ELGIN HEALTH (ST GEORGE'S) LIMITED

ELGIN HEALTH (ST GEORGE'S) LIMITED

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

    Company NameELGIN HEALTH (ST GEORGE'S) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04638901
    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 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 AddressNo

    What were the previous names of ELGIN HEALTH (ST GEORGE'S) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERTSON HEALTH (ST GEORGE'S) LIMITEDJan 16, 2003Jan 16, 2003

    What are the latest accounts for ELGIN HEALTH (ST GEORGE'S) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ELGIN HEALTH (ST GEORGE'S) LIMITED?

    Last Confirmation Statement Made Up ToFeb 23, 2027
    Next Confirmation Statement DueMar 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2026
    OverdueNo

    What are the latest filings for ELGIN HEALTH (ST GEORGE'S) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 23, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    21 pagesAA

    Confirmation statement made on Feb 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Mcdonagh as a director on Jan 29, 2024

    1 pagesTM01

    Termination of appointment of Matthew Templeton as a director on Jan 29, 2024

    1 pagesTM01

    Appointment of Mr Peter Kenneth Johnstone as a director on Jan 29, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    Appointment of Mr Matthew Templeton as a director on Aug 07, 2023

    2 pagesAP01

    Appointment of Mr John Mcdonagh as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Peter Kenneth Johnstone as a director on Jun 30, 2023

    1 pagesTM01

    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 pagesAD01

    Change of details for Elgin Health (St George's) Holdings Limited as a person with significant control on May 23, 2023

    2 pagesPSC05

    Accounts for a small company made up to Mar 31, 2022

    22 pagesAA

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Peter Kenneth Johnstone as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Gary Martin Steven as a director on Sep 28, 2022

    1 pagesTM01

    Change of details for Elgin Health (St George's) Holdings Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    Director's details changed for Mr Frank David Laing on Nov 01, 2020

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Infrastructure Managers Limited as a secretary on Mar 31, 2022

    1 pagesTM02

    Appointment of Resolis Limited as a secretary on Apr 01, 2022

    2 pagesAP04

    Confirmation statement made on Jan 25, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    27 pagesAA

    Who are the officers of ELGIN HEALTH (ST GEORGE'S) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Secretary
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    DONN, Michael Andrew
    Princes Street
    EH2 2BY Edinburgh
    40
    Midlothian
    United Kingdom
    Director
    Princes Street
    EH2 2BY Edinburgh
    40
    Midlothian
    United Kingdom
    United KingdomBritish108352120001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish203724200001
    JOHNSTONE, Peter Kenneth
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritish53299620003
    LAING, Frank David
    St Andrew Square
    EH2 2AH Edinburgh
    6
    United Kingdom
    Director
    St Andrew Square
    EH2 2AH Edinburgh
    6
    United Kingdom
    ScotlandBritish256185820002
    BAND, James
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Stirlingshire
    Scotland
    Secretary
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Stirlingshire
    Scotland
    197466190001
    JOHNSTONE, Peter Kenneth
    9 Carlingnose View
    KY11 1EZ North Queensferry
    Fife
    Secretary
    9 Carlingnose View
    KY11 1EZ North Queensferry
    Fife
    British53299620002
    INFRASTRUCTURE MANAGERS LIMITED
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    Secretary
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    PRIMA SECRETARY LIMITED
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Secretary
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    94529700001
    BALFOUR, Bruce
    Level 6
    33 Old Broad Street
    EC2N 1HZ London
    Lloyds Banking Group
    Director
    Level 6
    33 Old Broad Street
    EC2N 1HZ London
    Lloyds Banking Group
    UkBritish94230940001
    BREE, Rhona Macdonald
    Flat 3/2
    64 Miller Street
    G1 1DT Glasgow
    Lanarkshire
    Director
    Flat 3/2
    64 Miller Street
    G1 1DT Glasgow
    Lanarkshire
    British99563640001
    BURGE, Richard William Francis
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    ScotlandBritish114479400001
    BURGE, Richard William Francis
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    ScotlandBritish114479400001
    CHRISTIE, Rory William
    Thistle Street
    EH2 1DF Edinburgh
    11
    Scotland
    Scotland
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11
    Scotland
    Scotland
    United KingdomBritish151812860001
    CHRISTIE, Rory William
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    United KingdomBritish151812860001
    ELLIOT, John Christian
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    Director
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    United KingdomBritish184790001
    FINDLAY, Michael James
    The Maltings
    Athelstaneford
    EH39 5JB North Berwick
    2
    East Lothian
    Director
    The Maltings
    Athelstaneford
    EH39 5JB North Berwick
    2
    East Lothian
    ScotlandBritish137700640001
    FORDYCE, Alan Peter
    19 Carmunnock Road
    Busby
    G76 8SZ Clarkston
    Director
    19 Carmunnock Road
    Busby
    G76 8SZ Clarkston
    ScotlandBritish97815240002
    JOHNSTONE, Peter Kenneth
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritish53299620003
    MCDONAGH, John
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor Caledonian Exchange
    United Kingdom
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor Caledonian Exchange
    United Kingdom
    United KingdomBritish192240500002
    MCDONAGH, John
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    United KingdomBritish182087330001
    MCEWAN, Alastair John Angus
    Melville Street
    EH3 7JF Edinburgh
    35
    City Of Edinburgh
    Scotland
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    City Of Edinburgh
    Scotland
    ScotlandBritish171409910002
    PERKS, John David George
    23 Braid Crescent
    EH10 6AX Edinburgh
    Midlothian
    Director
    23 Braid Crescent
    EH10 6AX Edinburgh
    Midlothian
    ScotlandBritish885410001
    ROBERTSON, William George
    Dun Donnachaidh
    44 Hamilton Drive
    IV30 4NL Elgin
    Morayshire
    Director
    Dun Donnachaidh
    44 Hamilton Drive
    IV30 4NL Elgin
    Morayshire
    ScotlandBritish88810130001
    SMITH, Martin Timothy
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    United Kingdom
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    United Kingdom
    ScotlandBritish82478070001
    SMITH, Martin Timothy
    9 Carlingnose Point
    KY11 1ER North Queensferry
    Director
    9 Carlingnose Point
    KY11 1ER North Queensferry
    ScotlandBritish82478070001
    STEVEN, Gary Martin
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    United Kingdom
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    United Kingdom
    United KingdomBritish209101460001
    TEMPLETON, Matthew
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital Limited
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital Limited
    United Kingdom
    United KingdomBritish175541650001
    WONG, Ivan Hong Yee
    20/3 Hopetoun Crescent
    EH7 4AY Edinburgh
    Midlothian
    Director
    20/3 Hopetoun Crescent
    EH7 4AY Edinburgh
    Midlothian
    ScotlandBritish114604270001
    PRIMA DIRECTOR LIMITED
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04638905
    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