AFFINITY HOSPITALS HOLDING LIMITED - GLASGOW


Company Profile Company Filings

Overview

AFFINITY HOSPITALS HOLDING LIMITED is a Private Limited Company from GLASGOW and has the status: Active.
AFFINITY HOSPITALS HOLDING LIMITED was incorporated 24 years ago on 11/05/1999 and has the registered number: SC196089. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

AFFINITY HOSPITALS HOLDING LIMITED - GLASGOW

This company is listed in the following categories:
70100 - Activities of head offices

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

38-40 MANSIONHOUSE ROAD
GLASGOW
G41 3DW

This Company Originates in : United Kingdom
Previous trading names include:
HEALTHCARE SCOTLAND LIMITED (until 18/01/2005)

Confirmation Statements

Last Statement Next Statement Due
12/05/2023 26/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES BENJAMIN LEE Sep 1977 British, Director 2021-07-12 CURRENT
DAVID JAMES HALL British Secretary 2010-03-18 CURRENT
MR DAVID JAMES HALL Nov 1962 British, Director 2021-07-12 CURRENT
MR RONALD RUSSELL Jan 1956 Scottish Director 1999-05-21 UNTIL 2004-12-23 RESIGNED
JOHN PATRICK WARD Oct 1950 British Director 2004-12-23 UNTIL 2006-03-08 RESIGNED
DEREK CHAPPELL British Secretary 2004-12-23 UNTIL 2004-12-24 RESIGNED
MRS SANDRA RUSSELL Nov 1958 British Secretary 2004-03-18 UNTIL 2004-12-23 RESIGNED
MR TREVOR MICHAEL TORRINGTON Jul 1961 British Director 2016-11-30 UNTIL 2021-07-12 RESIGNED
MR RONALD RUSSELL Jan 1956 Scottish Secretary 1999-05-21 UNTIL 2004-03-18 RESIGNED
MR ALAN ROSS MCNIVEN Dec 1950 British Director 1999-05-11 UNTIL 1999-05-21 RESIGNED
JILL LEA MORONEY Nominee Secretary 1999-05-11 UNTIL 1999-05-21 RESIGNED
JONATHAN ALAN SHAW Apr 1960 British Secretary 2004-12-23 UNTIL 2010-03-18 RESIGNED
JONATHAN ALAN SHAW Apr 1960 British Director 2004-12-23 UNTIL 2010-03-18 RESIGNED
MR PHILIP HENRY SCOTT Jan 1964 British Director 2010-03-18 UNTIL 2012-11-28 RESIGNED
DEREK GUY CHAPPELL Feb 1955 British Director 1999-05-21 UNTIL 2004-03-18 RESIGNED
MR TOM RIALL Apr 1960 British Director 2013-04-05 UNTIL 2016-11-30 RESIGNED
NIGEL MYERS Mar 1966 British Director 2016-11-30 UNTIL 2019-12-17 RESIGNED
MR MARK MORAN Apr 1960 British Director 2015-04-01 UNTIL 2016-03-01 RESIGNED
MR RYAN DAVID JERVIS Jan 1979 British Director 2019-12-17 UNTIL 2021-07-12 RESIGNED
TOMMY MACDONALD-MILNER Jul 1961 British Director 2008-03-31 UNTIL 2010-03-18 RESIGNED
MR JASON DAVID LOCK Aug 1972 British Director 2010-03-18 UNTIL 2015-04-01 RESIGNED
PHILIP BATCHELOR Apr 1955 British Director 2004-12-23 UNTIL 2008-03-31 RESIGNED
MR MATTHEW FRANZIDIS Sep 1959 Uk Director 2010-03-18 UNTIL 2015-01-07 RESIGNED
MR ADRIAN CHARLES EVANS Feb 1966 British Director 2006-04-28 UNTIL 2010-03-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Affinity Healthcare Limited 2016-04-06 London   Ownership of shares 75 to 100 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMORE CARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
PARTNERSHIPS IN CARE 1 LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 86101 - Hospital activities
CHELFHAM SENIOR SCHOOL LIMITED LONDON Active DORMANT 74990 - Non-trading company
CHEADLE ROYAL HEALTHCARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86101 - Hospital activities
COTSWOLD CARE SERVICES LTD LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
CHEADLE ROYAL HOSPITAL LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
MIDDLETON ST GEORGE HEALTHCARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86102 - Medical nursing home activities
AFFINITY HOSPITALS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
AUTISM (GB) LIMITED LONDON Active DORMANT 74990 - Non-trading company
COXLEASE HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AUTISM TASCC SERVICES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
CRAEGMOOR CARE (HOLDINGS) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AFFINITY HEALTHCARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AFFINITY HEALTHCARE HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
BURNSIDE CARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
PARTNERSHIPS IN CARE (VANCOUVER) PROPERTY HOLDING COMPANY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
CHEADLE ROYAL RESIDENTIAL SERVICES LIMITED LONDON Active DORMANT 86101 - Hospital activities
KNOWLEDGE WEB LIMITED STOCKPORT ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AFFINITY HOSPITALS GROUP LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AFFINITY HOSPITALS GROUP LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices