TIVERTON HEALTHCARE FACILITIES (HOLDINGS) LIMITED

TIVERTON HEALTHCARE FACILITIES (HOLDINGS) LIMITED

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

    Company NameTIVERTON HEALTHCARE FACILITIES (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC216289
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of TIVERTON HEALTHCARE FACILITIES (HOLDINGS) LIMITED?

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

    Where is TIVERTON HEALTHCARE FACILITIES (HOLDINGS) 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 TIVERTON HEALTHCARE FACILITIES (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIVERTON HEALTHCARE FACILITIES LIMITEDOct 26, 2001Oct 26, 2001
    CANMORE CONSORTIUM LIMITEDApr 03, 2001Apr 03, 2001
    LOTHIAN FIFTY (780) LIMITEDMar 01, 2001Mar 01, 2001

    What are the latest accounts for TIVERTON HEALTHCARE FACILITIES (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TIVERTON HEALTHCARE FACILITIES (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for TIVERTON HEALTHCARE FACILITIES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    84 pagesAA

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Change of details for Pfi Infrastructure Finance Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

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

    1 pagesCH04

    Full accounts made up to Dec 31, 2023

    84 pagesAA

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

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

    1 pagesCH04

    Director's details changed for Mr Mark Jonathan Knight on Dec 13, 2023

    2 pagesCH01

    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

    Full accounts made up to Dec 31, 2022

    76 pagesAA

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter John Sheldrake as a director on Jan 31, 2023

    1 pagesTM01

    Appointment of Mr Mark Jonathan Knight as a director on Jan 31, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    75 pagesAA

    Confirmation statement made on Mar 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    75 pagesAA

    Confirmation statement made on Mar 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    72 pagesAA

    Confirmation statement made on Mar 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    67 pagesAA

    Confirmation statement made on Mar 02, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    68 pagesAA

    Appointment of Mr Peter John Sheldrake as a director on Jun 29, 2018

    2 pagesAP01

    Termination of appointment of Philip Peter Ashbrook as a director on Jun 29, 2018

    1 pagesTM01

    Who are the officers of TIVERTON HEALTHCARE FACILITIES (HOLDINGS) 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
    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 KingdomBritish152521640006
    KNIGHT, Mark Jonathan
    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 KingdomBritish114783000001
    BURNESS
    242 West George Street
    G2 4QY Glasgow
    Nominee Secretary
    242 West George Street
    G2 4QY Glasgow
    900020360001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    ADAMS, David Andrew Murray
    18 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Scotland
    Director
    18 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Scotland
    United KingdomBritish544440003
    ASHBROOK, Philip Peter
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    Director
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    EnglandBritish121252960005
    CAVILL, John Ivor
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Ltd
    Director
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Ltd
    United KingdomBritish152521640006
    CHRISTAKIS, Anastasios
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    UkGreek138240020001
    ELLIOT, John Christian
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    Director
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    United KingdomBritish184790001
    GORDON, Andrew James
    7 Chapelton Avenue
    Bearsden
    G61 2RE Glasgow
    Director
    7 Chapelton Avenue
    Bearsden
    G61 2RE Glasgow
    United KingdomBritish35209460001
    HILTON, Paul Edward
    36 Wolf Grange
    Ashley Road
    WA15 9TS Hale
    Cheshire
    Director
    36 Wolf Grange
    Ashley Road
    WA15 9TS Hale
    Cheshire
    British125919010001
    HOILE, Richard David
    c/o Infrastructure Managers Limited
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    Director
    c/o Infrastructure Managers Limited
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    United KingdomBritish137848430002
    MCLELLAN, Colin Warnock
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    Director
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    British20961750001
    PERKS, John David George
    23 Braid Crescent
    EH10 6AX Edinburgh
    Midlothian
    Director
    23 Braid Crescent
    EH10 6AX Edinburgh
    Midlothian
    British107180520001
    SHELDRAKE, Peter John
    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
    EnglandBritish164986530026
    BIIF CORPORATE SERVICES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06793845
    138240210001
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Who are the persons with significant control of TIVERTON HEALTHCARE FACILITIES (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05092397
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • 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.

    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