EDINBURGH MEDICAL SERVICES LIMITED

EDINBURGH MEDICAL SERVICES LIMITED

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

    Company NameEDINBURGH MEDICAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC360250
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of EDINBURGH MEDICAL SERVICES LIMITED?

    • Hospital activities (86101) / Human health and social work activities

    Where is EDINBURGH MEDICAL SERVICES LIMITED located?

    Registered Office Address
    40 Colinton Road
    EH10 5BT Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of EDINBURGH MEDICAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORK PLACE (NO.532) LIMITEDMay 27, 2009May 27, 2009

    What are the latest accounts for EDINBURGH MEDICAL SERVICES 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 EDINBURGH MEDICAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2025
    Next Confirmation Statement DueJun 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2024
    OverdueNo

    What are the latest filings for EDINBURGH MEDICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Amanda Lambert as a director on Oct 31, 2024

    1 pagesTM01
    XDF67DIJ

    Full accounts made up to Dec 31, 2023

    10 pagesAA
    ADCAZH5V

    Appointment of Mr Matthew Lynn as a director on Sep 06, 2024

    2 pagesAP01
    XDBC4J0J

    Appointment of Mrs Iben Charlotte Thomson as a director on Sep 06, 2024

    2 pagesAP01
    XDB9DV6O

    Termination of appointment of Caroline Naomi Smith as a director on Sep 03, 2024

    1 pagesTM01
    XDAVYFRL

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01
    XD54MXKJ

    Full accounts made up to Dec 31, 2022

    24 pagesAA
    ACBQ3A4Z

    Appointment of Iben Thomson as a secretary on Sep 06, 2023

    2 pagesAP03
    XCBNR2O3

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01
    XC56B2QI

    Full accounts made up to Dec 31, 2021

    25 pagesAA
    ABISRSMG

    Termination of appointment of Jennifer Ann Dillon as a director on Nov 30, 2022

    1 pagesTM01
    XBHWQQC0

    Termination of appointment of Chris Blackwell-Frost as a director on Nov 30, 2022

    1 pagesTM01
    XBHWQQ1T

    Appointment of Amanda Lambert as a director on Nov 30, 2022

    2 pagesAP01
    XBHWQQ3L

    Appointment of Mrs Caroline Naomi Smith as a director on Nov 30, 2022

    2 pagesAP01
    XBHWQPEW

    Termination of appointment of Fiona Barber as a director on Sep 28, 2022

    1 pagesTM01
    XBDNERQ0

    Appointment of Ms Jennifer Ann Dillon as a director on Sep 28, 2022

    2 pagesAP01
    XBDNEOFK

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01
    XB5OAQIB

    Termination of appointment of Robin Dafydd Anderson as a director on Mar 31, 2022

    1 pagesTM01
    XB1TBBDS

    Appointment of Mr Chris Blackwell-Frost as a director on Feb 11, 2022

    2 pagesAP01
    XAXUI6QX

    Full accounts made up to Dec 31, 2020

    26 pagesAA
    SAJ2JSG1

    Satisfaction of charge SC3602500002 in full

    1 pagesMR04
    XAG26Z6I

    Termination of appointment of Robin Dafydd Anderson as a secretary on Sep 30, 2021

    1 pagesTM02
    XAF5ZIS8

    Termination of appointment of Michael Brenden Davis as a director on Aug 06, 2021

    1 pagesTM01
    XAB2MV8Y

    Registration of charge SC3602500002, created on Aug 06, 2021

    52 pagesMR01
    XAAS9Z56

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01
    XA68RGNS

    Who are the officers of EDINBURGH MEDICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, Iben
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    United Kingdom
    Secretary
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    United Kingdom
    313304290001
    LYNN, Matthew
    Colinton Road
    EH10 5BT Edinburgh
    40
    Midlothian
    Director
    Colinton Road
    EH10 5BT Edinburgh
    40
    Midlothian
    EnglandBritishChief Finance Officer325717500001
    THOMSON, Iben Charlotte
    Colinton Road
    EH10 5BT Edinburgh
    40
    Midlothian
    Director
    Colinton Road
    EH10 5BT Edinburgh
    40
    Midlothian
    EnglandBritishSolicitor249201940002
    ANDERSON, Robin Dafydd
    Colinton Road
    EH10 5BT Edinburgh
    40
    Midlothian
    Secretary
    Colinton Road
    EH10 5BT Edinburgh
    40
    Midlothian
    260131770001
    HETHERINGTON, Paul
    Colinton Road
    EH10 5BT Edinburgh
    40
    Midlothian
    Secretary
    Colinton Road
    EH10 5BT Edinburgh
    40
    Midlothian
    254090640001
    SHIELS, Desmond Anthony
    Phillimore Gardens
    NW10 3LH London
    2
    United Kingdom
    Secretary
    Phillimore Gardens
    NW10 3LH London
    2
    United Kingdom
    165774980001
    MORTON FRASER SECRETARIES LIMITED
    Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Midlothian
    United Kingdom
    Nominee Secretary
    Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    900037260001
    ANDERSON, Robin Dafydd
    Colinton Road
    EH10 5BT Edinburgh
    40
    Midlothian
    Director
    Colinton Road
    EH10 5BT Edinburgh
    40
    Midlothian
    WalesBritishCeo226882490001
    BARBER, Fiona
    Colinton Road
    EH10 5BT Edinburgh
    40
    Midlothian
    Director
    Colinton Road
    EH10 5BT Edinburgh
    40
    Midlothian
    EnglandBritishChief Financial Officer215117170001
    BLACKWELL-FROST, Chris
    Epsom Gateway
    Ashley Avenue
    KT18 5AL Epsom
    Nuffield Health
    United Kingdom
    Director
    Epsom Gateway
    Ashley Avenue
    KT18 5AL Epsom
    Nuffield Health
    United Kingdom
    United KingdomBritishChief Strategy Officer234510310001
    DAVIS, Michael Brenden
    Colinton Road
    EH10 5BT Edinburgh
    40
    Midlothian
    Director
    Colinton Road
    EH10 5BT Edinburgh
    40
    Midlothian
    United Arab EmiratesAmericanDirector249425260001
    DILLON, Jennifer Ann
    KT18 5AL Epsom
    Epsom Gateway Ashley Avenue
    Surrey
    United Kingdom
    Director
    KT18 5AL Epsom
    Epsom Gateway Ashley Avenue
    Surrey
    United Kingdom
    EnglandBritishChief Financial Officer300629150001
    ERRINGTON, Jacquelyn, Dr
    Woodhall Road
    EH13 0DT Edinburgh
    39
    Midlothian
    Director
    Woodhall Road
    EH13 0DT Edinburgh
    39
    Midlothian
    United KingdomBritishDoctor142812720001
    ERRINGTON, Martin, Dr
    39 Woodhall Road
    EH13 0DT Edinburgh
    Midlothian
    Director
    39 Woodhall Road
    EH13 0DT Edinburgh
    Midlothian
    ScotlandBritishDoctor89634940001
    FLYNN, Austin
    Alfred Place
    EH9 1RX Edinburgh
    4
    Midlothian
    Director
    Alfred Place
    EH9 1RX Edinburgh
    4
    Midlothian
    ScotlandBritishSolicitor134417820001
    HETHERINGTON, Paul
    Colinton Road
    EH10 5BT Edinburgh
    40
    Midlothian
    Director
    Colinton Road
    EH10 5BT Edinburgh
    40
    Midlothian
    United Arab EmiratesBritishDirector249425270001
    LAMBERT, Amanda
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    EnglandBritishCoo302856040001
    LEWSEY, David
    Church Meadows
    Bocking
    CM7 5SL Braintree
    20
    Essex
    United Kingdom
    Director
    Church Meadows
    Bocking
    CM7 5SL Braintree
    20
    Essex
    United Kingdom
    United KingdomBritishFinance Director128950040001
    SHIELS, Desmond Anthony
    Phillimore Gardens
    NW10 3LH London
    2
    United Kingdom
    Director
    Phillimore Gardens
    NW10 3LH London
    2
    United Kingdom
    United KingdomIrishChief Executive Officer81743210001
    SMITH, Caroline Naomi
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    EnglandBritishDirector188491170001
    MORTON FRASER DIRECTORS LIMITED
    Queen Street
    EH2 1JX Edinburgh
    30-31
    Midlothian
    Director
    Queen Street
    EH2 1JX Edinburgh
    30-31
    Midlothian
    138532520001

    Who are the persons with significant control of EDINBURGH MEDICAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aspen Healthcare Limited
    37 Jewry Street
    EC3N 2ER London
    Centurion House
    England
    Apr 06, 2016
    37 Jewry Street
    EC3N 2ER London
    Centurion House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngalnd And Wales Registry
    Registration Number3471084
    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