STOBHILL HEALTHCARE FACILITIES (HOLDINGS) LIMITED
Overview
| Company Name | STOBHILL HEALTHCARE FACILITIES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC275419 |
| 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 STOBHILL HEALTHCARE FACILITIES (HOLDINGS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Hospital activities (86101) / Human health and social work activities
Where is STOBHILL 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 STOBHILL HEALTHCARE FACILITIES (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (1194) LIMITED | Nov 01, 2004 | Nov 01, 2004 |
What are the latest accounts for STOBHILL 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 STOBHILL HEALTHCARE FACILITIES (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for STOBHILL HEALTHCARE FACILITIES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kevin Alistair Cunningham as a director on Oct 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Glenn Sinclair Pearce as a director on Aug 07, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
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 Dec 02, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stewart William Small on Nov 25, 2024 | 2 pages | CH01 | ||
Appointment of Mr Glenn Sinclair Pearce as a director on Nov 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kirsty O'brien as a director on Nov 04, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
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 C/O 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 Nov 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Appointment of Mr Carl Harvey Dix as a director on Feb 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Wrinn as a director on Feb 02, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stewart William Small as a director on Nov 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Daniel Marinus Maria Vermeer as a director on Nov 21, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Director's details changed for Mr Daniel Marinus Maria Vermeer on Aug 15, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Wrinn as a director on Nov 04, 2021 | 2 pages | AP01 | ||
Who are the officers of STOBHILL 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 | |||||||||
| CUNNINGHAM, Kevin Alistair | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | Scottish | 271263600001 | |||||||||
| DIX, Carl Harvey | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | 305019190001 | |||||||||
| SMALL, Stewart William | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor United Kingdom | United Kingdom | British | 302497750001 | |||||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
| MD SECRETARIES LIMITED | Secretary | Princes Exchange 1 Earl Grey Street EH3 9AQ Edinburgh | 117456920001 | |||||||||||
| ANDREOU, Andrew | Director | 3 Stormont Road N6 4NS London | United Kingdom | British | 75380960003 | |||||||||
| BROWN, Jonathan Peter | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | United Kingdom | British | 241714750001 | |||||||||
| BRUCE, Andrew David | Director | 147 Constitution Street EH6 7AD Edinburgh Midlothian | Scotland | British | 111589290001 | |||||||||
| CHRISTAKIS, Anastasios | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | Uk | Greek | 138240020001 | |||||||||
| DALGLEISH, Bruce Warren | Director | Post Box House Abinger Road RH5 6HD Coldharbour Surrey | United Kingdom | British | 106281140002 | |||||||||
| ELLIOT, John Christian | Director | 1 Hope Terrace EH9 2AP Edinburgh Midlothian | United Kingdom | British | 184790001 | |||||||||
| ELLIOT, John Christian | Director | 1 Hope Terrace EH9 2AP Edinburgh Midlothian | United Kingdom | British | 184790001 | |||||||||
| GILMOUR, David Fulton | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd | United Kingdom | British | 158508150001 | |||||||||
| GORDON, Andrew James | Director | 7 Chapelton Avenue Bearsden G61 2RE Glasgow | United Kingdom | British | 35209460001 | |||||||||
| GREGSON, Anita Catherine | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Ltd | United Kingdom | British | 153263430001 | |||||||||
| MCCULLOCH, Paul | Director | Eca Court South Park TN13 1DU Sevenoaks 2nd Floor United Kingdom | United Kingdom | British | 175052870001 | |||||||||
| MCLELLAN, Kenneth Andrew | Director | Disraeli Way East Kilbride G74 5PU Glasgow 1 United Kingdom | United Kingdom | British | 110322970003 | |||||||||
| MCLELLAN, Kenneth | Director | Flat 3/3 80 Monreith Road, Newlands G43 2PE Glasgow | Scotland | British | 110322970002 | |||||||||
| MCLELLAN, Kenneth | Director | Flat 3/3 80 Monreith Road, Newlands G43 2PE Glasgow | Scotland | British | 110322970002 | |||||||||
| O'BRIEN, Kirsty | Director | Level 3 (South) 200 Aldersgate Street EC1A 4HD London Equitix Limited United Kingdom | Scotland | British | 191923490001 | |||||||||
| PEARCE, Glenn Sinclair | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building United Kingdom | Scotland | British | 176131560002 | |||||||||
| RITCHIE, Alan Campbell | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Ltd | United Kingdom | British | 153274120001 | |||||||||
| SEMPLE, Brian Mervyn | Director | Elster Cottage The Street Finglesham CT14 0NE Deal Kent | United Kingdom | British | 109877350001 | |||||||||
| THOMPSON, Richard James | Director | Eca Court South Park TN13 1DU Sevenoaks 2nd Floor United Kingdom | United Kingdom | British | 172839090001 | |||||||||
| VERMEER, Daniel Marinus Maria | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | United Kingdom | Dutch | 245906740001 | |||||||||
| WRINN, John | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British | 121837270001 | |||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 170451410001 | ||||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | c/o C/O Law Debenture Corporate Services Limited 100 Wood Street EC2V 7EX London Fifth Floor 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 STOBHILL 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
| |||||||||||||
| Stobhill Holdco Limited | Apr 06, 2016 | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp 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