Tiverton Healthcare Facilities Limited LONDON


Tiverton Healthcare Facilities started in year 2001 as Private Limited Company with registration number 04252761. The Tiverton Healthcare Facilities company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since Wednesday 20th February 2002 Tiverton Healthcare Facilities Limited is no longer carrying the name Dunwilco (941).

The company has 2 directors, namely Mark K., John C.. Of them, John C. has been with the company the longest, being appointed on 25 January 2016 and Mark K. has been with the company for the least time - from 31 January 2023. As of 9 May 2024, there were 10 ex directors - Peter S., Philip A. and others listed below. There were no ex secretaries.

Tiverton Healthcare Facilities Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04252761
Date of Incorporation Mon, 16th Jul 2001
Industry Hospital activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Mark K.

Position: Director

Appointed: 31 January 2023

John C.

Position: Director

Appointed: 25 January 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 19 December 2008

Peter S.

Position: Director

Appointed: 29 June 2018

Resigned: 31 January 2023

Philip A.

Position: Director

Appointed: 25 July 2014

Resigned: 29 June 2018

Richard H.

Position: Director

Appointed: 06 August 2012

Resigned: 25 July 2014

John C.

Position: Director

Appointed: 05 March 2010

Resigned: 07 September 2012

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 31 March 2009

Resigned: 25 January 2016

Anastasios C.

Position: Director

Appointed: 19 March 2009

Resigned: 05 March 2010

John P.

Position: Director

Appointed: 17 August 2005

Resigned: 04 September 2006

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 2004

Resigned: 19 December 2008

Paul H.

Position: Director

Appointed: 17 March 2003

Resigned: 22 July 2005

John E.

Position: Director

Appointed: 03 July 2002

Resigned: 31 December 2008

Colin M.

Position: Director

Appointed: 03 July 2002

Resigned: 22 July 2005

Andrew G.

Position: Director

Appointed: 14 February 2002

Resigned: 21 March 2011

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 2001

Resigned: 01 December 2004

D.w. Director 1 Limited

Position: Corporate Nominee Director

Appointed: 16 July 2001

Resigned: 14 February 2002

D.w. Director 2 Limited

Position: Nominee Director

Appointed: 16 July 2001

Resigned: 14 February 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Tiverton Healthcare Facilities (Holdings) Limited from Edinburgh, United Kingdom. This PSC is classified as "a private limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tiverton Healthcare Facilities (Holdings) Limited

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Private Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc216289
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dunwilco (941) February 20, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 8th, September 2023
Free Download (26 pages)

Company search

Advertisements