SUMMIT HEALTHCARE (WISHAW) LIMITED

SUMMIT HEALTHCARE (WISHAW) LIMITED

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

    Company NameSUMMIT HEALTHCARE (WISHAW) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC182649
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SUMMIT HEALTHCARE (WISHAW) LIMITED?

    • Medical nursing home activities (86102) / Human health and social work activities

    Where is SUMMIT HEALTHCARE (WISHAW) LIMITED located?

    Registered Office Address
    C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SUMMIT HEALTHCARE (WISHAW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUMMIT HEALTHCARE (LAW) LIMITED May 20, 1998May 20, 1998
    SUMMIT HEALTHCARE LIMITEDApr 23, 1998Apr 23, 1998
    DUNWILCO (642) LIMITEDFeb 03, 1998Feb 03, 1998

    What are the latest accounts for SUMMIT HEALTHCARE (WISHAW) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SUMMIT HEALTHCARE (WISHAW) LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for SUMMIT HEALTHCARE (WISHAW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Appointment of Mr Josh Callum Bond as a director on May 21, 2024

    2 pagesAP01

    Termination of appointment of John Ivor Cavill as a director on May 21, 2024

    1 pagesTM01

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Leslie Tennant as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Cameron Mclure as a director on Dec 31, 2023

    2 pagesAP01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Change of details for Summit Holdings (Wishaw) Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC05

    Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023

    1 pagesAD01

    Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023

    1 pagesAD01

    Change of details for Summit Holdings (Wishaw) Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC05

    Full accounts made up to Mar 31, 2023

    29 pagesAA

    Registration of charge SC1826490006, created on Mar 31, 2023

    21 pagesMR01

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Carl Harvey Dix as a director on Feb 17, 2023

    2 pagesAP01

    Termination of appointment of John Wrinn as a director on Feb 17, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    28 pagesAA

    Appointment of Mr John Wrinn as a director on Nov 16, 2021

    2 pagesAP01

    Termination of appointment of David Fulton Gilmour as a director on Nov 16, 2021

    1 pagesTM01

    Registration of charge SC1826490005, created on Oct 11, 2021

    21 pagesMR01

    Confirmation statement made on Feb 03, 2021 with no updates

    3 pagesCS01

    Who are the officers of SUMMIT HEALTHCARE (WISHAW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    BOND, Josh Callum
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    United KingdomBritishDirector257016670001
    DIX, Carl Harvey
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritishDirector305019190001
    MCLURE, Cameron
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritishDirector318253280001
    SOLLEY, Christopher Thomas
    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
    United KingdomBritishBank Officer166666620001
    WOTHERSPOON, Robert John William
    4 Charminster Avenue
    Merton Park
    SW19 3EL London
    Secretary
    4 Charminster Avenue
    Merton Park
    SW19 3EL London
    British51397340002
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    BRADLEY, Victoria Louise
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United KingdomBritishBanker150074660001
    CAVILL, John Ivor
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritishDirector152521640006
    CHRISTIE, Rory
    56 South Trinity Road
    EH5 3NX Edinburgh
    Scotland
    Director
    56 South Trinity Road
    EH5 3NX Edinburgh
    Scotland
    United KingdomBritishBanker59134900001
    COLLARD, Michael John
    Birds Oak
    Leatherhead Road
    KT22 0JJ Oxshott
    Surrey
    Director
    Birds Oak
    Leatherhead Road
    KT22 0JJ Oxshott
    Surrey
    BritishCivil Engineer49634040001
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Nominee Director
    37 The Steils
    EH10 5XD Edinburgh
    British900017100001
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritishBank Official68241910003
    DAJANI, Ashraf Talaat
    4
    Charlotte
    92612 Irvine
    California
    America
    Director
    4
    Charlotte
    92612 Irvine
    California
    America
    AmericanCompany Director59135150001
    DARLING, Andrew David
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    Director
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    BritishBanker73218540001
    DICKIE, Timothy John
    51 Summerside Place
    EH6 4NY Edinburgh
    Director
    51 Summerside Place
    EH6 4NY Edinburgh
    BritishBanker107164130002
    DICKINSON, Victoria Helen
    Flat 5
    243a Wimbledon Park Road
    SW18 5RJ London
    Director
    Flat 5
    243a Wimbledon Park Road
    SW18 5RJ London
    BritishBank Employee80242100001
    GILMOUR, David Fulton
    c/o Infrastructure Managers Limited
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    Director
    c/o Infrastructure Managers Limited
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United KingdomBritishProject Executive158508150001
    INGRAM, Peter John
    4 Firs Path
    LU7 7JG Leighton Buzzard
    Bedfordshire
    Director
    4 Firs Path
    LU7 7JG Leighton Buzzard
    Bedfordshire
    BritishSenior Engineer61127130001
    JESSOP, Alan Dixon
    73 Cricketers Lane
    Brentwood
    CM13 3QB Essex
    Director
    73 Cricketers Lane
    Brentwood
    CM13 3QB Essex
    BritishCompany Director67849380002
    JESSOP, Alan Dixon
    38 Middle Road
    CM13 3QN Brentwood
    Essex
    England
    Director
    38 Middle Road
    CM13 3QN Brentwood
    Essex
    England
    BritishCompany Director67849380001
    MIDDLETON, Nigel Wythen
    The Cottage
    198 High Molewood
    SG14 2PJ Hertford
    Director
    The Cottage
    198 High Molewood
    SG14 2PJ Hertford
    United KingdomBritishFund Manager85320540001
    MOYES, William, Dr
    Quintos
    Priors Wood, Compton
    GU3 1DR Guildford
    Director
    Quintos
    Priors Wood, Compton
    GU3 1DR Guildford
    BritishCompany Director77757960001
    POLSON, Michael Buchanan
    11 Craighall Gardens
    EH6 4RH Edinburgh
    Nominee Director
    11 Craighall Gardens
    EH6 4RH Edinburgh
    British900017090001
    SHELLEY, Miles Colin
    20 Tuffnells Way
    AL5 3HQ Harpenden
    Hertfordshire
    Director
    20 Tuffnells Way
    AL5 3HQ Harpenden
    Hertfordshire
    EnglandBritishChartered Accountant44005940002
    TENNANT, Andrew Leslie
    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
    ScotlandBritishBanker95469230002
    WOOLF, Robert Anthony
    2 Berkeley Road
    Barnes
    SW13 9LZ London
    Director
    2 Berkeley Road
    Barnes
    SW13 9LZ London
    EnglandBritishChartered Accountant5215540002
    WOOLF, Robert Anthony
    2 Berkeley Road
    Barnes
    SW13 9LZ London
    Director
    2 Berkeley Road
    Barnes
    SW13 9LZ London
    EnglandBritishCompany Director5215540002
    WOTHERSPOON, Robert John William
    4 Charminster Avenue
    Merton Park
    SW19 3EL London
    Director
    4 Charminster Avenue
    Merton Park
    SW19 3EL London
    BritishAccountant51397340002
    WRINN, John
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    United KingdomBritishProject Executive121837270001

    Who are the persons with significant control of SUMMIT HEALTHCARE (WISHAW) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Apr 06, 2016
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc173083
    Natures of Control
    • 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.
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    United Kingdom
    Apr 06, 2016
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00351492
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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