AFFINITY HOSPITALS HOLDING LIMITED

AFFINITY HOSPITALS HOLDING LIMITED

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

    Company NameAFFINITY HOSPITALS HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC196089
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of AFFINITY HOSPITALS HOLDING LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AFFINITY HOSPITALS HOLDING LIMITED located?

    Registered Office Address
    38-40 Mansionhouse Road
    G41 3DW Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of AFFINITY HOSPITALS HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEALTHCARE SCOTLAND LIMITEDJun 20, 2000Jun 20, 2000
    BONNYMUIR LIMITEDMay 11, 1999May 11, 1999

    What are the latest accounts for AFFINITY HOSPITALS HOLDING 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 AFFINITY HOSPITALS HOLDING LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for AFFINITY HOSPITALS HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    54 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Affinity Healthcare Limited as a person with significant control on Jul 08, 2025

    2 pagesPSC05

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    16 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    16 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Jim Lee on Jul 12, 2021

    2 pagesCH01

    Director's details changed for Mr Jim Lee on Jul 12, 2021

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    16 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of AFFINITY HOSPITALS HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, David James
    Mansionhouse Road
    G41 3DW Glasgow
    38-40
    Secretary
    Mansionhouse Road
    G41 3DW Glasgow
    38-40
    British150495760001
    HALL, David James
    Mansionhouse Road
    G41 3DW Glasgow
    38-40
    Director
    Mansionhouse Road
    G41 3DW Glasgow
    38-40
    EnglandBritishCompany Secretary 132246660001
    LEE, James Benjamin
    Mansionhouse Road
    G41 3DW Glasgow
    38-40
    Director
    Mansionhouse Road
    G41 3DW Glasgow
    38-40
    EnglandBritishGroup Tax Director286207080001
    CHAPPELL, Derek
    Apartment Dn, Urbanizacao
    Jaidins, De Santa Eulalia
    8200 Estrada Sta Eulalia
    Abufeira
    Portugal
    Secretary
    Apartment Dn, Urbanizacao
    Jaidins, De Santa Eulalia
    8200 Estrada Sta Eulalia
    Abufeira
    Portugal
    BritishCompany Director102447750001
    MORONEY, Jill Lea
    29 Red Inch Circle
    Newburgh
    AB41 6AW Ellon
    Aberdeenshire
    Nominee Secretary
    29 Red Inch Circle
    Newburgh
    AB41 6AW Ellon
    Aberdeenshire
    British900018830001
    RUSSELL, Ronald
    Drumforskie
    Bridge Of Dee
    AB12 5XJ Aberdeen
    Secretary
    Drumforskie
    Bridge Of Dee
    AB12 5XJ Aberdeen
    ScottishAccountant9221920003
    RUSSELL, Sandra
    Drumforskie
    Bridge Of Dee
    AB12 5XJ Aberdeen
    Aberdeenshire
    Secretary
    Drumforskie
    Bridge Of Dee
    AB12 5XJ Aberdeen
    Aberdeenshire
    British39591110002
    SHAW, Jonathan Alan
    6 Springhill
    Higher Hurdsfield
    SK10 2PH Macclesfield
    Cheshire
    Secretary
    6 Springhill
    Higher Hurdsfield
    SK10 2PH Macclesfield
    Cheshire
    BritishAccountant57373500001
    BATCHELOR, Philip
    Eaves Farm House
    Cross Lane
    WA13 7AR Warrington
    Cheshire
    Director
    Eaves Farm House
    Cross Lane
    WA13 7AR Warrington
    Cheshire
    BritishChartered Accountant51334610002
    CHAPPELL, Derek Guy
    43 Hamilton Place
    AB15 4AX Aberdeen
    Director
    43 Hamilton Place
    AB15 4AX Aberdeen
    BritishChief Executive32697520003
    EVANS, Adrian Charles
    Beecroft 7 Chapel Lane
    Croxton Kerrial
    NG32 1PU Grantham
    Lincolnshire
    Director
    Beecroft 7 Chapel Lane
    Croxton Kerrial
    NG32 1PU Grantham
    Lincolnshire
    EnglandBritishDirector75481260002
    FRANZIDIS, Matthew
    Exhibition House
    Addison Bridge Place
    W14 8XP London
    21
    England
    Director
    Exhibition House
    Addison Bridge Place
    W14 8XP London
    21
    England
    EnglandUkChief Operating Officer129251300001
    JERVIS, Ryan David
    Mansionhouse Road
    G41 3DW Glasgow
    38-40
    Director
    Mansionhouse Road
    G41 3DW Glasgow
    38-40
    United KingdomBritishFinance Director265451030001
    LOCK, Jason David
    Exhibition House
    Addison Bridge Place
    W14 8XP London
    21
    England
    Director
    Exhibition House
    Addison Bridge Place
    W14 8XP London
    21
    England
    EnglandBritishDirector144822040001
    MACDONALD-MILNER, Tommy
    Drypool Farm
    Whittington
    GL54 4EU Cheltenham
    The Old Farmhouse
    Gloucestershire
    Director
    Drypool Farm
    Whittington
    GL54 4EU Cheltenham
    The Old Farmhouse
    Gloucestershire
    United KingdomBritishDirector129529000001
    MCNIVEN, Alan Ross
    2 Westfield Terrace
    AB25 2RU Aberdeen
    Director
    2 Westfield Terrace
    AB25 2RU Aberdeen
    ScotlandBritishSolicitor61506150001
    MORAN, Mark
    Mansionhouse Road
    G41 3DW Glasgow
    38-40
    Director
    Mansionhouse Road
    G41 3DW Glasgow
    38-40
    United KingdomBritishCompany Director60066000008
    MYERS, Nigel
    Mansionhouse Road
    G41 3DW Glasgow
    38-40
    Director
    Mansionhouse Road
    G41 3DW Glasgow
    38-40
    EnglandBritishFinance Director122921990001
    RIALL, Tom
    Mansionhouse Road
    G41 3DW Glasgow
    38-40
    Director
    Mansionhouse Road
    G41 3DW Glasgow
    38-40
    EnglandBritishDirector177307320001
    RUSSELL, Ronald
    Drumforskie
    Bridge Of Dee
    AB12 5XJ Aberdeen
    Director
    Drumforskie
    Bridge Of Dee
    AB12 5XJ Aberdeen
    ScotlandScottishAccountant9221920003
    SCOTT, Philip Henry
    Exhibition House
    Addison Bridge Place
    W14 8XP London
    21
    England
    Director
    Exhibition House
    Addison Bridge Place
    W14 8XP London
    21
    England
    EnglandBritishDirector174231320001
    SHAW, Jonathan Alan
    6 Springhill
    Higher Hurdsfield
    SK10 2PH Macclesfield
    Cheshire
    Director
    6 Springhill
    Higher Hurdsfield
    SK10 2PH Macclesfield
    Cheshire
    EnglandBritishAccountant57373500001
    TORRINGTON, Trevor Michael
    Mansionhouse Road
    G41 3DW Glasgow
    38-40
    Director
    Mansionhouse Road
    G41 3DW Glasgow
    38-40
    EnglandBritishChief Executive220107890001
    WARD, John Patrick
    266 Bramhall Lane South
    Bramhall
    SK7 3DG Stockport
    Director
    266 Bramhall Lane South
    Bramhall
    SK7 3DG Stockport
    United KingdomBritishStrategic Relation Director51334760002

    Who are the persons with significant control of AFFINITY HOSPITALS HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Affinity Healthcare Limited
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Apr 06, 2016
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number5236108
    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