DUNDEE HEALTHCARE SERVICES LIMITED - EDINBURGH


Company Profile Company Filings

Overview

DUNDEE HEALTHCARE SERVICES LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
DUNDEE HEALTHCARE SERVICES LIMITED was incorporated 25 years ago on 11/01/1999 and has the registered number: SC192465. The accounts status is SMALL and accounts are next due on 30/09/2024.

DUNDEE HEALTHCARE SERVICES LIMITED - EDINBURGH

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

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

50 LOTHIAN ROAD
EDINBURGH
EH3 9WJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/01/2024 25/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NEIL EDWARD KAY Jul 1973 British Director 2023-10-02 CURRENT
TIMOTHY JOHN COOPER May 1965 British Director 2021-03-15 CURRENT
MR PAUL BEAN Feb 1964 British Director 2022-05-16 CURRENT
MR DAVID JOHN SMITH Dec 1964 British Director 2016-06-08 UNTIL 2022-01-13 RESIGNED
MR JOHN ANDREW TALBOT Aug 1949 British Director 2010-08-27 UNTIL 2013-08-06 RESIGNED
MR ROBERT ANTHONY WALLACE Jul 1950 British Director 2004-08-27 UNTIL 2004-12-13 RESIGNED
MR ALEXANDER PETER MAREK RUDZINSKI Jul 1975 British Director 2016-06-08 UNTIL 2020-09-14 RESIGNED
MR STEPHEN PERKINS Apr 1974 British Director 2020-09-14 UNTIL 2023-10-02 RESIGNED
MR PAUL DEREK OGLE Nov 1967 British Director 2010-08-27 UNTIL 2013-08-06 RESIGNED
MR TIMOTHY JAMES MORRIS Jan 1977 British Director 2010-08-27 UNTIL 2013-08-06 RESIGNED
MRS YVONNE MAY MONAGHAN Apr 1958 British Director 2010-08-27 UNTIL 2013-08-06 RESIGNED
MR RICHARD SINGLETON Dec 1960 British Director 2015-12-31 UNTIL 2021-03-15 RESIGNED
DAVID CHARLES WILTON Secretary 2013-08-06 UNTIL 2015-04-10 RESIGNED
MR ALEXANDER PETER MAREK RUDZINSKI Secretary 2016-08-31 UNTIL 2020-09-14 RESIGNED
MR STEPHEN PERKINS Secretary 2020-09-14 UNTIL 2023-10-02 RESIGNED
YVONNE MAY MONAGHAN Secretary 2010-08-27 UNTIL 2010-09-09 RESIGNED
KEITH LUCAS Secretary 2010-09-09 UNTIL 2013-08-06 RESIGNED
MR ANDREW JOHN GORDON CHATER Secretary 2015-04-10 UNTIL 2016-08-31 RESIGNED
ALISON TRACEY BUTTERY British Secretary 1999-03-17 UNTIL 1999-09-17 RESIGNED
DIRECTORATE SERVICES LIMITED Corporate Director 2005-04-07 UNTIL 2010-08-27 RESIGNED
WJB (DIRECTORS) LIMITED Aug 1991 Corporate Director 1999-01-11 UNTIL 1999-03-17 RESIGNED
ROBERT WILLIAM KENDALL May 1953 British Director 1999-03-17 UNTIL 2004-04-15 RESIGNED
SECRETARIAT SERVICES LIMITED Corporate Secretary 1999-09-17 UNTIL 2010-08-27 RESIGNED
MR ALAN EDWARD BIRCH Mar 1970 British Director 2004-06-07 UNTIL 2004-08-27 RESIGNED
MR ANDREW JOHN GORDON CHATER Jun 1961 British Director 2015-04-10 UNTIL 2016-08-31 RESIGNED
MR SHAUN FRANCIS CUMMINGS Oct 1961 British Director 2008-11-26 UNTIL 2010-08-27 RESIGNED
PATRICK HUGH GARDINER Jul 1949 British Director 2003-03-18 UNTIL 2004-06-07 RESIGNED
RAY GORDON Sep 1960 British Director 2004-12-13 UNTIL 2005-04-29 RESIGNED
MR PETER WILLIAM HALL May 1951 British Director 2015-04-10 UNTIL 2015-12-31 RESIGNED
MR MARTIN JOHN HOLT Aug 1965 British Director 2013-08-06 UNTIL 2016-05-31 RESIGNED
MR ANDREW JOHN SUTTON Nov 1956 British Director 1999-07-27 UNTIL 2004-02-11 RESIGNED
MR HENRY LAFFERTY Jul 1953 British Director 1999-03-17 UNTIL 2001-08-02 RESIGNED
MR STUART WILSON LAIRD May 1953 British Director 2005-07-28 UNTIL 2008-11-26 RESIGNED
MR ROBERT NIGEL JOHNSON Feb 1958 British Director 2004-02-11 UNTIL 2004-06-15 RESIGNED
MR GEOFFREY KEITH HOWARD MASON Feb 1954 British Director 2001-08-02 UNTIL 2003-03-18 RESIGNED
MR DAVID RAE WYLDE Sep 1950 British Director 1999-07-27 UNTIL 1999-08-25 RESIGNED
MR DAVID CHARLES WILTON Oct 1962 British Director 2013-08-06 UNTIL 2015-04-10 RESIGNED
BARRY LUCAS Apr 1943 British Director 1999-03-17 UNTIL 2001-04-12 RESIGNED
BURNESS SOLICITORS Corporate Nominee Secretary 1999-01-11 UNTIL 1999-03-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bell Rock Workplace Management Ltd 2016-04-06 Leicester   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CUSHMAN & WAKEFIELD CORPORATE FINANCE LIMITED LONDON ENGLAND Dissolved... SMALL 64999 - Financial intermediation not elsewhere classified
D T & C LIMITED LONDON Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
CUSHMAN & WAKEFIELD INTERNATIONAL LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
BELL ROCK WORKPLACE MANAGEMENT LIMITED LEICESTER ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED LEICESTER ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
COLFOX SCHOOL SERVICES LIMITED LEICESTER ENGLAND Active SMALL 43999 - Other specialised construction activities n.e.c.
BARNHILL SCHOOL SERVICES LIMITED LEICESTER ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
CARDINAL HEENAN SCHOOL SERVICES LIMITED LEICESTER ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
WORKPLACE MANAGEMENT (WESTMINSTER) LIMITED LEICESTER ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
CUSHMAN & WAKEFIELD (WARWICK COURT) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
BUYING FORCE LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
DTZ EUROPE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82110 - Combined office administrative service activities
CUSHMAN & WAKEFIELD RESIDENTIAL LIMITED LONDON ENGLAND Dissolved... FULL 74990 - Non-trading company
CUSHMAN & WAKEFIELD FACILITIES MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MOBIESS LTD BRENTWOOD ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CAPITAL & PROVINCIAL PROJECT MANAGEMENT & BUILDING CONSULTING LTD LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BELL ROCK BIDCO LIMITED LEICESTER ENGLAND Active AUDIT EXEMPTION SUBSI 64303 - Activities of venture and development capital companies
BELL ROCK MIDCO LIMITED LEICESTER ENGLAND Active AUDIT EXEMPTION SUBSI 64303 - Activities of venture and development capital companies
BALFRON SCHOOLS SERVICES LIMITED EDINBURGH Active SMALL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VODAFONE (SCOTLAND) LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
VISUAL STATEMENT EDINBURGH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
VITRUVIAN SCOTCAR GP LIMITED EDINBURGH SCOTLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
WESTBRIDGE SME FUND FPLP GP LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
SAMBAR POWER LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
VKK NS LIMITED EDINBURGH Active DORMANT 82990 - Other business support service activities n.e.c.
WINDHOIST HOLDINGS 2018 LIMITED EDINBURGH Active FULL 64209 - Activities of other holding companies n.e.c.
VITRUVIAN SCOTCAR GENERAL PARTNER LLP EDINBURGH SCOTLAND Active FULL None Supplied
AEW EVP SLP GP LLP EDINBURGH SCOTLAND Active FULL None Supplied
SV7 (IMF) FP GP LLP EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL None Supplied