ASPEN TOWER SILVERSTONE PROPCO (QVH) LIMITED
Overview
| Company Name | ASPEN TOWER SILVERSTONE PROPCO (QVH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC603160 |
| 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 ASPEN TOWER SILVERSTONE PROPCO (QVH) LIMITED?
- Medical nursing home activities (86102) / Human health and social work activities
Where is ASPEN TOWER SILVERSTONE PROPCO (QVH) LIMITED located?
| Registered Office Address | C/O Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASPEN TOWER SILVERSTONE PROPCO (QVH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| QVH CARE LIMITED | Jul 14, 2021 | Jul 14, 2021 |
| MORRISON COMMUNITY CARE (TROON) PROPCO LIMITED | Jul 20, 2018 | Jul 20, 2018 |
What are the latest accounts for ASPEN TOWER SILVERSTONE PROPCO (QVH) 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 | Sep 30, 2024 |
What is the status of the latest confirmation statement for ASPEN TOWER SILVERSTONE PROPCO (QVH) LIMITED?
| Last Confirmation Statement Made Up To | Jul 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 19, 2025 |
| Overdue | No |
What are the latest filings for ASPEN TOWER SILVERSTONE PROPCO (QVH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period extended from Sep 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Current accounting period extended from Dec 31, 2025 to Sep 30, 2026 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Sep 30, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 19, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 21 pages | AA | ||||||||||
Termination of appointment of Jonathan David Salter as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael John Pierpoint as a director on May 30, 2025 | 2 pages | AP01 | ||||||||||
Satisfaction of charge SC6031600004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC6031600005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC6031600006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC6031600007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC6031600008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC6031600009 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Exchange Tower Canning Street Edinburgh EH3 8EH Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Mar 10, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Feb 05, 2025 | 2 pages | AP04 | ||||||||||
Certificate of change of name Company name changed qvh care LIMITED\certificate issued on 11/02/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Welltower Inc. as a person with significant control on Feb 05, 2025 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Jorge Manrique Charro as a director on Feb 05, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan David Salter as a director on Feb 05, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Khalid Ahmed Hayat as a director on Feb 05, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sachin Shyam Unadkat as a director on Feb 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gurkirpal Singh Tatla as a director on Feb 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher David Ridgard as a director on Feb 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Manpreet Singh Johal as a director on Feb 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Daniel Gross as a director on Feb 05, 2025 | 1 pages | TM01 | ||||||||||
Who are the officers of ASPEN TOWER SILVERSTONE PROPCO (QVH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CORPORATE SERVICES (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 239196070001 | ||||||||||
| HAYAT, Khalid Ahmed | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | British | 332159990001 | |||||||||
| MANRIQUE CHARRO, Jorge | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | Spanish | 296446470001 | |||||||||
| PIERPOINT, Michael John | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | 317162540001 | |||||||||
| BROWN, Kenneth Mills | Director | Canning Street EH3 8EH Edinburgh Exchange Tower 19 Midlothian Scotland | Scotland | British | 214487250001 | |||||||||
| GROSS, Mark Daniel | Director | Canning Street EH3 8EH Edinburgh Exchange Tower Scotland | England | British | 175370860001 | |||||||||
| JOHAL, Manpreet Singh | Director | Canning Street EH3 8EH Edinburgh Exchange Tower Scotland | United Kingdom | British | 243673930001 | |||||||||
| LLOYD-EVANS, Jonathan | Director | Canning Street EH3 8EH Edinburgh Exchange Tower Scotland | United Kingdom | British | 285604590001 | |||||||||
| RIDGARD, Christopher David | Director | Canning Street EH3 8EH Edinburgh Exchange Tower Scotland | England | British | 279752160001 | |||||||||
| SALTER, Jonathan David, Mr. | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | British | 214800590001 | |||||||||
| SOKHI, Caroline Anne, Dr | Director | Drymen Road G61 2RL Bearsden 41 Strathclyde Scotland | Scotland | British | 79176030001 | |||||||||
| SOKHI, Lekh Paul | Director | Drymen Road G61 2RL Glasgow 41 Strathclyde Scotland | Scotland | British | 248646110001 | |||||||||
| SOKHI, Surjit Singh | Director | Drymen Road G61 2RL Glasgow 41 Strathclyde | Scotland | British | 248647660001 | |||||||||
| TATLA, Gurkirpal Singh | Director | Canning Street EH3 8EH Edinburgh Exchange Tower Scotland | England | British | 225709420001 | |||||||||
| UNADKAT, Sachin Shyam | Director | Canning Street EH3 8EH Edinburgh Exchange Tower Scotland | England | British | 200966720004 |
Who are the persons with significant control of ASPEN TOWER SILVERSTONE PROPCO (QVH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Welltower Inc. | Feb 05, 2025 | Little Falls Drive Wilmington 19808 New Castle 251 Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Priory Cc40 Limited | Jul 06, 2021 | Stomp Road Burnham SL1 7LW Slough The Priory England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Morrison Community Care (Troon) Holdco Limited | Jul 20, 2018 | Drymen Road G61 2RL Glasgow 41 Strathclyde Scotland | Yes | ||||||||||
| |||||||||||||
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