 Newmills Road
    EH14 5AG Balerno
    Midlothian
    BritishManager76805990001
    EYRE, David Alan
    Walnut Cottage
    East Lane
    KT24 6HQ West Horsley
    Surrey
    Director
    Walnut Cottage
    East Lane
    KT24 6HQ West Horsley
    Surrey
    BritishDirector20983450001
    EYRE, David Alan
    Walnut Cottage
    East Lane
    KT24 6HQ West Horsley
    Surrey
    Director
    Walnut Cottage
    East Lane
    KT24 6HQ West Horsley
    Surrey
    BritishDirector20983450001
    GORDON, Andrew James
    7 Chapelton Avenue
    Bearsden
    G61 2RE Glasgow
    Director
    7 Chapelton Avenue
    Bearsden
    G61 2RE Glasgow
    United KingdomBritishCompany Director35209460001
    GREGSON, Anita Catherine
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritishDirector147214480001
    HAZELL, Anthony John
    Lower Farm Cottage Camelsdale Road
    GU27 3SG Haslemere
    Surrey
    Director
    Lower Farm Cottage Camelsdale Road
    GU27 3SG Haslemere
    Surrey
    BritishAccountant52888150002
    HOILE, Richard David
    c/o Dundas & Wilson
    Bush House
    Aldwych
    WC2B 4EZ London
    Northwest Wing
    Director
    c/o Dundas & Wilson
    Bush House
    Aldwych
    WC2B 4EZ London
    Northwest Wing
    United KingdomBritishProject Executive137848430002
    JESSOP, Alan Dixon
    73 Cricketers Lane
    Brentwood
    CM13 3QB Essex
    Director
    73 Cricketers Lane
    Brentwood
    CM13 3QB Essex
    BritishFinancier67849380002
    MCDONAGH, John
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    Director
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    BritishDirector116580030002
    MIDDLETON, Nigel Wythen
    c/o Barclays Bank Plc
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    c/o Barclays Bank Plc
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    United KingdomBritishNone156912990001
    MIDDLETON, Nigel Wythen
    The Cottage
    198 High Molewood
    SG14 2PJ Hertford
    Director
    The Cottage
    198 High Molewood
    SG14 2PJ Hertford
    United KingdomBritishFund Manager85320540001
    PHILIPSZ, Joseph Eugene
    3 Blinkbonny Grove
    EH4 3HH Edinburgh
    Midlothian
    Director
    3 Blinkbonny Grove
    EH4 3HH Edinburgh
    Midlothian
    United KingdomBritish,IrishMerchant Banker83107910002
    RAY, Alistair Graham
    305 Rotherhithe Street
    SE16 5EQ London
    Director
    305 Rotherhithe Street
    SE16 5EQ London
    BritishDirector77528420002
    RITCHIE, Alan Campbell
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    Director
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    United KingdomBritishDirector241898940001
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrishCompany Director77999320003
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrishDirector77999320003
    SCOTT-BARRETT, Nicholas Huson
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    Director
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    BritishBanker59658050001
    SHELDRAKE, Peter John
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United KingdomBritishDirector164986530026
    WRINN, John
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    United KingdomBritishProject Executive121837270001
    BIIF CORPORATE SERVICES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06793845
    161250540001
    BIIF CORPORATE SERVICES LIMITED
    Floor
    100 Wood Street
    EC2V 7EX London
    C/O Law Debenture Corporate Services 5th
    United Kingdom
    Director
    Floor
    100 Wood Street
    EC2V 7EX London
    C/O Law Debenture Corporate Services 5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06793845
    138240210001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Director
    151 St Vincent Street
    G2 5NJ Glasgow
    64555080001

    Who are the persons with significant control of BLACKSHAW HEALTHCARE SERVICES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05569426
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0