WHITEFIELD NURSING HOME LIMITED
Overview
| Company Name | WHITEFIELD NURSING HOME LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC157455 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WHITEFIELD NURSING HOME LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is WHITEFIELD NURSING HOME LIMITED located?
| Registered Office Address | C/O Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WHITEFIELD NURSING HOME LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANOR ROSE LIMITED | Apr 13, 1995 | Apr 13, 1995 |
What are the latest accounts for WHITEFIELD NURSING HOME LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for WHITEFIELD NURSING HOME LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 24, 2025 |
What are the latest filings for WHITEFIELD NURSING HOME LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Full accounts made up to Dec 29, 2024 | 27 pages | AA | ||
Director's details changed for Mrs Abigail Gemma Mattison on May 05, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Abigail Mattison on May 05, 2025 | 1 pages | CH03 | ||
**Part of the property or undertaking has been released from charge ** 10 | 5 pages | MR05 | ||
All of the property or undertaking has been released from charge SC1574550013 | 5 pages | MR05 | ||
All of the property or undertaking has been released from charge SC1574550012 | 5 pages | MR05 | ||
Change of details for Brighterkind Health Care Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
Change of details for Mericourt Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Allan John Hayward on Feb 24, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
All of the property or undertaking has been released from charge 11 | 5 pages | MR05 | ||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Allan John Hayward on Dec 06, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Registered office address changed from Burlington Court Regional Office 3 Stepps Road Glasgow G33 3NH United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Oct 15, 2023 | 1 pages | AD01 | ||
Second filing for the notification of Brighterkind Health Care Limited as a person with significant control | 7 pages | RP04PSC02 | ||
Notification of Glas Trust Corporation Limited as a person with significant control on Feb 15, 2019 | 2 pages | PSC02 | ||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Abigail Mattison as a director on Sep 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Phillip Gary Thomas as a director on Sep 22, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Who are the officers of WHITEFIELD NURSING HOME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTISON, Abigail | Secretary | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | 188580940001 | |||||||
| HAYWARD, Allan John | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 267325690065 | |||||
| MATTISON, Abigail Gemma | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 300332480001 | |||||
| DONALD, James Houston | Secretary | 100 Kelvin Court G12 0AH Glasgow | British | 73848600002 | ||||||
| KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | 145920530001 | ||||||
| MOORE, Kevon Benedict | Secretary | Flat G/R, 1 Great Western Terrace G12 0UP Glasgow | British | 44090360002 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| TURNER, Julie Jennifer | Secretary | 5 Arthurlie Drive Newton Mearns G77 5AF Glasgow | British | 94162160001 | ||||||
| CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | 131468590001 | |||||
| DONALD, James Houston | Director | 81 Kelvin Court G12 0AQ Glasgow | British | 73848600001 | ||||||
| DONALD, Jennifer Mary | Director | Adsheean 22 Craigmillar Avenue, Milngavie G62 8AX Glasgow | United Kingdom | British | 64563850001 | |||||
| KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | 145920530001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | 145102120001 | |||||
| MOORE, Kevon Benedict | Director | Flat G/R, 1 Great Western Terrace G12 0UP Glasgow | British | 44090360002 | ||||||
| RICHARDSON, Jeremy Robert Arthur | Director | 3 Stepps Road G33 3NH Glasgow Burlington Court Regional Office United Kingdom | United Kingdom | British | 178665630001 | |||||
| ROYSTON, Maureen Claire, Dr | Director | 3 Stepps Road G33 3NH Glasgow Burlington Court Regional Office United Kingdom | United Kingdom | British | 184190020002 | |||||
| SMITH, Ian Richard | Director | First Floor,Suite 2,Clydesdale House 300 Springhill Parkway G69 6GA Glasgow Business Park Glasgow | United Kingdom | British | 181082310001 | |||||
| TABERNER, Benjamin Robert | Director | Alderley Road SK9 1NX Wilmslow Emerson Court Cheshire | United Kingdom | British | 150511890001 | |||||
| THOMAS, Phillip Gary | Director | 3 Stepps Road G33 3NH Glasgow Burlington Court Regional Office United Kingdom | England | British | 205555240002 |
Who are the persons with significant control of WHITEFIELD NURSING HOME LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mericourt Limited | Jul 16, 2019 | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Glas Trust Corporation Limited | Feb 15, 2019 | Ludgate Hill EC4M 7JU London 45 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brighterkind Health Care Limited | Feb 15, 2019 | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Csc Trustees Limited | Apr 13, 2018 | 25 Canada Square Canary Wharf E14 5LQ London Level 37 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Elli Finance (Uk) Plc | Apr 06, 2017 | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Elli Finance (Uk) Plc | Apr 06, 2016 | Suite 3 Regency House 91 Western Road BN1 2NW Brighton C/O Alvarez & Marsal Europe Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Durlacher Nominees Limited | Apr 06, 2016 | Churchill Place E14 5HP London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
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