Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PRESTIGE NURSING (SCOTLAND) LIMITED
Company Information for

PRESTIGE NURSING (SCOTLAND) LIMITED

Rolland House Unit 10 Newbridge Industrial Estate, Cliftonhall Road, Newbridge, EH28 8PJ,
Company Registration Number
SC143810
Private Limited Company
Active

Company Overview

About Prestige Nursing (scotland) Ltd
PRESTIGE NURSING (SCOTLAND) LIMITED was founded on 1993-04-08 and has its registered office in Newbridge. The organisation's status is listed as "Active". Prestige Nursing (scotland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRESTIGE NURSING (SCOTLAND) LIMITED
 
Legal Registered Office
Rolland House Unit 10 Newbridge Industrial Estate
Cliftonhall Road
Newbridge
EH28 8PJ
Other companies in KY16
 
Previous Names
ELITE CARE (SCOTLAND) LIMITED17/03/2021
INVALID SERVICES LIMITED29/08/2006
Filing Information
Company Number SC143810
Company ID Number SC143810
Date formed 1993-04-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-05-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts FULL
Last Datalog update: 2024-04-17 09:49:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESTIGE NURSING (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRESTIGE NURSING (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
SODEXO CORPORATE SERVICES (NO.2) LIMITED
Company Secretary 2017-03-31
LAURENT PAUL JOSEPH ARNAUDO
Director 2017-03-31
JONATHAN PETER BRUCE
Director 2017-09-26
DENIS PAUL, FRANCOIS MACHUEL
Director 2017-03-31
SAROSH MISTRY
Director 2017-03-31
NICOLAS JEAN-PIERRE BAUDOUIN MOREL
Director 2018-07-02
DIDIER JEAN-MARIE BERNARD SANDOZ
Director 2017-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
SÉBASTIEN RAYMOND DE TRAMASURE
Director 2017-03-31 2018-07-02
JONATHAN PETER BRUCE
Director 2015-03-09 2017-03-31
CAROL LEWIS HUNT
Director 2015-03-09 2017-03-31
DIANE PATRICIA JARED
Director 2015-03-09 2017-03-31
YVONNE MARIE RICHMOND
Company Secretary 2002-10-01 2015-03-09
JOHN ROWLAND RANDALL
Director 2014-02-01 2015-03-09
JOAN PATRICIA REID
Director 1993-12-09 2015-03-09
EDNA TAYLOR
Director 1993-12-09 2003-02-28
CHRISTOPHER ROSE
Company Secretary 1994-09-10 2002-09-30
RUTH DOROTHEA KATHERINE FEWSTER
Director 1993-12-09 2002-08-31
CHARMIAN GRIFFITHS
Director 1993-12-09 1998-07-30
JOHN VINCENT ROSE
Company Secretary 1993-12-09 1994-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SODEXO CORPORATE SERVICES (NO.2) LIMITED PORTFOLIO CATERING LTD. Company Secretary 2017-12-27 CURRENT 1999-07-30 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED HERITAGE HOSPITALITY (SCOTLAND) LIMITED Company Secretary 2017-12-27 CURRENT 2002-02-04 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED HEATHCOTES OUTSIDE LIMITED Company Secretary 2017-12-27 CURRENT 1996-08-08 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED K & S (408) LIMITED Company Secretary 2017-12-27 CURRENT 2001-02-26 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED CENTERPLATE UK LIMITED Company Secretary 2017-12-27 CURRENT 2001-06-27 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED HEATHCOTES STADIA CATERING SERVICES LIMITED Company Secretary 2017-12-27 CURRENT 2003-01-28 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED LINDLEY CATERING LIMITED Company Secretary 2017-12-27 CURRENT 2005-04-07 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED APAN LIMITED Company Secretary 2017-12-27 CURRENT 1990-07-12 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED HERITAGE PORTFOLIO LIMITED Company Secretary 2017-12-27 CURRENT 2002-07-17 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED STADIA CATERING SERVICES LIMITED Company Secretary 2017-12-27 CURRENT 1967-08-22 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED LINDLEY CATERING INVESTMENTS LIMITED Company Secretary 2017-12-27 CURRENT 1968-10-02 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED CENTERPLATE EUROPE LIMITED Company Secretary 2017-12-27 CURRENT 2013-03-22 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE GOOD EATING COMPANY LIMITED Company Secretary 2017-11-05 CURRENT 1999-12-13 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE GOOD EATING HOLDINGS COMPANY LIMITED Company Secretary 2017-11-05 CURRENT 2004-08-03 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED PRESTIGE MEDICAL RECRUITMENT LIMITED Company Secretary 2017-03-31 CURRENT 2001-12-11 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED PADSCA LIMITED Company Secretary 2017-03-31 CURRENT 2011-03-17 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED PRESTIGE NURSING (FRANCHISE) LIMITED Company Secretary 2017-03-31 CURRENT 1996-12-17 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED PRESTIGE NURSING LIMITED Company Secretary 2017-03-31 CURRENT 1971-04-05 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED ENTEGRA EUROPE UK LIMITED Company Secretary 2016-10-14 CURRENT 1993-02-05 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED PSL PURCHASING LIMITED Company Secretary 2016-10-14 CURRENT 1993-06-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED PENCOM UK LIMITED Company Secretary 2016-10-14 CURRENT 1997-06-12 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED ENTEGRA EUROPE LIMITED Company Secretary 2016-10-14 CURRENT 1997-07-03 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO VENTURES UK LIMITED Company Secretary 2016-10-03 CURRENT 2016-10-03 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO REMOTE SITES SUPPORT SERVICES LIMITED Company Secretary 2016-09-01 CURRENT 1995-11-03 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO REMOTE SITES SCOTLAND LIMITED Company Secretary 2016-09-01 CURRENT 1976-01-22 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO REMOTE SITES HOLDINGS LIMITED Company Secretary 2016-09-01 CURRENT 1998-12-16 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO HOLDINGS LIMITED Company Secretary 2016-07-04 CURRENT 1994-11-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED RUGBY TRAVEL & HOSPITALITY LIMITED Company Secretary 2016-06-03 CURRENT 2016-06-03 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE BEDFORDSHIRE, NORTHAMPTONSHIRE, CAMBRIDGESHIRE AND HERTFORDSHIRE COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-09-30 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE SOUTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-05-20 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE NORFOLK AND SUFFOLK COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-05-08 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE ESSEX COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-02-04 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE CUMBRIA AND LANCASHIRE COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-02-04 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE NORTHUMBRIA COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-02-04 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SPORTS TRAVEL AND HOSPITALITY GROUP LIMITED Company Secretary 2014-04-01 CURRENT 2014-04-01 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO PROPERTY SOLUTIONS LIMITED Company Secretary 2013-01-01 CURRENT 1991-01-18 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO GLOBAL SERVICES UK LIMITED Company Secretary 2012-07-17 CURRENT 2012-07-17 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO HOME CARE SERVICES UK LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED INSIDE WORKING C.I.C. Company Secretary 2012-02-27 CURRENT 2012-02-27 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO LIMITED Company Secretary 2012-01-31 CURRENT 1965-03-26 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SPORTS TRAVEL AND HOSPITALITY LIMITED Company Secretary 2010-07-23 CURRENT 2010-07-22 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED PLUXEE UK LTD Company Secretary 2007-10-30 CURRENT 1992-01-23 Active
LAURENT PAUL JOSEPH ARNAUDO PORTFOLIO CATERING LTD. Director 2017-12-27 CURRENT 1999-07-30 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO HERITAGE HOSPITALITY (SCOTLAND) LIMITED Director 2017-12-27 CURRENT 2002-02-04 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO HEATHCOTES OUTSIDE LIMITED Director 2017-12-27 CURRENT 1996-08-08 Active
LAURENT PAUL JOSEPH ARNAUDO K & S (408) LIMITED Director 2017-12-27 CURRENT 2001-02-26 Active
LAURENT PAUL JOSEPH ARNAUDO CENTERPLATE UK LIMITED Director 2017-12-27 CURRENT 2001-06-27 Active
LAURENT PAUL JOSEPH ARNAUDO HEATHCOTES STADIA CATERING SERVICES LIMITED Director 2017-12-27 CURRENT 2003-01-28 Active
LAURENT PAUL JOSEPH ARNAUDO LINDLEY CATERING LIMITED Director 2017-12-27 CURRENT 2005-04-07 Active
LAURENT PAUL JOSEPH ARNAUDO APAN LIMITED Director 2017-12-27 CURRENT 1990-07-12 Active
LAURENT PAUL JOSEPH ARNAUDO HERITAGE PORTFOLIO LIMITED Director 2017-12-27 CURRENT 2002-07-17 Active
LAURENT PAUL JOSEPH ARNAUDO STADIA CATERING SERVICES LIMITED Director 2017-12-27 CURRENT 1967-08-22 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO LINDLEY CATERING INVESTMENTS LIMITED Director 2017-12-27 CURRENT 1968-10-02 Active
LAURENT PAUL JOSEPH ARNAUDO CENTERPLATE EUROPE LIMITED Director 2017-12-27 CURRENT 2013-03-22 Active
LAURENT PAUL JOSEPH ARNAUDO THE GOOD EATING COMPANY LIMITED Director 2017-11-05 CURRENT 1999-12-13 Active
LAURENT PAUL JOSEPH ARNAUDO THE GOOD EATING HOLDINGS COMPANY LIMITED Director 2017-11-05 CURRENT 2004-08-03 Active
LAURENT PAUL JOSEPH ARNAUDO SPORTS TRAVEL AND HOSPITALITY LIMITED Director 2017-05-03 CURRENT 2010-07-22 Active
LAURENT PAUL JOSEPH ARNAUDO SPORTS TRAVEL AND HOSPITALITY GROUP LIMITED Director 2017-05-03 CURRENT 2014-04-01 Active
LAURENT PAUL JOSEPH ARNAUDO PRESTIGE TICKETING & HOSPITALITY LIMITED Director 2017-05-03 CURRENT 2012-10-23 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO ROBERT SAGE LIMITED Director 2017-03-31 CURRENT 1998-01-12 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO PRESTIGE MEDICAL RECRUITMENT LIMITED Director 2017-03-31 CURRENT 2001-12-11 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO PADSCA LIMITED Director 2017-03-31 CURRENT 2011-03-17 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO PRESTIGE NURSING (FRANCHISE) LIMITED Director 2017-03-31 CURRENT 1996-12-17 Active
LAURENT PAUL JOSEPH ARNAUDO PRESTIGE NURSING LIMITED Director 2017-03-31 CURRENT 1971-04-05 Active
LAURENT PAUL JOSEPH ARNAUDO SODEXO VENTURES UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
LAURENT PAUL JOSEPH ARNAUDO SODEXO LIMITED Director 2016-08-19 CURRENT 1965-03-26 Active
LAURENT PAUL JOSEPH ARNAUDO SODEXO REMOTE SITES SUPPORT SERVICES LIMITED Director 2016-07-04 CURRENT 1995-11-03 Active
LAURENT PAUL JOSEPH ARNAUDO SODEXO GLOBAL SERVICES UK LIMITED Director 2016-07-04 CURRENT 2012-07-17 Active
LAURENT PAUL JOSEPH ARNAUDO SODEXO REMOTE SITES SCOTLAND LIMITED Director 2016-07-04 CURRENT 1976-01-22 Active
LAURENT PAUL JOSEPH ARNAUDO SODEXO REMOTE SITES HOLDINGS LIMITED Director 2016-07-04 CURRENT 1998-12-16 Active
DENIS PAUL, FRANCOIS MACHUEL MY FAMILY CARE VOUCHERS LIMITED Director 2014-11-21 CURRENT 2008-09-30 Active - Proposal to Strike off
SAROSH MISTRY ROBERT SAGE LIMITED Director 2017-03-31 CURRENT 1998-01-12 Active - Proposal to Strike off
SAROSH MISTRY PRESTIGE MEDICAL RECRUITMENT LIMITED Director 2017-03-31 CURRENT 2001-12-11 Active - Proposal to Strike off
SAROSH MISTRY PADSCA LIMITED Director 2017-03-31 CURRENT 2011-03-17 Active - Proposal to Strike off
SAROSH MISTRY PRESTIGE NURSING (FRANCHISE) LIMITED Director 2017-03-31 CURRENT 1996-12-17 Active
SAROSH MISTRY PRESTIGE NURSING LIMITED Director 2017-03-31 CURRENT 1971-04-05 Active
SAROSH MISTRY SODEXO HOME CARE SERVICES UK LIMITED Director 2017-03-13 CURRENT 2012-04-04 Active - Proposal to Strike off
DIDIER JEAN-MARIE BERNARD SANDOZ ROBERT SAGE LIMITED Director 2017-09-01 CURRENT 1998-01-12 Active - Proposal to Strike off
DIDIER JEAN-MARIE BERNARD SANDOZ PRESTIGE MEDICAL RECRUITMENT LIMITED Director 2017-09-01 CURRENT 2001-12-11 Active - Proposal to Strike off
DIDIER JEAN-MARIE BERNARD SANDOZ PADSCA LIMITED Director 2017-09-01 CURRENT 2011-03-17 Active - Proposal to Strike off
DIDIER JEAN-MARIE BERNARD SANDOZ SODEXO HOME CARE SERVICES UK LIMITED Director 2017-09-01 CURRENT 2012-04-04 Active - Proposal to Strike off
DIDIER JEAN-MARIE BERNARD SANDOZ PRESTIGE NURSING (FRANCHISE) LIMITED Director 2017-09-01 CURRENT 1996-12-17 Active
DIDIER JEAN-MARIE BERNARD SANDOZ PRESTIGE NURSING LIMITED Director 2017-09-01 CURRENT 1971-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24DIRECTOR APPOINTED ALEXANDER MCNUTT
2024-04-24DIRECTOR APPOINTED MS SARAH HUGHES
2024-01-22APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD BAILEY
2023-05-30FULL ACCOUNTS MADE UP TO 31/08/22
2022-10-13APPOINTMENT TERMINATED, DIRECTOR VICTORIA SAPOJNIC
2022-10-11FULL ACCOUNTS MADE UP TO 31/08/21
2022-07-13AP01DIRECTOR APPOINTED MR SIMON RICHARD BAILEY
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER BRUCE
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GILLES BERNARD VESTUR
2021-08-13AP01DIRECTOR APPOINTED MS VICTORIA SAPOJNIC
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-17CERTNMCompany name changed elite care (scotland) LIMITED\certificate issued on 17/03/21
2021-03-17NM06Change of name with request to seek comments from relevant body
2021-03-17RES15CHANGE OF COMPANY NAME 06/10/22
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM 7 st. Catherine Street Cupar KY15 4LS Scotland
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS JEAN-PIERRE BAUDOUIN MOREL
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT PAUL JOSEPH ARNAUDO
2019-11-04AP01DIRECTOR APPOINTED MR GILLES BERNARD VESTUR
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-08-13AP01DIRECTOR APPOINTED MR NICOLAS JEAN-PIERRE BAUDOUIN MOREL
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SéBASTIEN RAYMOND DE TRAMASURE
2018-06-22AA01Previous accounting period shortened from 31/08/17 TO 30/08/17
2018-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/18 FROM 12 st. Catherine Street Cupar Fife KY15 4HH Scotland
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-03AA01Previous accounting period shortened from 31/12/17 TO 31/08/17
2017-10-02AP01DIRECTOR APPOINTED MR DIDIER SANDOZ
2017-09-29AP01DIRECTOR APPOINTED MR JONATHAN PETER BRUCE
2017-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 251
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-05AP01DIRECTOR APPOINTED MR SAROSH MISTRY
2017-04-05AP01DIRECTOR APPOINTED MR LAURENT PAUL JOSEPH ARNAUDO
2017-04-05AP01DIRECTOR APPOINTED MR SÉBASTIEN RAYMOND DE TRAMASURE
2017-04-05AP04Appointment of Sodexo Corporate Services (No.2) Limited as company secretary on 2017-03-31
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DIANE JARED
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRUCE
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROL HUNT
2017-04-05AP01DIRECTOR APPOINTED MR DENIS PAUL, FRANCOIS MACHUEL
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 251
2016-04-08AR0108/04/16 ANNUAL RETURN FULL LIST
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/15 FROM 4 Alfred Place St Andrews Fife KY16 9XG
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 251
2015-06-02AR0108/04/15 ANNUAL RETURN FULL LIST
2015-06-02AP01DIRECTOR APPOINTED MR JONATHAN PETER BRUCE
2015-05-20AP01DIRECTOR APPOINTED MS CAROL LEWIS HUNT
2015-05-20AP01DIRECTOR APPOINTED MS DIANE PATRICIA JARED
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RANDALL
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOAN REID
2015-05-20TM02APPOINTMENT TERMINATED, SECRETARY YVONNE RICHMOND
2014-05-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 251
2014-04-17AR0108/04/14 FULL LIST
2014-02-12AP01DIRECTOR APPOINTED MR JOHN ROWLAND RANDALL
2013-04-18AR0108/04/13 FULL LIST
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-02-21AA31/12/12 TOTAL EXEMPTION SMALL
2012-05-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-18AR0108/04/12 FULL LIST
2012-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / YVONNE MARIE RICHMOND / 08/04/2012
2011-07-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-14AR0108/04/11 FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-14AR0108/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN PATRICIA REID / 08/04/2010
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-07-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-23363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-08-29CERTNMCOMPANY NAME CHANGED INVALID SERVICES LIMITED CERTIFICATE ISSUED ON 29/08/06
2006-05-18363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-19363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-31363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-06-04169£ SR 502@1 31/08/02
2003-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-15288bDIRECTOR RESIGNED
2003-04-15363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-04-15288bDIRECTOR RESIGNED
2002-11-14287REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 62 NORTH STREET ST ANDREWS FIFE KY16 9AH
2002-10-08288bSECRETARY RESIGNED
2002-10-08288aNEW SECRETARY APPOINTED
2002-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-16363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-18363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-16363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
1999-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-27169£ IC 878/753 19/04/99 £ SR 125@1=125
1999-04-22363sRETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS
1998-09-01288bDIRECTOR RESIGNED
1998-09-01SRES13ENTER SHARE AGREEMENTS 14/08/98
1998-08-25169£ IC 1000/874 11/08/98 £ SR 126@1=126
1998-08-24MISCPHOTOCOPY 169 110898 ORIG AT IR
1998-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-16363sRETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS
1997-04-03363sRETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS
1997-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-12363sRETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS
1995-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-21363sRETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS
1995-04-21288SECRETARY RESIGNED
1995-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-06325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to PRESTIGE NURSING (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRESTIGE NURSING (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1994-02-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRESTIGE NURSING (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of PRESTIGE NURSING (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESTIGE NURSING (SCOTLAND) LIMITED
Trademarks
We have not found any records of PRESTIGE NURSING (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PRESTIGE NURSING (SCOTLAND) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-06-22 GBP £4,978 Homecare
Northumberland County Council 2015-05-27 GBP £5,571 Homecare
Northumberland County Council 2015-04-09 GBP £2,798 Homecare
Northumberland County Council 2015-04-09 GBP £2,798 Homecare
Northumberland County Council 2015-04-01 GBP £5,740 Homecare
Northumberland County Council 2015-04-01 GBP £5,740 Homecare
Northumberland County Council 2015-02-04 GBP £3,483 Homecare
Northumberland County Council 2014-12-11 GBP £7,233 Homecare
Northumberland County Council 2014-11-06 GBP £5,751 Homecare
Northumberland County Council 2014-10-13 GBP £4,779 Homecare
Northumberland County Council 2014-06-13 GBP £3,859 Homecare
Northumberland County Council 2014-05-13 GBP £5,756 Homecare
Northumberland County Council 2014-04-08 GBP £2,392 Homecare
Northumberland County Council 2014-03-28 GBP £6,270 Homecare
Northumberland County Council 2014-02-10 GBP £1,193 Homecare
Northumberland County Council 2014-01-20 GBP £1,894 Homecare
Northumberland County Council 2013-12-31 GBP £6,031 Homecare
Northumberland County Council 2013-10-18 GBP £4,028 Homecare

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PRESTIGE NURSING (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESTIGE NURSING (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRESTIGE NURSING (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.