FIFE HEALTH CARE LIMITED - EDINBURGH


Company Profile Company Filings

Overview

FIFE HEALTH CARE LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
FIFE HEALTH CARE LIMITED was incorporated 31 years ago on 21/06/1993 and has the registered number: SC145196. The accounts status is FULL and accounts are next due on 30/09/2024.

FIFE HEALTH CARE LIMITED - EDINBURGH

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O BRODIES LLP CAPITAL SQUARE
EDINBURGH
EH3 8BP
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/06/2023 05/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NEIL DAVID TOWNSON Aug 1960 British Director 2020-10-01 CURRENT
MRS ABIGAIL MATTISON Secretary 2014-06-16 CURRENT
MR ALLAN JOHN HAYWARD Sep 1948 British Director 2020-06-22 CURRENT
MR DOMINIC JUDE KAY Aug 1972 British Director 2005-06-30 UNTIL 2014-10-28 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Director 1993-06-21 UNTIL 1993-06-21 RESIGNED
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 1993-06-21 UNTIL 1993-06-21 RESIGNED
GEOFFREY MICHAEL CROWE Oct 1947 British Secretary 1999-11-15 UNTIL 2005-06-30 RESIGNED
MR DOMINIC JUDE KAY Aug 1972 British Secretary 2005-06-30 UNTIL 2014-06-16 RESIGNED
MR ANTHONY GEORGE HEYWOOD Sep 1948 British Director 2005-03-31 UNTIL 2007-12-13 RESIGNED
GRAEME WILLIS Apr 1964 British Director 2001-10-01 UNTIL 2005-03-31 RESIGNED
MR BENJAMIN ROBERT TABERNER Jan 1972 British Director 2010-03-26 UNTIL 2020-06-30 RESIGNED
IAN RICHARD SMITH Jan 1954 British Director 2013-11-04 UNTIL 2016-02-15 RESIGNED
MAUREEN CLAIRE ROYSTON Jul 1960 British Director 2013-12-13 UNTIL 2020-04-30 RESIGNED
MR MICHAEL PATRICK O'REILLY May 1960 British Director 2016-02-15 UNTIL 2017-03-31 RESIGNED
MR NICHOLAS JOHN MITCHELL Oct 1961 British Director 2005-03-31 UNTIL 2010-04-01 RESIGNED
ROBERT DOW KILGOUR May 1957 British Director 1993-06-21 UNTIL 1999-09-24 RESIGNED
EVELYN PATRICIA KILGOUR Jun 1957 British Director 1993-06-21 UNTIL 1997-07-25 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1993-06-21 UNTIL 1993-06-21 RESIGNED
MR ALISTAIR MAXWELL HOW Aug 1965 British Director 2016-02-15 UNTIL 2016-03-17 RESIGNED
MR TIMOTHY RICHARD WILLIAM HAMMOND Oct 1959 British Director 2016-02-15 UNTIL 2019-11-18 RESIGNED
MARTIN WILLIAM OLIVER HEALY May 1962 Irish Director 2019-11-18 UNTIL 2020-01-30 RESIGNED
MARGARET ANNE GORDON Jul 1954 British Director 1993-06-21 UNTIL 1997-07-25 RESIGNED
MR JOHN GILHOOLY Jun 1934 British Director 1995-04-18 UNTIL 1997-07-25 RESIGNED
CLAIRE DOCHERTY Apr 1965 British Director 1994-03-30 UNTIL 1997-07-25 RESIGNED
GEOFFREY MICHAEL CROWE Oct 1947 British Director 1999-09-24 UNTIL 2005-06-30 RESIGNED
MRS RAONAID MARY COBBAN Oct 1945 British Director 1993-06-21 UNTIL 1997-07-01 RESIGNED
DR PETER CALVELEY Nov 1960 British Director 2008-06-24 UNTIL 2013-11-04 RESIGNED
HAMILTON DOUGLAS ANSTEAD Jul 1956 British Director 1997-07-01 UNTIL 2005-03-31 RESIGNED
GIBSON & SPEARS DOW & SON Corporate Secretary 1993-06-21 UNTIL 1999-11-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mericourt Limited 2019-07-16 Wilmslow   Significant influence or control
Four Seasons Group Holdings Limited 2019-02-15 - 2019-02-15 Wilmslow   Significant influence or control
Four Seasons Health Care (Capital) Limited 2019-02-15 Wilmslow   Significant influence or control
Glas Trust Corporation Limited 2019-02-15 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Csc Trustees Limited 2018-04-13 - 2019-02-15 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Elli Finance (Uk) Plc 2016-04-06 - 2019-04-30 Brighton   Significant influence or control
Durlacher Nominees Limited 2016-04-06 - 2018-04-13 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLOBAL SECURITISATION SERVICES LIMITED REIGATE Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
BRAEHEAD PARK ESTATES LIMITED LONDON ... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BASIC ELEMENT UK LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
INTU BRAEHEAD PROPERTY MANAGEMENT LIMITED LONDON ... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
EN+ CONSULT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
GREAT ST. HELEN'S FINANCE LIMITED UPMINSTER Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
HARTLAND OPTIONS LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
DERBY INVESTMENTS GENERAL PARTNER LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
INDEPENDENT SHARE TRUSTEES (NO.2) LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CABALLO LIMITED LONDON ENGLAND Active SMALL 01430 - Raising of horses and other equines
GLOBAL ENERGY (GB) LTD LONDON Dissolved... UNAUDITED ABRIDGED 19201 - Mineral oil refining
ELLI GROUP (UK) LIMITED WILMSLOW Active FULL 70100 - Activities of head offices
GREAT CHARLES STREET LIMITED LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
GROSVENOR PARTNERS RETENTION LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
DEKA ENERGY ASSOCIATES LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
ARGON USD LIMITED CAMANA BAY CAYMAN ISLANDS Active FULL None Supplied
ARGON GBP LIMITED CAMANA BAY CAYMAN ISLANDS Active FULL None Supplied
ALBURN REAL ESTATE CAPITAL (RESERVECO) LIMITED ST HELIER CHANNEL ISLANDS Dissolved... FULL None Supplied
ALBURN REAL ESTATE CAPITAL LIMITED ST HELIER CHANNEL ISLANDS Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MORRISON INTERNATIONAL LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
WAVE UTILITIES LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MORRISON PROPERTY INVESTMENTS LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 41100 - Development of building projects
MORRISON RESIDENTIAL PROPERTIES LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MORRISON PROPERTIES LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 41100 - Development of building projects
MORRISON GLOSHA LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
MRI 1 (GP) LTD EDINBURGH Active DORMANT 82990 - Other business support service activities n.e.c.
MRI II (GP) LTD EDINBURGH Active DORMANT 82990 - Other business support service activities n.e.c.
MAYBURN HOUSE LTD EDINBURGH UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
IQ FOUNDER PARTNER (GP) GROWTH LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.