SUMMIT HEALTHCARE (WISHAW) LIMITED
Overview
Company Name | SUMMIT HEALTHCARE (WISHAW) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC182649 |
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 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 Address | No |
What were the previous names of SUMMIT HEALTHCARE (WISHAW) LIMITED?
Company Name | From | Until |
---|---|---|
SUMMIT HEALTHCARE (LAW) LIMITED | May 20, 1998 | May 20, 1998 |
SUMMIT HEALTHCARE LIMITED | Apr 23, 1998 | Apr 23, 1998 |
DUNWILCO (642) LIMITED | Feb 03, 1998 | Feb 03, 1998 |
What are the latest accounts for SUMMIT HEALTHCARE (WISHAW) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SUMMIT HEALTHCARE (WISHAW) LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for SUMMIT HEALTHCARE (WISHAW) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Appointment of Mr Josh Callum Bond as a director on May 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Ivor Cavill as a director on May 21, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Leslie Tennant as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Cameron Mclure as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Change of details for Summit Holdings (Wishaw) Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Change of details for Summit Holdings (Wishaw) Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||
Registration of charge SC1826490006, created on Mar 31, 2023 | 21 pages | MR01 | ||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Carl Harvey Dix as a director on Feb 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Wrinn as a director on Feb 17, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 28 pages | AA | ||
Appointment of Mr John Wrinn as a director on Nov 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Fulton Gilmour as a director on Nov 16, 2021 | 1 pages | TM01 | ||
Registration of charge SC1826490005, created on Oct 11, 2021 | 21 pages | MR01 | ||
Confirmation statement made on Feb 03, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of SUMMIT HEALTHCARE (WISHAW) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
BOND, Josh Callum | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British | Director | 257016670001 | ||||||||
DIX, Carl Harvey | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | Director | 305019190001 | ||||||||
MCLURE, Cameron | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Director | 318253280001 | ||||||||
SOLLEY, Christopher Thomas | Director | 40 Princes Street EH2 2BY Edinburgh Aberdeen Asset Management Plc United Kingdom | United Kingdom | British | Bank Officer | 166666620001 | ||||||||
WOTHERSPOON, Robert John William | Secretary | 4 Charminster Avenue Merton Park SW19 3EL London | British | 51397340002 | ||||||||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||||||
BRADLEY, Victoria Louise | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | Banker | 150074660001 | ||||||||
CAVILL, John Ivor | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | Director | 152521640006 | ||||||||
CHRISTIE, Rory | Director | 56 South Trinity Road EH5 3NX Edinburgh Scotland | United Kingdom | British | Banker | 59134900001 | ||||||||
COLLARD, Michael John | Director | Birds Oak Leatherhead Road KT22 0JJ Oxshott Surrey | British | Civil Engineer | 49634040001 | |||||||||
CRAWFORD, Douglas James | Nominee Director | 37 The Steils EH10 5XD Edinburgh | British | 900017100001 | ||||||||||
CUMMINGS, Peter Joseph | Director | Glen View 6 Barloan Crescent G82 2AT Dumbarton Dunbartonshire | Scotland | British | Bank Official | 68241910003 | ||||||||
DAJANI, Ashraf Talaat | Director | 4 Charlotte 92612 Irvine California America | American | Company Director | 59135150001 | |||||||||
DARLING, Andrew David | Director | 4 Grange Knowe EH49 7HX Linlithgow West Lothian | British | Banker | 73218540001 | |||||||||
DICKIE, Timothy John | Director | 51 Summerside Place EH6 4NY Edinburgh | British | Banker | 107164130002 | |||||||||
DICKINSON, Victoria Helen | Director | Flat 5 243a Wimbledon Park Road SW18 5RJ London | British | Bank Employee | 80242100001 | |||||||||
GILMOUR, David Fulton | Director | c/o Infrastructure Managers Limited 11 Thistle Street EH2 1DF Edinburgh 2nd Floor | United Kingdom | British | Project Executive | 158508150001 | ||||||||
INGRAM, Peter John | Director | 4 Firs Path LU7 7JG Leighton Buzzard Bedfordshire | British | Senior Engineer | 61127130001 | |||||||||
JESSOP, Alan Dixon | Director | 73 Cricketers Lane Brentwood CM13 3QB Essex | British | Company Director | 67849380002 | |||||||||
JESSOP, Alan Dixon | Director | 38 Middle Road CM13 3QN Brentwood Essex England | British | Company Director | 67849380001 | |||||||||
MIDDLETON, Nigel Wythen | Director | The Cottage 198 High Molewood SG14 2PJ Hertford | United Kingdom | British | Fund Manager | 85320540001 | ||||||||
MOYES, William, Dr | Director | Quintos Priors Wood, Compton GU3 1DR Guildford | British | Company Director | 77757960001 | |||||||||
POLSON, Michael Buchanan | Nominee Director | 11 Craighall Gardens EH6 4RH Edinburgh | British | 900017090001 | ||||||||||
SHELLEY, Miles Colin | Director | 20 Tuffnells Way AL5 3HQ Harpenden Hertfordshire | England | British | Chartered Accountant | 44005940002 | ||||||||
TENNANT, Andrew Leslie | Director | 40 Princes Street EH2 2BY Edinburgh Aberdeen Asset Management Plc United Kingdom | Scotland | British | Banker | 95469230002 | ||||||||
WOOLF, Robert Anthony | Director | 2 Berkeley Road Barnes SW13 9LZ London | England | British | Chartered Accountant | 5215540002 | ||||||||
WOOLF, Robert Anthony | Director | 2 Berkeley Road Barnes SW13 9LZ London | England | British | Company Director | 5215540002 | ||||||||
WOTHERSPOON, Robert John William | Director | 4 Charminster Avenue Merton Park SW19 3EL London | British | Accountant | 51397340002 | |||||||||
WRINN, John | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British | Project Executive | 121837270001 |
Who are the persons with significant control of SUMMIT HEALTHCARE (WISHAW) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Summit Holdings (Wishaw) Limited | Apr 06, 2016 | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Royal Exchange Trustee Nominees Limited | Apr 06, 2016 | 34 Beckenham Road BR3 4TU Beckenham The Registry United Kingdom | 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