AFFINITY HOSPITALS GROUP LIMITED

AFFINITY HOSPITALS GROUP LIMITED

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

    Company NameAFFINITY HOSPITALS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC224907
    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 GROUP LIMITED?

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

    Where is AFFINITY HOSPITALS GROUP LIMITED located?

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

    What were the previous names of AFFINITY HOSPITALS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    AFFINITY HOSPITALS LIMITEDJan 11, 2005Jan 11, 2005
    HEALTHCARE ENGLAND LIMITEDJun 27, 2002Jun 27, 2002
    WELLSEND LIMITEDNov 02, 2001Nov 02, 2001

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

    Filings
    DateDescriptionDocumentType

    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

    17 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

    17 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

    17 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Ryan David Jervis as a director on Jul 12, 2021

    1 pagesTM01

    Appointment of Mr David James Hall as a director on Jul 12, 2021

    2 pagesAP01

    Appointment of Mr Jim Lee as a director on Jul 12, 2021

    2 pagesAP01

    Who are the officers of AFFINITY HOSPITALS GROUP 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
    British150503500001
    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
    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
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    BATCHELOR, Philip
    100 The Quays
    Salford Quays
    M50 3BE Salford
    Manchester
    Director
    100 The Quays
    Salford Quays
    M50 3BE Salford
    Manchester
    United KingdomBritishChartered Accountant51334610006
    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
    Mansionhouse Road
    G41 3DW Glasgow
    38-40
    Director
    Mansionhouse Road
    G41 3DW Glasgow
    38-40
    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
    Mansionhouse Road
    G41 3DW Glasgow
    38-40
    Director
    Mansionhouse Road
    G41 3DW Glasgow
    38-40
    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
    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
    Mansionhouse Road
    G41 3DW Glasgow
    38-40
    Director
    Mansionhouse Road
    G41 3DW Glasgow
    38-40
    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 Relations Director51334760002
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Affinity Hospitals Holding Limited
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Apr 06, 2016
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration NumberSc196089
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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