DUNDEE HEALTHCARE SERVICES LIMITED
Overview
| Company Name | DUNDEE HEALTHCARE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC192465 |
| 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 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 Address | No |
What were the previous names of DUNDEE HEALTHCARE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NINEWELLS HEALTHCARE SERVICES LIMITED | Mar 17, 1999 | Mar 17, 1999 |
| LOTHIAN FIFTY (557) LIMITED | Jan 11, 1999 | Jan 11, 1999 |
What are the latest accounts for DUNDEE HEALTHCARE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2024 |
| Next Accounts Due On | Mar 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DUNDEE HEALTHCARE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for DUNDEE HEALTHCARE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 11, 2026 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2024 to Dec 30, 2024 | 1 pages | AA01 | ||
Termination of appointment of Neil Edward Kay as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Katherine Selina Bairstow on Apr 29, 2025 | 2 pages | CH01 | ||
Appointment of Ms Katherine Selina Bairstow as a director on Apr 29, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 25 pages | AA | ||
Termination of appointment of Paul Bean as a director on Aug 09, 2024 | 1 pages | TM01 | ||
Appointment of Mr Carlo Alloni as a director on Sep 04, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Edward Kay as a director on Oct 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stephen Perkins as a director on Oct 02, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen Perkins as a secretary on Oct 02, 2023 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Jan 11, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr Paul Bean as a director on May 16, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Termination of appointment of David John Smith as a director on Jan 13, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Appointment of Mr Timothy John Cooper as a director on Mar 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Singleton as a director on Mar 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 23 pages | AA | ||
Director's details changed for Mr Stephen Perkins on Sep 14, 2020 | 2 pages | CH01 | ||
Who are the officers of DUNDEE HEALTHCARE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLONI, Carlo | Director | Lothian Road EH3 9WJ Edinburgh 50 | England | Italian | 320201170001 | |||||
| BAIRSTOW, Katharine Selina | Director | Lothian Road EH3 9WJ Edinburgh 50 | England | British | 336252530002 | |||||
| COOPER, Timothy John | Director | Lothian Road EH3 9WJ Edinburgh 50 | England | British | 15896470002 | |||||
| BUTTERY, Alison Tracey | Secretary | 9 Cornish Court 16 Bridlington Road N9 7RS London | British | 61671200001 | ||||||
| CHATER, Andrew John Gordon | Secretary | Sunningdale Road LE3 1UR Leicester Enterprise House England | 197124940001 | |||||||
| LUCAS, Keith | Secretary | Inveralmond Industrial Estate PH1 3SW Perth Ruthvenfield Road | British | 154110290001 | ||||||
| MONAGHAN, Yvonne May | Secretary | Ruthvenfield Road Inveralmond Industrial Estate PH1 3SW Perth | British | 153922640001 | ||||||
| PERKINS, Stephen | Secretary | Lothian Road EH3 9WJ Edinburgh 50 | 275311200001 | |||||||
| RUDZINSKI, Alexander Peter Marek | Secretary | Lothian Road EH3 9WJ Edinburgh 50 | 214323330001 | |||||||
| WILTON, David Charles | Secretary | Lothian Road EH3 9WJ Edinburgh 50 | British | 180907240001 | ||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
| SECRETARIAT SERVICES LIMITED | Secretary | Meridian House The Crescent YO24 1AW York North Yorkshire | 70053320013 | |||||||
| BEAN, Paul | Director | 1 Waterloo Way LE1 6LP Leicester Peat House England | England | British | 297685780002 | |||||
| BIRCH, Alan Edward | Director | 7 Silsbury Grove Standish WN6 0EY Wigan Lancashire | United Kingdom | British | 90700330001 | |||||
| CHATER, Andrew John Gordon | Director | Sunningdale Road LE3 1UR Leicester Enterprise House England | United Kingdom | British | 135879330001 | |||||
| CUMMINGS, Shaun Francis | Director | Inveralmond Industrial Estate PH1 3SW Perth Ruthvenfield Road | United Kingdom | British | 46340470001 | |||||
| GARDINER, Patrick Hugh | Director | Greystones Cornsland CM14 4JL Brentwood Essex | British | 63883470001 | ||||||
| GORDON, Ray | Director | 29 Carrs Meadow Escrick YO19 6JZ York North Yorkshire | British | 102379260001 | ||||||
| HALL, Peter William | Director | Sunningdale Road LE3 1UR Leicester Enterprise House England | United Kingdom | British | 128359350001 | |||||
| HOLT, Martin John | Director | Lothian Road EH3 9WJ Edinburgh 50 | England | British | 55099500002 | |||||
| JOHNSON, Robert Nigel | Director | 16 Kirkwell Bishopthorpe YO23 2RZ York Yorkshire | United Kingdom | British | 57954340003 | |||||
| KAY, Neil Edward | Director | Lothian Road EH3 9WJ Edinburgh 50 | United Kingdom | British | 171995900001 | |||||
| KENDALL, Robert William | Director | 44 Moreland Drive SL9 8BD Gerrards Cross Buckinghamshire | England | British | 20374510001 | |||||
| LAFFERTY, Henry | Director | Windmill House 4 High Street MK44 1PG Sharnbrook Beds | England | British | 146249130001 | |||||
| LAIRD, Stuart Wilson | Director | Fir Tree Farmhouse Fir Tree Lane Horton Heath SO50 7DF Eastleigh Hampshire | England | British | 60742240002 | |||||
| LUCAS, Barry | Director | 40 Grovelands Road Palmers Green N13 4RH London | British | 6709900001 | ||||||
| MASON, Geoffrey Keith Howard | Director | Downing House Lower Road SG8 0EG Croydon Royston Cambridgeshire | United Kingdom | British | 37404250003 | |||||
| MONAGHAN, Yvonne May | Director | Inveralmond Industrial Estate PH1 3SW Perth Ruthvenfield Road | England | British | 7934540003 | |||||
| MORRIS, Timothy James | Director | Ruthvenfield Road Inveralmond Industrial Estate PH1 3SW Perth | England | British | 126969480002 | |||||
| OGLE, Paul Derek | Director | Ruthvenfield Road Inveralmond Industrial Estate PH1 3SW Perth Scotland | United Kingdom | British | 73043500003 | |||||
| PERKINS, Stephen | Director | Lothian Road EH3 9WJ Edinburgh 50 | United Kingdom | British | 275312610001 | |||||
| RUDZINSKI, Alexander Peter Marek | Director | Lothian Road EH3 9WJ Edinburgh 50 | England | British | 209356720001 | |||||
| SINGLETON, Richard | Director | Lothian Road EH3 9WJ Edinburgh 50 | England | British | 204509980001 | |||||
| SMITH, David John | Director | Lothian Road EH3 9WJ Edinburgh 50 | England | British | 209356620001 | |||||
| SUTTON, Andrew John | Director | Browns End Cottage Browns End Road CM6 2BE Broxted Essex | United Kingdom | British | 110729740001 |
Who are the persons with significant control of DUNDEE HEALTHCARE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Bell Rock Workplace Management Ltd | Apr 06, 2016 | Waterloo Way LE1 6LP Leicester Peat House England | 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