ELGIN HEALTH (ST GEORGE'S) LIMITED
Overview
| Company Name | ELGIN HEALTH (ST GEORGE'S) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04638901 |
| 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 ELGIN HEALTH (ST GEORGE'S) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ELGIN HEALTH (ST GEORGE'S) LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELGIN HEALTH (ST GEORGE'S) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROBERTSON HEALTH (ST GEORGE'S) LIMITED | Jan 16, 2003 | Jan 16, 2003 |
What are the latest accounts for ELGIN HEALTH (ST GEORGE'S) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ELGIN HEALTH (ST GEORGE'S) LIMITED?
| Last Confirmation Statement Made Up To | Feb 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2026 |
| Overdue | No |
What are the latest filings for ELGIN HEALTH (ST GEORGE'S) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 23, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 21 pages | AA | ||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Mcdonagh as a director on Jan 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Matthew Templeton as a director on Jan 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Jan 29, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||
Appointment of Mr Matthew Templeton as a director on Aug 07, 2023 | 2 pages | AP01 | ||
Appointment of Mr John Mcdonagh as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Kenneth Johnstone as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Registered office address changed from C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on May 24, 2023 | 1 pages | AD01 | ||
Change of details for Elgin Health (St George's) Holdings Limited as a person with significant control on May 23, 2023 | 2 pages | PSC05 | ||
Accounts for a small company made up to Mar 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gary Martin Steven as a director on Sep 28, 2022 | 1 pages | TM01 | ||
Change of details for Elgin Health (St George's) Holdings Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Frank David Laing on Nov 01, 2020 | 2 pages | CH01 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Apr 08, 2022 | 1 pages | AD01 | ||
Termination of appointment of Infrastructure Managers Limited as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Appointment of Resolis Limited as a secretary on Apr 01, 2022 | 2 pages | AP04 | ||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 27 pages | AA | ||
Who are the officers of ELGIN HEALTH (ST GEORGE'S) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland |
| 285489620001 | ||||||||||
| DONN, Michael Andrew | Director | Princes Street EH2 2BY Edinburgh 40 Midlothian United Kingdom | United Kingdom | British | 108352120001 | |||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 203724200001 | |||||||||
| JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | 53299620003 | |||||||||
| LAING, Frank David | Director | St Andrew Square EH2 2AH Edinburgh 6 United Kingdom | Scotland | British | 256185820002 | |||||||||
| BAND, James | Secretary | Castle Business Park FK9 4TZ Stirling Robertson House Stirlingshire Scotland | 197466190001 | |||||||||||
| JOHNSTONE, Peter Kenneth | Secretary | 9 Carlingnose View KY11 1EZ North Queensferry Fife | British | 53299620002 | ||||||||||
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom |
| 128530180002 | ||||||||||
| PRIMA SECRETARY LIMITED | Secretary | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne | 94529700001 | |||||||||||
| BALFOUR, Bruce | Director | Level 6 33 Old Broad Street EC2N 1HZ London Lloyds Banking Group | Uk | British | 94230940001 | |||||||||
| BREE, Rhona Macdonald | Director | Flat 3/2 64 Miller Street G1 1DT Glasgow Lanarkshire | British | 99563640001 | ||||||||||
| BURGE, Richard William Francis | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | Scotland | British | 114479400001 | |||||||||
| BURGE, Richard William Francis | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | Scotland | British | 114479400001 | |||||||||
| CHRISTIE, Rory William | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British | 151812860001 | |||||||||
| CHRISTIE, Rory William | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | United Kingdom | British | 151812860001 | |||||||||
| ELLIOT, John Christian | Director | 1 Hope Terrace EH9 2AP Edinburgh Midlothian | United Kingdom | British | 184790001 | |||||||||
| FINDLAY, Michael James | Director | The Maltings Athelstaneford EH39 5JB North Berwick 2 East Lothian | Scotland | British | 137700640001 | |||||||||
| FORDYCE, Alan Peter | Director | 19 Carmunnock Road Busby G76 8SZ Clarkston | Scotland | British | 97815240002 | |||||||||
| JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | 53299620003 | |||||||||
| MCDONAGH, John | Director | 19a Canning Street EH3 8EG Edinburgh 2nd Floor Caledonian Exchange United Kingdom | United Kingdom | British | 192240500002 | |||||||||
| MCDONAGH, John | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | British | 182087330001 | |||||||||
| MCEWAN, Alastair John Angus | Director | Melville Street EH3 7JF Edinburgh 35 City Of Edinburgh Scotland | Scotland | British | 171409910002 | |||||||||
| PERKS, John David George | Director | 23 Braid Crescent EH10 6AX Edinburgh Midlothian | Scotland | British | 885410001 | |||||||||
| ROBERTSON, William George | Director | Dun Donnachaidh 44 Hamilton Drive IV30 4NL Elgin Morayshire | Scotland | British | 88810130001 | |||||||||
| SMITH, Martin Timothy | Director | 40 Princes Street EH2 2BY Edinburgh Aberdeen Asset Management Plc United Kingdom | Scotland | British | 82478070001 | |||||||||
| SMITH, Martin Timothy | Director | 9 Carlingnose Point KY11 1ER North Queensferry | Scotland | British | 82478070001 | |||||||||
| STEVEN, Gary Martin | Director | 19a Canning Street EH3 8EG Edinburgh Caledonian Exchange United Kingdom | United Kingdom | British | 209101460001 | |||||||||
| TEMPLETON, Matthew | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital Limited United Kingdom | United Kingdom | British | 175541650001 | |||||||||
| WONG, Ivan Hong Yee | Director | 20/3 Hopetoun Crescent EH7 4AY Edinburgh Midlothian | Scotland | British | 114604270001 | |||||||||
| PRIMA DIRECTOR LIMITED | Director | St Anns Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 81222080001 |
Who are the persons with significant control of ELGIN HEALTH (ST GEORGE'S) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elgin Health (St George's) Holdings Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 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