TIVERTON HEALTHCARE FACILITIES LIMITED
Overview
Company Name | TIVERTON HEALTHCARE FACILITIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04252761 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TIVERTON HEALTHCARE FACILITIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Hospital activities (86101) / Human health and social work activities
Where is TIVERTON HEALTHCARE FACILITIES LIMITED located?
Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TIVERTON HEALTHCARE FACILITIES LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (941) LIMITED | Jul 16, 2001 | Jul 16, 2001 |
What are the latest accounts for TIVERTON HEALTHCARE FACILITIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TIVERTON HEALTHCARE FACILITIES LIMITED?
Last Confirmation Statement Made Up To | Aug 14, 2026 |
---|---|
Next Confirmation Statement Due | Aug 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 14, 2025 |
Overdue | No |
What are the latest filings for TIVERTON HEALTHCARE FACILITIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 14, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on Feb 28, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Change of details for Tiverton Healthcare Facilities (Holdings) Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Mark Jonathan Knight on Dec 13, 2023 | 2 pages | CH01 | ||
Change of details for Tiverton Healthcare Facilities (Holdings) Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter John Sheldrake as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark Jonathan Knight as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Jul 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Jul 16, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 16, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Jul 16, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||
Appointment of Mr Peter John Sheldrake as a director on Jun 29, 2018 | 2 pages | AP01 | ||
Termination of appointment of Philip Peter Ashbrook as a director on Jun 29, 2018 | 1 pages | TM01 | ||
Who are the officers of TIVERTON HEALTHCARE FACILITIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
CAVILL, John Ivor | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | England | British | Director | 152521640008 | ||||||||
KNIGHT, Mark Jonathan | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | Project Executive | 114783000001 | ||||||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||||||
ASHBROOK, Philip Peter | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British | Project Executive | 121252960005 | ||||||||
CAVILL, John Ivor | Director | c/o Dundas & Wilson Bush House Aldwych WC2B 4EZ London Northwest Wing | United Kingdom | British | Director | 168568060001 | ||||||||
CHRISTAKIS, Anastasios | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | Uk | Greek | Banker | 138240020001 | ||||||||
ELLIOT, John Christian | Director | 1 Hope Terrace EH9 2AP Edinburgh Midlothian | United Kingdom | British | Company Director | 184790001 | ||||||||
GORDON, Andrew James | Director | 7 Chapelton Avenue Bearsden G61 2RE Glasgow | United Kingdom | British | Fin & Dev Consultant | 35209460001 | ||||||||
HILTON, Paul Edward | Director | 36 Wolf Grange Ashley Road WA15 9TS Hale Cheshire | British | Director | 125919010001 | |||||||||
HOILE, Richard David | Director | c/o Dundas & Wilson Bush House Aldwych WC2B 4EZ London Northwest Wing | United Kingdom | British | Project Executive | 137848430002 | ||||||||
MCLELLAN, Colin Warnock | Director | 50 Clarence Road TW11 0BW Teddington Middlesex | British | Company Director | 20961750001 | |||||||||
PERKS, John David George | Director | 23 Braid Crescent EH10 6AX Edinburgh Midlothian | British | Company Director | 107180520001 | |||||||||
SHELDRAKE, Peter John | Director | 78 Cannon Street EC4N 6AF London Cannon Place | England | British | Director | 164986530026 | ||||||||
BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 138240210001 | ||||||||||
D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 | |||||||||||
D.W. DIRECTOR 2 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021320001 |
Who are the persons with significant control of TIVERTON HEALTHCARE FACILITIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tiverton Healthcare Facilities (Holdings) Limited | Apr 06, 2016 | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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