DUNDEE HEALTHCARE SERVICES LIMITED

DUNDEE HEALTHCARE SERVICES LIMITED

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

    Company NameDUNDEE HEALTHCARE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC192465
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of DUNDEE HEALTHCARE SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DUNDEE HEALTHCARE SERVICES LIMITED located?

    Registered Office Address
    50 Lothian Road
    EH3 9WJ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of DUNDEE HEALTHCARE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NINEWELLS HEALTHCARE SERVICES LIMITEDMar 17, 1999Mar 17, 1999
    LOTHIAN FIFTY (557) LIMITEDJan 11, 1999Jan 11, 1999

    What are the latest accounts for DUNDEE HEALTHCARE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DUNDEE HEALTHCARE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2026
    Next Confirmation Statement DueJan 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2025
    OverdueNo

    What are the latest filings for DUNDEE HEALTHCARE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    25 pagesAA

    Termination of appointment of Paul Bean as a director on Aug 09, 2024

    1 pagesTM01

    Appointment of Mr Carlo Alloni as a director on Sep 04, 2024

    2 pagesAP01

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Neil Edward Kay as a director on Oct 02, 2023

    2 pagesAP01

    Termination of appointment of Stephen Perkins as a director on Oct 02, 2023

    1 pagesTM01

    Termination of appointment of Stephen Perkins as a secretary on Oct 02, 2023

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Jan 11, 2023 with updates

    5 pagesCS01

    Appointment of Mr Paul Bean as a director on May 16, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Termination of appointment of David John Smith as a director on Jan 13, 2022

    1 pagesTM01

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Appointment of Mr Timothy John Cooper as a director on Mar 15, 2021

    2 pagesAP01

    Termination of appointment of Richard Singleton as a director on Mar 15, 2021

    1 pagesTM01

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    23 pagesAA

    Director's details changed for Mr Stephen Perkins on Sep 14, 2020

    2 pagesCH01

    Appointment of Mr Stephen Perkins as a director on Sep 14, 2020

    2 pagesAP01

    Appointment of Mr Stephen Perkins as a secretary on Sep 14, 2020

    2 pagesAP03

    Termination of appointment of Alexander Peter Marek Rudzinski as a secretary on Sep 14, 2020

    1 pagesTM02

    Termination of appointment of Alexander Peter Marek Rudzinski as a director on Sep 14, 2020

    1 pagesTM01

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

    Who are the officers of DUNDEE HEALTHCARE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLONI, Carlo
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    EH3 9WJ Edinburgh
    50
    EnglandItalianDirector320201170001
    COOPER, Timothy John
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    EH3 9WJ Edinburgh
    50
    EnglandBritishDirector15896470002
    KAY, Neil Edward
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    EH3 9WJ Edinburgh
    50
    United KingdomBritishCfo171995900001
    BUTTERY, Alison Tracey
    9 Cornish Court
    16 Bridlington Road
    N9 7RS London
    Secretary
    9 Cornish Court
    16 Bridlington Road
    N9 7RS London
    British61671200001
    CHATER, Andrew John Gordon
    Sunningdale Road
    LE3 1UR Leicester
    Enterprise House
    England
    Secretary
    Sunningdale Road
    LE3 1UR Leicester
    Enterprise House
    England
    197124940001
    LUCAS, Keith
    Inveralmond Industrial Estate
    PH1 3SW Perth
    Ruthvenfield Road
    Secretary
    Inveralmond Industrial Estate
    PH1 3SW Perth
    Ruthvenfield Road
    British154110290001
    MONAGHAN, Yvonne May
    Ruthvenfield Road
    Inveralmond Industrial Estate
    PH1 3SW Perth
    Secretary
    Ruthvenfield Road
    Inveralmond Industrial Estate
    PH1 3SW Perth
    British153922640001
    PERKINS, Stephen
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Secretary
    Lothian Road
    EH3 9WJ Edinburgh
    50
    275311200001
    RUDZINSKI, Alexander Peter Marek
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Secretary
    Lothian Road
    EH3 9WJ Edinburgh
    50
    214323330001
    WILTON, David Charles
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Secretary
    Lothian Road
    EH3 9WJ Edinburgh
    50
    British180907240001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    SECRETARIAT SERVICES LIMITED
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    Secretary
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    70053320013
    BEAN, Paul
    1 Waterloo Way
    LE1 6LP Leicester
    Peat House
    England
    Director
    1 Waterloo Way
    LE1 6LP Leicester
    Peat House
    England
    EnglandBritishCeo297685780002
    BIRCH, Alan Edward
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    Director
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    United KingdomBritishCommercial Director90700330001
    CHATER, Andrew John Gordon
    Sunningdale Road
    LE3 1UR Leicester
    Enterprise House
    England
    Director
    Sunningdale Road
    LE3 1UR Leicester
    Enterprise House
    England
    United KingdomBritishFinance Director135879330001
    CUMMINGS, Shaun Francis
    Inveralmond Industrial Estate
    PH1 3SW Perth
    Ruthvenfield Road
    Director
    Inveralmond Industrial Estate
    PH1 3SW Perth
    Ruthvenfield Road
    United KingdomBritishManaging Director46340470001
    GARDINER, Patrick Hugh
    Greystones
    Cornsland
    CM14 4JL Brentwood
    Essex
    Director
    Greystones
    Cornsland
    CM14 4JL Brentwood
    Essex
    BritishDirector63883470001
    GORDON, Ray
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    Director
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    BritishChartered Quantity Surveyor102379260001
    HALL, Peter William
    Sunningdale Road
    LE3 1UR Leicester
    Enterprise House
    England
    Director
    Sunningdale Road
    LE3 1UR Leicester
    Enterprise House
    England
    United KingdomBritishDirector Risk & Spc Management128359350001
    HOLT, Martin John
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    EH3 9WJ Edinburgh
    50
    EnglandBritishDirector55099500002
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritishDirector57954340003
    KENDALL, Robert William
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    Director
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    EnglandBritishChartered Accountant20374510001
    LAFFERTY, Henry
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    Director
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    EnglandBritishAccountant146249130001
    LAIRD, Stuart Wilson
    Fir Tree Farmhouse Fir Tree Lane
    Horton Heath
    SO50 7DF Eastleigh
    Hampshire
    Director
    Fir Tree Farmhouse Fir Tree Lane
    Horton Heath
    SO50 7DF Eastleigh
    Hampshire
    EnglandBritishBusiness Advisor60742240002
    LUCAS, Barry
    40 Grovelands Road
    Palmers Green
    N13 4RH London
    Director
    40 Grovelands Road
    Palmers Green
    N13 4RH London
    BritishCompany Director6709900001
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Director
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    United KingdomBritishChartered Secretary37404250003
    MONAGHAN, Yvonne May
    Inveralmond Industrial Estate
    PH1 3SW Perth
    Ruthvenfield Road
    Director
    Inveralmond Industrial Estate
    PH1 3SW Perth
    Ruthvenfield Road
    EnglandBritishDirector7934540003
    MORRIS, Timothy James
    Ruthvenfield Road
    Inveralmond Industrial Estate
    PH1 3SW Perth
    Director
    Ruthvenfield Road
    Inveralmond Industrial Estate
    PH1 3SW Perth
    EnglandBritishDirector126969480002
    OGLE, Paul Derek
    Ruthvenfield Road
    Inveralmond Industrial Estate
    PH1 3SW Perth
    Scotland
    Director
    Ruthvenfield Road
    Inveralmond Industrial Estate
    PH1 3SW Perth
    Scotland
    United KingdomBritishDirector73043500003
    PERKINS, Stephen
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    EH3 9WJ Edinburgh
    50
    United KingdomBritishChief Financial Officer275312610001
    RUDZINSKI, Alexander Peter Marek
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    EH3 9WJ Edinburgh
    50
    EnglandBritishDirector209356720001
    SINGLETON, Richard
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    EH3 9WJ Edinburgh
    50
    EnglandBritishDirector204509980001
    SMITH, David John
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    EH3 9WJ Edinburgh
    50
    EnglandBritishDirector209356620001
    SUTTON, Andrew John
    Browns End Cottage
    Browns End Road
    CM6 2BE Broxted
    Essex
    Director
    Browns End Cottage
    Browns End Road
    CM6 2BE Broxted
    Essex
    United KingdomBritishDivisional Chief Executive110729740001
    TALBOT, John Andrew
    Ruthvenfield Road
    Inveralmond Industrial Estate
    PH1 3SW Perth
    Director
    Ruthvenfield Road
    Inveralmond Industrial Estate
    PH1 3SW Perth
    United KingdomBritishDirector141188610001

    Who are the persons with significant control of DUNDEE HEALTHCARE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bell Rock Workplace Management Ltd
    Waterloo Way
    LE1 6LP Leicester
    Peat House
    England
    Apr 06, 2016
    Waterloo Way
    LE1 6LP Leicester
    Peat House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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