SALISBURY HEALTHCARE FACILITIES (HOLDINGS) LIMITED
Overview
| Company Name | SALISBURY HEALTHCARE FACILITIES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC255428 |
| 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 SALISBURY HEALTHCARE FACILITIES (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SALISBURY 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 Address | No |
What were the previous names of SALISBURY HEALTHCARE FACILITIES (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (1087) LIMITED | Sep 05, 2003 | Sep 05, 2003 |
What are the latest accounts for SALISBURY HEALTHCARE FACILITIES (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SALISBURY HEALTHCARE FACILITIES (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for SALISBURY HEALTHCARE FACILITIES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 18, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||
legacy | 64 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Change of details for Pfi Infrastructure Finance Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Director's details changed for Mr Mark Jonathan Knight on Dec 13, 2023 | 2 pages | CH01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Peter John Sheldrake as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark Jonathan Knight as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Who are the officers of SALISBURY HEALTHCARE FACILITIES (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| CAVILL, John Ivor | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | 152521640006 | |||||||||
| KNIGHT, Mark Jonathan | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | 114783000001 | |||||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||||||
| ASHBROOK, Philip Peter | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British | 121252960005 | |||||||||
| CAVILL, John Ivor | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Ltd | United Kingdom | British | 152521640006 | |||||||||
| CHRISTAKIS, Anastasios | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | Uk | Greek | 138240020001 | |||||||||
| COLLINS, Anthony Edward | Director | 1a Dovecot Road EH12 7LF Edinburgh | United Kingdom | British | 78557240001 | |||||||||
| ELLIOT, John Christian | Director | 1 Hope Terrace EH9 2AP Edinburgh Midlothian | United Kingdom | British | 184790001 | |||||||||
| GORDON, Andrew James | Director | 7 Chapelton Avenue Bearsden G61 2RE Glasgow | United Kingdom | British | 35209460001 | |||||||||
| GORDON, Andrew James | Director | 7 Chapelton Avenue Bearsden G61 2RE Glasgow | United Kingdom | British | 35209460001 | |||||||||
| HILTON, Paul Edward | Director | 36 Wolf Grange Ashley Road WA15 9TS Hale Cheshire | British | 125919010001 | ||||||||||
| HOILE, Richard David | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd United Kingdom | United Kingdom | British | 137848430002 | |||||||||
| MUNCEY, Andrew Richard | Director | Foot Tracks Burnt Oak Road TN6 3SJ Crowborough East Sussex | England | British | 104629610001 | |||||||||
| RITCHIE, Alan Campbell | Director | 57 Kettilstoun Mains EH49 6SH Linlithgow West Lothian | United Kingdom | British | 241898940001 | |||||||||
| SHELDRAKE, Peter John | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd | England | British | 164986530026 | |||||||||
| SHELDRAKE, Peter John | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd | England | British | 164986530026 | |||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 138240210001 | ||||||||||
| D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 |
Who are the persons with significant control of SALISBURY HEALTHCARE FACILITIES (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pfi Infrastructure Finance Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | 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