WHITEFIELD NURSING HOME LIMITED
GLASGOW BUSINESS PARK

Hellopages » Glasgow City » Glasgow City » G69 6GA

Company number SC157455
Status Active
Incorporation Date 13 April 1995
Company Type Private Limited Company
Address FIRST FLOOR,SUITE 2,CLYDESDALE HOUSE, 300 SPRINGHILL PARKWAY, GLASGOW BUSINESS PARK, GLASGOW, G69 6GA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Director's details changed for Maureen Claire Royston on 21 February 2014; Full accounts made up to 31 December 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 135,000 . The most likely internet sites of WHITEFIELD NURSING HOME LIMITED are www.whitefieldnursinghome.co.uk, and www.whitefield-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Whitefield Nursing Home Limited is a Private Limited Company. The company registration number is SC157455. Whitefield Nursing Home Limited has been working since 13 April 1995. The present status of the company is Active. The registered address of Whitefield Nursing Home Limited is First Floor Suite 2 Clydesdale House 300 Springhill Parkway Glasgow Business Park Glasgow G69 6ga. . MATTISON, Abigail is a Secretary of the company. RICHARDSON, Jeremy Robert Arthur is a Director of the company. ROYSTON, Maureen Claire, Dr is a Director of the company. THOMAS, Phillip Gary is a Director of the company. Secretary DONALD, James Houston has been resigned. Secretary KAY, Dominic Jude has been resigned. Secretary MOORE, Kevon Benedict has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary TURNER, Julie Jennifer has been resigned. Director CALVELEY, Peter, Dr has been resigned. Director DONALD, James Houston has been resigned. Director DONALD, Jennifer Mary has been resigned. Director KAY, Dominic Jude has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MITCHELL, Nicholas John has been resigned. Director MOORE, Kevon Benedict has been resigned. Director SMITH, Ian Richard has been resigned. Director TABERNER, Benjamin Robert has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MATTISON, Abigail
Appointed Date: 16 June 2014

Director
RICHARDSON, Jeremy Robert Arthur
Appointed Date: 15 February 2016
55 years old

Director
ROYSTON, Maureen Claire, Dr
Appointed Date: 13 December 2013
65 years old

Director
THOMAS, Phillip Gary
Appointed Date: 15 February 2016
46 years old

Resigned Directors

Secretary
DONALD, James Houston
Resigned: 30 January 2007
Appointed Date: 08 July 2005

Secretary
KAY, Dominic Jude
Resigned: 16 June 2014
Appointed Date: 23 October 2007

Secretary
MOORE, Kevon Benedict
Resigned: 08 July 2005
Appointed Date: 13 April 1995

Nominee Secretary
REID, Brian
Resigned: 13 April 1995
Appointed Date: 13 April 1995

Secretary
TURNER, Julie Jennifer
Resigned: 23 October 2007
Appointed Date: 30 January 2007

Director
CALVELEY, Peter, Dr
Resigned: 04 November 2013
Appointed Date: 24 June 2008
64 years old

Director
DONALD, James Houston
Resigned: 30 January 2007
Appointed Date: 13 April 1995
81 years old

Director
DONALD, Jennifer Mary
Resigned: 23 October 2007
Appointed Date: 08 July 2005
78 years old

Director
KAY, Dominic Jude
Resigned: 31 October 2014
Appointed Date: 23 October 2007
53 years old

Nominee Director
MABBOTT, Stephen
Resigned: 13 April 1995
Appointed Date: 13 April 1995
74 years old

Director
MITCHELL, Nicholas John
Resigned: 01 April 2010
Appointed Date: 23 October 2007
64 years old

Director
MOORE, Kevon Benedict
Resigned: 08 July 2005
Appointed Date: 13 April 1995
68 years old

Director
SMITH, Ian Richard
Resigned: 15 February 2016
Appointed Date: 04 November 2013
71 years old

Director
TABERNER, Benjamin Robert
Resigned: 15 February 2016
Appointed Date: 26 March 2010
53 years old

WHITEFIELD NURSING HOME LIMITED Events

20 Jan 2017
Director's details changed for Maureen Claire Royston on 21 February 2014
06 Oct 2016
Full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 135,000

02 Mar 2016
Termination of appointment of Ian Richard Smith as a director on 15 February 2016
01 Mar 2016
Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016
...
... and 105 more events
21 Apr 1995
Registered office changed on 21/04/95 from: 88 george street edinburgh EH2 3DF
20 Apr 1995
Nc inc already adjusted 13/04/95
20 Apr 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

20 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Apr 1995
Incorporation

WHITEFIELD NURSING HOME LIMITED Charges

22 August 2012
Standard security
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Whitefield lodge nursing home, 25 service street lennoxtown…
10 August 2012
Debenture
Delivered: 28 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2012
Bond & floating charge
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
24 October 2007
Standard security
Delivered: 7 November 2007
Status: Satisfied on 20 July 2012
Persons entitled: Credit Suisse
Description: Whitefield lodge, 25 service street, lennoxtown, glasgow…
23 October 2007
Floating charge
Delivered: 13 November 2007
Status: Satisfied on 20 July 2012
Persons entitled: Credit Suisse
Description: Undertaking and all property and assets present and future…
23 October 2007
Floating charge
Delivered: 12 November 2007
Status: Satisfied on 23 August 2012
Persons entitled: Credit Suisse, London Branch
Description: Undertaking and all property and assets present and future…
31 August 2006
Standard security
Delivered: 6 September 2006
Status: Satisfied on 22 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 service street lennoxtown STG12308.
10 March 2005
Bond & floating charge
Delivered: 15 March 2005
Status: Satisfied on 22 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 December 1995
Standard security
Delivered: 5 January 1996
Status: Satisfied on 5 October 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 clarendon court, st georges cross, glasgow (GLA47000).
8 September 1995
Standard security
Delivered: 13 September 1995
Status: Satisfied on 21 April 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Whitefield lodge, service street, lennoxtown.
27 June 1995
Floating charge
Delivered: 6 July 1995
Status: Satisfied on 27 April 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…