PRESTIGE NURSING (SCOTLAND) LIMITED
Overview
| Company Name | PRESTIGE NURSING (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC143810 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of PRESTIGE NURSING (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELITE CARE (SCOTLAND) LIMITED | Aug 29, 2006 | Aug 29, 2006 |
| INVALID SERVICES LIMITED | Dec 17, 1993 | Dec 17, 1993 |
| POG 77 LIMITED | Apr 08, 1993 | Apr 08, 1993 |
What are the latest accounts for PRESTIGE NURSING (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 30, 2025 |
| Next Accounts Due On | May 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for PRESTIGE NURSING (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for PRESTIGE NURSING (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2024 | 33 pages | AA | ||||||||||
Full accounts made up to Aug 31, 2023 | 28 pages | AA | ||||||||||
Appointment of Ms Sarah Hughes as a director on Apr 24, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Alexander Mcnutt as a director on Apr 24, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2024 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Simon Richard Bailey as a director on Jan 20, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adrian John Richards as a secretary on Oct 31, 2023 | 2 pages | AP03 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Sodexo Corporate Services (No.2) Limited as a secretary on Oct 31, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Adrian John Richards as a director on Oct 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Didier Jean-Marie Bernard Sandoz as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jean Mary Renton as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarosh Mistry as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Victoria Sapojnic as a director on Oct 13, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2021 | 26 pages | AA | ||||||||||
Appointment of Mr Simon Richard Bailey as a director on Jul 06, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Peter Bruce as a director on Oct 31, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2020 | 23 pages | AA | ||||||||||
Termination of appointment of Gilles Bernard Vestur as a director on Oct 04, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Victoria Sapojnic as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of PRESTIGE NURSING (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RICHARDS, Adrian John | Secretary | Unit 10 Newbridge Industrial Estate Cliftonhall Road EH28 8PJ Newbridge Rolland House Scotland | 315490410001 | |||||||||||
| HUGHES, Sarah | Director | Unit 10 Newbridge Industrial Estate Cliftonhall Road EH28 8PJ Newbridge Rolland House Scotland | United Kingdom | British | 234815730001 | |||||||||
| MCNUTT, Alexander Samuel | Director | Unit 10 Newbridge Industrial Estate Cliftonhall Road EH28 8PJ Newbridge Rolland House Scotland | United Kingdom | British | 322328450001 | |||||||||
| RICHARDS, Adrian John | Director | Unit 10 Newbridge Industrial Estate Cliftonhall Road EH28 8PJ Newbridge Rolland House Scotland | England | British | 315477990001 | |||||||||
| RICHMOND, Yvonne Marie | Secretary | Airds Court, Westgate North Crail KY10 3RG Anstruther 2 Fife United Kingdom | British | 84797610001 | ||||||||||
| ROSE, Christopher | Secretary | 6 Harlaw Terrace AB1 6YU Aberdeen | British | 40427000001 | ||||||||||
| ROSE, John Vincent | Secretary | 16 Queens Gardens KY16 9TA St Andrews Fife | British | 537510001 | ||||||||||
| SODEXO CORPORATE SERVICES (NO.2) LIMITED | Secretary | Southampton Row WC1B 5HA London 1 United Kingdom |
| 119601670002 | ||||||||||
| ARNAUDO, Laurent Paul Joseph | Director | 1 Southampton Row WC1B 5HA London Sodexo England | England | French | 210398050001 | |||||||||
| BAILEY, Simon Richard | Director | Unit 10 Newbridge Industrial Estate Cliftonhall Road EH28 8PJ Newbridge Rolland House Scotland | United Kingdom | British | 101448390001 | |||||||||
| BRUCE, Jonathan Peter | Director | Unit 10 Newbridge Industrial Estate Cliftonhall Road EH28 8PJ Newbridge Rolland House Scotland | England | British | 238486630001 | |||||||||
| BRUCE, Jonathan Peter | Director | St. Catherine Street KY15 4HH Cupar 12 Fife Scotland | England | British | 43958220003 | |||||||||
| DE TRAMASURE, Sébastien Raymond | Director | 255 Quai De La Bataille De Stalingrad 92130 Issy-Les-Moulineaux Sodexo Pass International France | France | French | 228620540001 | |||||||||
| FEWSTER, Ruth Dorothea Katherine | Director | 62 North Street KY16 9AH St Andrews Fife | British | 537520001 | ||||||||||
| GRIFFITHS, Charmian | Director | Craigforth Cottage Chapelgreen KY9 1AD Earlsferry Leven Fife | British | 37155200001 | ||||||||||
| HUNT, Carol Lewis | Director | St. Catherine Street KY15 4HH Cupar 12 Fife Scotland | United Kingdom | British | 119985960001 | |||||||||
| JARED, Diane Patricia | Director | St. Catherine Street KY15 4HH Cupar 12 Fife Scotland | England | British | 67117840002 | |||||||||
| MACHUEL, Denis Paul, Francois | Director | 255 Quai De La Bataille De Stalingrad 92130 Issy-Les Moulineaux Sodexo Pass International France | France | French | 51335880002 | |||||||||
| MISTRY, Sarosh | Director | Washingtonian Blvd MD 20878 Gaithersburg 9801 Maryland United States | United States | American | 228625980001 | |||||||||
| MOREL, Nicolas Jean-Pierre Baudouin | Director | St. Catherine Street KY15 4LS Cupar 7 Scotland | France | French | 249379770001 | |||||||||
| RANDALL, John Rowland | Director | 4 Alfred Place St Andrews KY16 9XG Fife | Scotland | British | 26306610002 | |||||||||
| REID, Joan Patricia | Director | 1 Beech Walk Crail KY10 3UN Anstruther Fife | Scotland | British | 537540004 | |||||||||
| RENTON, Jean Mary | Director | Unit 10 Newbridge Industrial Estate Cliftonhall Road EH28 8PJ Newbridge Rolland House Scotland | United Kingdom | British | 194625390001 | |||||||||
| SANDOZ, Didier Jean-Marie Bernard | Director | Unit 10 Newbridge Industrial Estate Cliftonhall Road EH28 8PJ Newbridge Rolland House Scotland | France | French | 239257180001 | |||||||||
| SAPOJNIC, Victoria | Director | Unit 10 Newbridge Industrial Estate Cliftonhall Road EH28 8PJ Newbridge Rolland House Scotland | France | French | 286218500001 | |||||||||
| TAYLOR, Edna | Director | White Gyle 10 Lade Braes KY16 9ET St Andrews | British | 537550001 | ||||||||||
| VESTUR, Gilles Bernard | Director | Unit 10 Newbridge Industrial Estate Cliftonhall Road EH28 8PJ Newbridge Rolland House Scotland | France | French | 263995480001 |
Who are the persons with significant control of PRESTIGE NURSING (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prestige Nursing Ltd. | Apr 06, 2016 | 5 Manor Road SM6 0BW Wallington Greenview House Surrey England | 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