Affinity Hospitals Holding Limited GLASGOW


Founded in 1999, Affinity Hospitals Holding, classified under reg no. SC196089 is an active company. Currently registered at 38-40 Mansionhouse Road G41 3DW, Glasgow the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2005/01/18 Affinity Hospitals Holding Limited is no longer carrying the name Healthcare Scotland.

Currently there are 2 directors in the the firm, namely James L. and David H.. In addition one secretary - David H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Affinity Hospitals Holding Limited Address / Contact

Office Address 38-40 Mansionhouse Road
Town Glasgow
Post code G41 3DW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC196089
Date of Incorporation Tue, 11th May 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

James L.

Position: Director

Appointed: 12 July 2021

David H.

Position: Director

Appointed: 12 July 2021

David H.

Position: Secretary

Appointed: 18 March 2010

Ryan J.

Position: Director

Appointed: 17 December 2019

Resigned: 12 July 2021

Trevor T.

Position: Director

Appointed: 30 November 2016

Resigned: 12 July 2021

Nigel M.

Position: Director

Appointed: 30 November 2016

Resigned: 17 December 2019

Mark M.

Position: Director

Appointed: 01 April 2015

Resigned: 01 March 2016

Tom R.

Position: Director

Appointed: 05 April 2013

Resigned: 30 November 2016

Matthew F.

Position: Director

Appointed: 18 March 2010

Resigned: 07 January 2015

Philip S.

Position: Director

Appointed: 18 March 2010

Resigned: 28 November 2012

Jason L.

Position: Director

Appointed: 18 March 2010

Resigned: 01 April 2015

Tommy M.

Position: Director

Appointed: 31 March 2008

Resigned: 18 March 2010

Adrian E.

Position: Director

Appointed: 28 April 2006

Resigned: 18 March 2010

John W.

Position: Director

Appointed: 23 December 2004

Resigned: 08 March 2006

Jonathan S.

Position: Director

Appointed: 23 December 2004

Resigned: 18 March 2010

Jonathan S.

Position: Secretary

Appointed: 23 December 2004

Resigned: 18 March 2010

Philip B.

Position: Director

Appointed: 23 December 2004

Resigned: 31 March 2008

Derek C.

Position: Secretary

Appointed: 23 December 2004

Resigned: 24 December 2004

Sandra R.

Position: Secretary

Appointed: 18 March 2004

Resigned: 23 December 2004

Derek C.

Position: Director

Appointed: 21 May 1999

Resigned: 18 March 2004

Ronald R.

Position: Secretary

Appointed: 21 May 1999

Resigned: 18 March 2004

Ronald R.

Position: Director

Appointed: 21 May 1999

Resigned: 23 December 2004

Alan M.

Position: Director

Appointed: 11 May 1999

Resigned: 21 May 1999

Jill M.

Position: Nominee Secretary

Appointed: 11 May 1999

Resigned: 21 May 1999

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Affinity Healthcare Limited from London, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Affinity Healthcare Limited

Fifth Floor 80 Hammersmith Road, London, W14 8UD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England & Wales
Place registered England & Wales
Registration number 5236108
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Healthcare Scotland January 18, 2005
Bonnymuir June 20, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, September 2023
Free Download (57 pages)

Company search

Advertisements