WHITEFIELD NURSING HOME LIMITED
C/O BRODIES LLP CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH  EH3 8BP- Active
- Private Limited Company
- Company No. SC157455
- Last Updated: 01 Mar 2024
Company Profile
WHITEFIELD NURSING HOME LIMITED was incorporated on Thursday, April 13, 1995 as a Private Limited Company with registered address in EDINBURGH. WHITEFIELD NURSING HOME LIMITED has the status: Active and it's listed in the following category: Other human health activities. This Private Limited Company has been operating for 29 years 10 months and 10 days.
Name | WHITEFIELD NURSING HOME LIMITED |
---|---|
Company number | SC157455 |
Company type | Private Limited Company |
Incorporation date | 13 Apr 1995 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
C/O BRODIES LLP CAPITAL SQUARE 58 MORRISON STREET EDINBURGH EH3 8BP |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mericourt Limited Station Road, SK9 1BU |
Dates: Tuesday, July 16, 2019 - present
significant influence or control
|
Brighterkind Health Care Limited Station Road, SK9 1BU |
Dates: Friday, February 15, 2019 - present
significant influence or control
|
Glas Trust Corporation Limited Ludgate Hill, EC4M 7JU |
Dates: Friday, February 15, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Csc Trustees Limited 25 Canada Square, Canary Wharf, E14 5LQ |
Dates: Friday, April 13, 2018 - Friday, February 15, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Elli Finance (Uk) Plc Station Road, SK9 1BU |
Dates: Thursday, April 6, 2017 - Thursday, April 6, 2017
significant influence or control
|
Elli Finance (Uk) Plc Suite 3 Regency House, 91 Western Road, BN1 2NW |
Dates: Wednesday, April 6, 2016 - Tuesday, April 30, 2019
significant influence or control
|
Durlacher Nominees Limited Churchill Place, E14 5HP |
Dates: Wednesday, April 6, 2016 - Friday, April 13, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | FULL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-146 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 11 May 2017 |
Last confirmation statement dated | 13 April 2016 |
Mortgages
Total of Mortgages | 13 |
---|---|
Mortgages Outstanding | 5 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 8 |
Previous Names
Name | Change Date |
---|---|
WHITEFIELD NURSING HOME LIMITED | 13 Apr 1995 |