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