WHITEFIELD NURSING HOME LIMITED

WHITEFIELD NURSING HOME LIMITED

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

    Company NameWHITEFIELD NURSING HOME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC157455
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of WHITEFIELD NURSING HOME LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANOR ROSE LIMITEDApr 13, 1995Apr 13, 1995

    What are the latest accounts for WHITEFIELD NURSING HOME LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for WHITEFIELD NURSING HOME LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025

    What are the latest filings for WHITEFIELD NURSING HOME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Full accounts made up to Dec 29, 2024

    27 pagesAA

    Director's details changed for Mrs Abigail Gemma Mattison on May 05, 2025

    2 pagesCH01

    Secretary's details changed for Mrs Abigail Mattison on May 05, 2025

    1 pagesCH03

    **Part of the property or undertaking has been released from charge ** 10

    5 pagesMR05

    All of the property or undertaking has been released from charge SC1574550013

    5 pagesMR05

    All of the property or undertaking has been released from charge SC1574550012

    5 pagesMR05

    Change of details for Brighterkind Health Care Limited as a person with significant control on May 05, 2025

    2 pagesPSC05

    Change of details for Mericourt Limited as a person with significant control on May 05, 2025

    2 pagesPSC05

    Confirmation statement made on Apr 24, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Allan John Hayward on Feb 24, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    All of the property or undertaking has been released from charge 11

    5 pagesMR05

    Confirmation statement made on Apr 24, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Allan John Hayward on Dec 06, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    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 pagesAD01

    Second filing for the notification of Brighterkind Health Care Limited as a person with significant control

    7 pagesRP04PSC02

    Notification of Glas Trust Corporation Limited as a person with significant control on Feb 15, 2019

    2 pagesPSC02

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Abigail Mattison as a director on Sep 22, 2022

    2 pagesAP01

    Termination of appointment of Phillip Gary Thomas as a director on Sep 22, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Who are the officers of WHITEFIELD NURSING HOME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Secretary
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    188580940001
    HAYWARD, Allan John
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish267325690065
    MATTISON, Abigail Gemma
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish300332480001
    DONALD, James Houston
    100 Kelvin Court
    G12 0AH Glasgow
    Secretary
    100 Kelvin Court
    G12 0AH Glasgow
    British73848600002
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    MOORE, Kevon Benedict
    Flat G/R, 1 Great Western Terrace
    G12 0UP Glasgow
    Secretary
    Flat G/R, 1 Great Western Terrace
    G12 0UP Glasgow
    British44090360002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    TURNER, Julie Jennifer
    5 Arthurlie Drive
    Newton Mearns
    G77 5AF Glasgow
    Secretary
    5 Arthurlie Drive
    Newton Mearns
    G77 5AF Glasgow
    British94162160001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    DONALD, James Houston
    81 Kelvin Court
    G12 0AQ Glasgow
    Director
    81 Kelvin Court
    G12 0AQ Glasgow
    British73848600001
    DONALD, Jennifer Mary
    Adsheean
    22 Craigmillar Avenue, Milngavie
    G62 8AX Glasgow
    Director
    Adsheean
    22 Craigmillar Avenue, Milngavie
    G62 8AX Glasgow
    United KingdomBritish64563850001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    MOORE, Kevon Benedict
    Flat G/R, 1 Great Western Terrace
    G12 0UP Glasgow
    Director
    Flat G/R, 1 Great Western Terrace
    G12 0UP Glasgow
    British44090360002
    RICHARDSON, Jeremy Robert Arthur
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    Director
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    United KingdomBritish178665630001
    ROYSTON, Maureen Claire, Dr
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    Director
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    United KingdomBritish184190020002
    SMITH, Ian Richard
    First Floor,Suite 2,Clydesdale House
    300 Springhill Parkway
    G69 6GA Glasgow Business Park
    Glasgow
    Director
    First Floor,Suite 2,Clydesdale House
    300 Springhill Parkway
    G69 6GA Glasgow Business Park
    Glasgow
    United KingdomBritish181082310001
    TABERNER, Benjamin Robert
    Alderley Road
    SK9 1NX Wilmslow
    Emerson Court
    Cheshire
    Director
    Alderley Road
    SK9 1NX Wilmslow
    Emerson Court
    Cheshire
    United KingdomBritish150511890001
    THOMAS, Phillip Gary
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    Director
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    EnglandBritish205555240002

    Who are the persons with significant control of WHITEFIELD NURSING HOME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Jul 16, 2019
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03633551
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ludgate Hill
    EC4M 7JU London
    45
    United Kingdom
    Feb 15, 2019
    Ludgate Hill
    EC4M 7JU London
    45
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number07927175
    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.
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Feb 15, 2019
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6272874
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 37
    United Kingdom
    Apr 13, 2018
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 37
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10830936
    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.
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Apr 06, 2017
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08094161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Apr 06, 2016
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08094161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Apr 06, 2016
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00300897
    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