Company NameTiverton Healthcare Facilities (Holdings) Limited
DirectorsJohn Ivor Cavill and Mark Jonathan Knight
Company StatusActive
Company NumberSC216289
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(14 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Mark Jonathan Knight
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed19 December 2008(7 years, 9 months after company formation)
Appointment Duration15 years, 4 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr David Andrew Murray Adams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 18 April 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Ledcameroch Road
Bearsden
Glasgow
G61 4AB
Scotland
Director NameMr Andrew James Gordon
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 weeks, 6 days after company formation)
Appointment Duration9 years, 11 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chapelton Avenue
Bearsden
Glasgow
G61 2RE
Scotland
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(1 year, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NameColin Warnock McLellan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 22 July 2005)
RoleCompany Director
Correspondence Address50 Clarence Road
Teddington
Middlesex
TW11 0BW
Director NamePaul Edward Hilton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2005)
RoleCompany Director
Correspondence Address36 Wolf Grange
Ashley Road
Hale
Cheshire
WA15 9TS
Director NameJohn David George Perks
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 September 2006)
RoleCompany Director
Correspondence Address23 Braid Crescent
Edinburgh
Midlothian
EH10 6AX
Scotland
Director NameMr Anastasios Christakis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed19 March 2009(8 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Ltd 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Richard David Hoile
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 2014)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Philip Peter Ashbrook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(13 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2018)
RoleProject Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(17 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed14 February 2002(11 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2004)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2004(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 19 December 2008)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(8 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitepfiplc.com

Location

Registered AddressC/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.2k at £0.01Pfi Infrastructure Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,123
Current Liabilities£777,598

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

4 July 2002Delivered on: 10 July 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Bond & floating charge
Secured details: All sums due under the charge and under the facility agreement and any finance document.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 November 2020Full accounts made up to 31 December 2019 (72 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (67 pages)
11 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
10 July 2018Full accounts made up to 31 December 2017 (68 pages)
6 July 2018Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages)
5 July 2018Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page)
19 March 2018Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
20 June 2017Full accounts made up to 31 December 2016 (16 pages)
20 June 2017Full accounts made up to 31 December 2016 (58 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
30 June 2016Full accounts made up to 31 December 2015 (17 pages)
30 June 2016Full accounts made up to 31 December 2015 (58 pages)
30 June 2016Full accounts made up to 31 December 2015 (58 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 12
(5 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 12
(5 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
15 June 2015Full accounts made up to 31 December 2014 (15 pages)
15 June 2015Full accounts made up to 31 December 2014 (15 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12
(6 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12
(6 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12
(6 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
27 May 2014Full accounts made up to 31 December 2013 (15 pages)
27 May 2014Full accounts made up to 31 December 2013 (15 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 12
(5 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 12
(5 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 12
(5 pages)
19 February 2014Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 19 February 2014 (1 page)
19 February 2014Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 19 February 2014 (1 page)
14 May 2013Full accounts made up to 31 December 2012 (14 pages)
14 May 2013Full accounts made up to 31 December 2012 (14 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
11 September 2012Termination of appointment of John Cavill as a director (1 page)
11 September 2012Termination of appointment of John Cavill as a director (1 page)
6 August 2012Appointment of Mr Richard David Hoile as a director (2 pages)
6 August 2012Appointment of Mr Richard David Hoile as a director (2 pages)
1 August 2012Full accounts made up to 31 December 2011 (14 pages)
1 August 2012Full accounts made up to 31 December 2011 (14 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
30 June 2011Full accounts made up to 31 December 2010 (13 pages)
30 June 2011Full accounts made up to 31 December 2010 (13 pages)
5 April 2011Termination of appointment of Andrew Gordon as a director (1 page)
5 April 2011Termination of appointment of Andrew Gordon as a director (1 page)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
23 July 2010Appointment of John Ivor Cavill as a director (2 pages)
23 July 2010Appointment of John Ivor Cavill as a director (2 pages)
21 April 2010Full accounts made up to 31 December 2009 (13 pages)
21 April 2010Full accounts made up to 31 December 2009 (13 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Biif Corporate Services Limited on 24 March 2010 (2 pages)
26 March 2010Director's details changed for Biif Corporate Services Limited on 24 March 2010 (2 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Secretary's details changed for Infrastructure Managers Limited on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Infrastructure Managers Limited on 24 March 2010 (2 pages)
9 March 2010Termination of appointment of Anastasios Christakis as a director (1 page)
9 March 2010Termination of appointment of Anastasios Christakis as a director (1 page)
18 October 2009Full accounts made up to 31 December 2008 (13 pages)
18 October 2009Full accounts made up to 31 December 2008 (13 pages)
13 July 2009Return made up to 01/03/09; no change of members (10 pages)
13 July 2009Return made up to 01/03/09; no change of members (10 pages)
2 June 2009Appointment terminated director john elliot (1 page)
2 June 2009Appointment terminated director john elliot (1 page)
15 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
15 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
12 May 2009Director appointed anastasios christakis (2 pages)
12 May 2009Director appointed anastasios christakis (2 pages)
12 May 2009Director appointed biif corporate services LIMITED (2 pages)
12 May 2009Director appointed biif corporate services LIMITED (2 pages)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor hanover house 45 hanover street edinburgh EH2 2PJ (1 page)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor hanover house 45 hanover street edinburgh EH2 2PJ (1 page)
23 December 2008Secretary appointed infrastructure managers LIMITED (1 page)
23 December 2008Appointment terminated secretary md secretaries LIMITED (1 page)
23 December 2008Registered office changed on 23/12/2008 from 8 charlotte square edinburgh EH2 4DR (1 page)
23 December 2008Appointment terminated secretary md secretaries LIMITED (1 page)
23 December 2008Secretary appointed infrastructure managers LIMITED (1 page)
23 December 2008Registered office changed on 23/12/2008 from 8 charlotte square edinburgh EH2 4DR (1 page)
22 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
22 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
18 June 2008Auditor's resignation (1 page)
18 June 2008Auditor's resignation (1 page)
27 March 2008Full accounts made up to 30 June 2007 (10 pages)
27 March 2008Full accounts made up to 30 June 2007 (10 pages)
26 March 2008Return made up to 01/03/08; full list of members (4 pages)
26 March 2008Return made up to 01/03/08; full list of members (4 pages)
7 March 2007Return made up to 01/03/07; full list of members (7 pages)
7 March 2007Return made up to 01/03/07; full list of members (7 pages)
9 October 2006Full accounts made up to 30 June 2006 (12 pages)
9 October 2006Full accounts made up to 30 June 2006 (12 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
14 March 2006Return made up to 01/03/06; full list of members (7 pages)
14 March 2006Return made up to 01/03/06; full list of members (7 pages)
23 November 2005Full accounts made up to 30 June 2005 (11 pages)
23 November 2005Full accounts made up to 30 June 2005 (11 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
7 June 2005Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
7 June 2005Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
27 April 2005Full accounts made up to 30 June 2004 (11 pages)
27 April 2005Full accounts made up to 30 June 2004 (11 pages)
17 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 December 2004New secretary appointed (1 page)
9 December 2004New secretary appointed (1 page)
8 December 2004Registered office changed on 08/12/04 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
8 December 2004Registered office changed on 08/12/04 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
4 May 2004Full accounts made up to 30 June 2003 (10 pages)
4 May 2004Full accounts made up to 30 June 2003 (10 pages)
2 April 2004Return made up to 01/03/04; full list of members (7 pages)
2 April 2004Return made up to 01/03/04; full list of members (7 pages)
7 April 2003Return made up to 01/03/03; full list of members (7 pages)
7 April 2003Return made up to 01/03/03; full list of members (7 pages)
20 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
20 December 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
20 December 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
20 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
25 July 2002Ammending 88(2) (2 pages)
25 July 2002Ammending 88(2) (2 pages)
15 July 2002Ad 04/07/02-04/07/02 £ si [email protected]=11 £ ic 1/12 (2 pages)
15 July 2002New director appointed (4 pages)
15 July 2002New director appointed (4 pages)
15 July 2002Ad 04/07/02-04/07/02 £ si [email protected]=11 £ ic 1/12 (2 pages)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 July 2002S-div 04/07/02 (1 page)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 July 2002New director appointed (4 pages)
15 July 2002New director appointed (4 pages)
15 July 2002S-div 04/07/02 (1 page)
10 July 2002Partic of mort/charge * (10 pages)
10 July 2002Partic of mort/charge * (10 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
27 March 2002Return made up to 01/03/02; full list of members (6 pages)
27 March 2002Return made up to 01/03/02; full list of members (6 pages)
19 February 2002Registered office changed on 19/02/02 from: 50 lothian road, festival square edinburgh midlothian EH3 9BY (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Company name changed tiverton healthcare facilities l imited\certificate issued on 19/02/02 (2 pages)
19 February 2002Registered office changed on 19/02/02 from: 50 lothian road, festival square edinburgh midlothian EH3 9BY (1 page)
19 February 2002Company name changed tiverton healthcare facilities l imited\certificate issued on 19/02/02 (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
26 October 2001Company name changed canmore consortium LIMITED\certificate issued on 26/10/01 (2 pages)
26 October 2001Company name changed canmore consortium LIMITED\certificate issued on 26/10/01 (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (3 pages)
26 April 2001New director appointed (3 pages)
26 April 2001New director appointed (2 pages)
3 April 2001Company name changed lothian fifty (780) LIMITED\certificate issued on 03/04/01 (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Company name changed lothian fifty (780) LIMITED\certificate issued on 03/04/01 (2 pages)
1 March 2001Incorporation (25 pages)
1 March 2001Incorporation (25 pages)