PRESTIGE NURSING (SCOTLAND) LIMITED

PRESTIGE NURSING (SCOTLAND) LIMITED

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

    Company NamePRESTIGE NURSING (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC143810
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PRESTIGE NURSING (SCOTLAND) LIMITED?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is PRESTIGE NURSING (SCOTLAND) LIMITED located?

    Registered Office Address
    Rolland House Unit 10 Newbridge Industrial Estate
    Cliftonhall Road
    EH28 8PJ Newbridge
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PRESTIGE NURSING (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELITE CARE (SCOTLAND) LIMITEDAug 29, 2006Aug 29, 2006
    INVALID SERVICES LIMITEDDec 17, 1993Dec 17, 1993
    POG 77 LIMITEDApr 08, 1993Apr 08, 1993

    What are the latest accounts for PRESTIGE NURSING (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 30, 2025
    Next Accounts Due OnMay 30, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for PRESTIGE NURSING (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for PRESTIGE NURSING (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with updates

    5 pagesCS01

    Full accounts made up to Aug 31, 2024

    33 pagesAA

    Full accounts made up to Aug 31, 2023

    28 pagesAA

    Appointment of Ms Sarah Hughes as a director on Apr 24, 2024

    2 pagesAP01

    Appointment of Alexander Mcnutt as a director on Apr 24, 2024

    2 pagesAP01

    Confirmation statement made on Mar 31, 2024 with updates

    5 pagesCS01

    Termination of appointment of Simon Richard Bailey as a director on Jan 20, 2024

    1 pagesTM01

    Appointment of Mr Adrian John Richards as a secretary on Oct 31, 2023

    2 pagesAP03

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Sodexo Corporate Services (No.2) Limited as a secretary on Oct 31, 2023

    1 pagesTM02

    Appointment of Mr Adrian John Richards as a director on Oct 31, 2023

    2 pagesAP01

    Termination of appointment of Didier Jean-Marie Bernard Sandoz as a director on Oct 31, 2023

    1 pagesTM01

    Termination of appointment of Jean Mary Renton as a director on Oct 31, 2023

    1 pagesTM01

    Termination of appointment of Sarosh Mistry as a director on Oct 31, 2023

    1 pagesTM01

    Full accounts made up to Aug 31, 2022

    27 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Victoria Sapojnic as a director on Oct 13, 2022

    1 pagesTM01

    Full accounts made up to Aug 31, 2021

    26 pagesAA

    Appointment of Mr Simon Richard Bailey as a director on Jul 06, 2022

    2 pagesAP01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Peter Bruce as a director on Oct 31, 2021

    1 pagesTM01

    Full accounts made up to Aug 31, 2020

    23 pagesAA

    Termination of appointment of Gilles Bernard Vestur as a director on Oct 04, 2021

    1 pagesTM01

    Appointment of Ms Victoria Sapojnic as a director on Jul 01, 2021

    2 pagesAP01

    Who are the officers of PRESTIGE NURSING (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDS, Adrian John
    Unit 10 Newbridge Industrial Estate
    Cliftonhall Road
    EH28 8PJ Newbridge
    Rolland House
    Scotland
    Secretary
    Unit 10 Newbridge Industrial Estate
    Cliftonhall Road
    EH28 8PJ Newbridge
    Rolland House
    Scotland
    315490410001
    HUGHES, Sarah
    Unit 10 Newbridge Industrial Estate
    Cliftonhall Road
    EH28 8PJ Newbridge
    Rolland House
    Scotland
    Director
    Unit 10 Newbridge Industrial Estate
    Cliftonhall Road
    EH28 8PJ Newbridge
    Rolland House
    Scotland
    United KingdomBritishManaging Director234815730001
    MCNUTT, Alexander Samuel
    Unit 10 Newbridge Industrial Estate
    Cliftonhall Road
    EH28 8PJ Newbridge
    Rolland House
    Scotland
    Director
    Unit 10 Newbridge Industrial Estate
    Cliftonhall Road
    EH28 8PJ Newbridge
    Rolland House
    Scotland
    United KingdomBritishDirector322328450001
    RICHARDS, Adrian John
    Unit 10 Newbridge Industrial Estate
    Cliftonhall Road
    EH28 8PJ Newbridge
    Rolland House
    Scotland
    Director
    Unit 10 Newbridge Industrial Estate
    Cliftonhall Road
    EH28 8PJ Newbridge
    Rolland House
    Scotland
    EnglandBritishCfo315477990001
    RICHMOND, Yvonne Marie
    Airds Court, Westgate North
    Crail
    KY10 3RG Anstruther
    2
    Fife
    United Kingdom
    Secretary
    Airds Court, Westgate North
    Crail
    KY10 3RG Anstruther
    2
    Fife
    United Kingdom
    BritishTechnical Officer Communicatio84797610001
    ROSE, Christopher
    6 Harlaw Terrace
    AB1 6YU Aberdeen
    Secretary
    6 Harlaw Terrace
    AB1 6YU Aberdeen
    BritishBusiness Dev Manager40427000001
    ROSE, John Vincent
    16 Queens Gardens
    KY16 9TA St Andrews
    Fife
    Secretary
    16 Queens Gardens
    KY16 9TA St Andrews
    Fife
    BritishRetired537510001
    SODEXO CORPORATE SERVICES (NO.2) LIMITED
    Southampton Row
    WC1B 5HA London
    1
    United Kingdom
    Secretary
    Southampton Row
    WC1B 5HA London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03025574
    119601670002
    ARNAUDO, Laurent Paul Joseph
    1 Southampton Row
    WC1B 5HA London
    Sodexo
    England
    Director
    1 Southampton Row
    WC1B 5HA London
    Sodexo
    England
    EnglandFrenchRegion Cfo Uk&I At Sodexo210398050001
    BAILEY, Simon Richard
    Unit 10 Newbridge Industrial Estate
    Cliftonhall Road
    EH28 8PJ Newbridge
    Rolland House
    Scotland
    Director
    Unit 10 Newbridge Industrial Estate
    Cliftonhall Road
    EH28 8PJ Newbridge
    Rolland House
    Scotland
    United KingdomBritishCeo, Home Care Uk & Ireland, Sodexo101448390001
    BRUCE, Jonathan Peter
    Unit 10 Newbridge Industrial Estate
    Cliftonhall Road
    EH28 8PJ Newbridge
    Rolland House
    Scotland
    Director
    Unit 10 Newbridge Industrial Estate
    Cliftonhall Road
    EH28 8PJ Newbridge
    Rolland House
    Scotland
    EnglandBritishDirector238486630001
    BRUCE, Jonathan Peter
    St. Catherine Street
    KY15 4HH Cupar
    12
    Fife
    Scotland
    Director
    St. Catherine Street
    KY15 4HH Cupar
    12
    Fife
    Scotland
    EnglandBritishManaging Director43958220003
    DE TRAMASURE, Sébastien Raymond
    255 Quai De La Bataille De Stalingrad
    92130 Issy-Les-Moulineaux
    Sodexo Pass International
    France
    Director
    255 Quai De La Bataille De Stalingrad
    92130 Issy-Les-Moulineaux
    Sodexo Pass International
    France
    FranceFrenchCfo Benefits & Rewards Services228620540001
    FEWSTER, Ruth Dorothea Katherine
    62 North Street
    KY16 9AH St Andrews
    Fife
    Director
    62 North Street
    KY16 9AH St Andrews
    Fife
    BritishDirector537520001
    GRIFFITHS, Charmian
    Craigforth Cottage
    Chapelgreen
    KY9 1AD Earlsferry Leven
    Fife
    Director
    Craigforth Cottage
    Chapelgreen
    KY9 1AD Earlsferry Leven
    Fife
    BritishDirector37155200001
    HUNT, Carol Lewis
    St. Catherine Street
    KY15 4HH Cupar
    12
    Fife
    Scotland
    Director
    St. Catherine Street
    KY15 4HH Cupar
    12
    Fife
    Scotland
    United KingdomBritishCommercial Director119985960001
    JARED, Diane Patricia
    St. Catherine Street
    KY15 4HH Cupar
    12
    Fife
    Scotland
    Director
    St. Catherine Street
    KY15 4HH Cupar
    12
    Fife
    Scotland
    EnglandBritishFinancial Director67117840002
    MACHUEL, Denis Paul, Francois
    255 Quai De La Bataille De Stalingrad
    92130 Issy-Les Moulineaux
    Sodexo Pass International
    France
    Director
    255 Quai De La Bataille De Stalingrad
    92130 Issy-Les Moulineaux
    Sodexo Pass International
    France
    FranceFrenchCeo Personal & Home Services At Sodexo51335880002
    MISTRY, Sarosh
    Washingtonian Blvd
    MD 20878 Gaithersburg
    9801
    Maryland
    United States
    Director
    Washingtonian Blvd
    MD 20878 Gaithersburg
    9801
    Maryland
    United States
    United StatesAmericanCeo Home Care Sodexo228625980001
    MOREL, Nicolas Jean-Pierre Baudouin
    St. Catherine Street
    KY15 4LS Cupar
    7
    Scotland
    Director
    St. Catherine Street
    KY15 4LS Cupar
    7
    Scotland
    FranceFrenchDirector249379770001
    RANDALL, John Rowland
    4 Alfred Place
    St Andrews
    KY16 9XG Fife
    Director
    4 Alfred Place
    St Andrews
    KY16 9XG Fife
    ScotlandBritishCompany Director26306610002
    REID, Joan Patricia
    1 Beech Walk
    Crail
    KY10 3UN Anstruther
    Fife
    Director
    1 Beech Walk
    Crail
    KY10 3UN Anstruther
    Fife
    ScotlandBritishManager537540004
    RENTON, Jean Mary
    Unit 10 Newbridge Industrial Estate
    Cliftonhall Road
    EH28 8PJ Newbridge
    Rolland House
    Scotland
    Director
    Unit 10 Newbridge Industrial Estate
    Cliftonhall Road
    EH28 8PJ Newbridge
    Rolland House
    Scotland
    EnglandBritishDirector194625390001
    SANDOZ, Didier Jean-Marie Bernard
    Unit 10 Newbridge Industrial Estate
    Cliftonhall Road
    EH28 8PJ Newbridge
    Rolland House
    Scotland
    Director
    Unit 10 Newbridge Industrial Estate
    Cliftonhall Road
    EH28 8PJ Newbridge
    Rolland House
    Scotland
    FranceFrenchDirector239257180001
    SAPOJNIC, Victoria
    Unit 10 Newbridge Industrial Estate
    Cliftonhall Road
    EH28 8PJ Newbridge
    Rolland House
    Scotland
    Director
    Unit 10 Newbridge Industrial Estate
    Cliftonhall Road
    EH28 8PJ Newbridge
    Rolland House
    Scotland
    FranceFrenchDirector286218500001
    TAYLOR, Edna
    White Gyle 10 Lade Braes
    KY16 9ET St Andrews
    Director
    White Gyle 10 Lade Braes
    KY16 9ET St Andrews
    BritishNursing Administrator537550001
    VESTUR, Gilles Bernard
    Unit 10 Newbridge Industrial Estate
    Cliftonhall Road
    EH28 8PJ Newbridge
    Rolland House
    Scotland
    Director
    Unit 10 Newbridge Industrial Estate
    Cliftonhall Road
    EH28 8PJ Newbridge
    Rolland House
    Scotland
    FranceFrenchDirector263995480001

    Who are the persons with significant control of PRESTIGE NURSING (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prestige Nursing Ltd.
    5 Manor Road
    SM6 0BW Wallington
    Greenview House
    Surrey
    England
    Apr 06, 2016
    5 Manor Road
    SM6 0BW Wallington
    Greenview House
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Registrar Of Companies
    Registration Number1006953
    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.

    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