TIVERTON HEALTHCARE FACILITIES (HOLDINGS) LIMITED
Company number SC216289
- Company Overview for TIVERTON HEALTHCARE FACILITIES (HOLDINGS) LIMITED (SC216289)
- Filing history for TIVERTON HEALTHCARE FACILITIES (HOLDINGS) LIMITED (SC216289)
- People for TIVERTON HEALTHCARE FACILITIES (HOLDINGS) LIMITED (SC216289)
- Charges for TIVERTON HEALTHCARE FACILITIES (HOLDINGS) LIMITED (SC216289)
- More for TIVERTON HEALTHCARE FACILITIES (HOLDINGS) LIMITED (SC216289)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 08 Oct 2025 | AA | Full accounts made up to 31 December 2024 | |
| 21 Feb 2025 | CS01 | Confirmation statement made on 21 February 2025 with no updates | |
| 21 Feb 2025 | PSC05 | Change of details for Pfi Infrastructure Finance Limited as a person with significant control on 17 February 2025 | |
| 20 Feb 2025 | CH04 | Secretary's details changed for Infrastructure Managers Limited on 17 February 2025 | |
| 11 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
| 21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
| 02 Jan 2024 | CH04 | Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 | |
| 13 Dec 2023 | CH01 | Director's details changed for Mr Mark Jonathan Knight on 13 December 2023 | |
| 12 Dec 2023 | AD01 | Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023 | |
| 12 Dec 2023 | AD01 | Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023 | |
| 11 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
| 08 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
| 01 Feb 2023 | TM01 | Termination of appointment of Peter John Sheldrake as a director on 31 January 2023 | |
| 01 Feb 2023 | AP01 | Appointment of Mr Mark Jonathan Knight as a director on 31 January 2023 | |
| 04 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
| 04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
| 06 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
| 10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
| 26 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
| 03 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
| 12 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
| 11 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
| 10 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
| 06 Jul 2018 | AP01 | Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 | |
| 05 Jul 2018 | TM01 | Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 |