LUTON HEALTH FACILITIES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

LUTON HEALTH FACILITIES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03997460

Incorporation date

19/05/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8th Floor 6 Kean Street, London WC2B 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2000)
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon21/02/2025
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-21
dot icon20/02/2025
Secretary's details changed for Infrastructure Managers Limited on 2025-02-17
dot icon19/02/2025
Change of details for Elbon Holdings (1) Limited as a person with significant control on 2025-02-17
dot icon22/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/06/2024
Director's details changed for Mr Matthew James Edwards on 2024-06-10
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon04/04/2024
Appointment of Mr Prince Yao Dakpoe as a director on 2024-04-01
dot icon04/04/2024
Termination of appointment of John Ivor Cavill as a director on 2024-04-01
dot icon02/01/2024
Secretary's details changed for Infrastructure Managers Limited on 2023-12-15
dot icon22/11/2023
Termination of appointment of Peter John Sheldrake as a director on 2023-11-14
dot icon22/11/2023
Appointment of Mr Matthew James Edwards as a director on 2023-11-14
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon21/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon21/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon21/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon02/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon07/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon07/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon20/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon20/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon09/08/2019
Full accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon11/07/2018
Full accounts made up to 2017-12-31
dot icon06/07/2018
Appointment of Mr Peter John Sheldrake as a director on 2018-06-29
dot icon05/07/2018
Termination of appointment of Philip Peter Ashbrook as a director on 2018-06-29
dot icon01/06/2018
Confirmation statement made on 2018-05-19 with updates
dot icon19/03/2018
Director's details changed for Mr Philip Peter Ashbrook on 2017-03-20
dot icon17/06/2017
Full accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon09/08/2016
Director's details changed for Mr Philip Peter Ashbrook on 2016-05-01
dot icon25/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon21/04/2016
Full accounts made up to 2015-12-31
dot icon29/01/2016
Appointment of Mr John Ivor Cavill as a director on 2016-01-25
dot icon28/01/2016
Termination of appointment of Biif Corporate Services Limited as a director on 2016-01-25
dot icon02/07/2015
Director's details changed for Biif Corporate Services Limited on 2015-07-01
dot icon01/07/2015
Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 2015-07-01
dot icon17/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon12/05/2015
Full accounts made up to 2014-12-31
dot icon19/01/2015
Director's details changed for Mr Philip Peter Ashbrook on 2014-09-01
dot icon29/07/2014
Appointment of Mr Philip Peter Ashbrook as a director on 2014-07-25
dot icon29/07/2014
Termination of appointment of Richard David Hoile as a director on 2014-07-25
dot icon12/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon28/05/2014
Full accounts made up to 2013-12-31
dot icon27/08/2013
Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 2013-08-27
dot icon04/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon07/05/2013
Full accounts made up to 2012-12-31
dot icon28/02/2013
Director's details changed for Mr Richard David Hoile on 2013-02-28
dot icon26/02/2013
Director's details changed for Biif Corporate Services Limited on 2012-09-04
dot icon26/02/2013
Director's details changed for Biif Corporate Services Limited on 2012-09-04
dot icon26/02/2013
Secretary's details changed for Infrastructure Managers Limited on 2013-02-26
dot icon11/09/2012
Termination of appointment of Andrew Clapp as a director
dot icon04/09/2012
Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 2012-09-04
dot icon06/08/2012
Appointment of Mr Richard David Hoile as a director
dot icon03/08/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon18/07/2011
Memorandum and Articles of Association
dot icon18/07/2011
Resolutions
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon29/10/2010
Appointment of Mr Andrew David Clapp as a director
dot icon29/10/2010
Termination of appointment of Laurence Clarke as a director
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon30/06/2010
Director's details changed for Biif Corporate Services Limited on 2010-01-01
dot icon28/06/2010
Secretary's details changed for Infrastructure Managers Limited on 2010-01-01
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon08/09/2009
Return made up to 19/05/09; full list of members
dot icon22/05/2009
Director appointed laurence clarke
dot icon18/05/2009
Director appointed biif corporate services LIMITED
dot icon16/05/2009
Appointment terminated director john mcdonagh
dot icon16/05/2009
Appointment terminated director michael ryan
dot icon07/05/2009
Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009
dot icon23/03/2009
Registered office changed on 23/03/2009 from c/o infrastructure investors 8TH floor 20 st james's street london SW1A 1ES
dot icon04/03/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon31/12/2008
Full accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 19/05/08; full list of members
dot icon04/08/2008
Director's change of particulars / john mcdonagh / 17/07/2007
dot icon09/05/2008
Director's change of particulars / michael ryan / 29/04/2008
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon25/05/2007
Return made up to 19/05/07; full list of members
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon15/06/2006
Return made up to 19/05/06; full list of members
dot icon08/05/2006
New director appointed
dot icon06/04/2006
Director resigned
dot icon05/04/2006
Director resigned
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon12/01/2006
Secretary's particulars changed
dot icon16/09/2005
New secretary appointed
dot icon16/09/2005
Secretary resigned
dot icon16/09/2005
Registered office changed on 16/09/05 from: c/o noble group LIMITED 5TH floor 120 old broad street london EC2N 1AR
dot icon26/07/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon24/05/2005
Return made up to 19/05/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon03/08/2004
New director appointed
dot icon03/08/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon30/07/2004
New director appointed
dot icon03/06/2004
Return made up to 19/05/04; full list of members
dot icon07/05/2004
Registered office changed on 07/05/04 from: c/o noble and company LIMITED 4TH floor 1 fredericks place london EC2R 8AB
dot icon09/01/2004
Full accounts made up to 2003-03-31
dot icon07/08/2003
Director resigned
dot icon01/07/2003
New secretary appointed
dot icon01/07/2003
Secretary resigned
dot icon24/05/2003
Return made up to 19/05/03; full list of members
dot icon17/02/2003
Auditor's resignation
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon20/01/2003
Director resigned
dot icon20/01/2003
Director resigned
dot icon27/05/2002
Return made up to 19/05/02; full list of members
dot icon22/11/2001
Full accounts made up to 2001-03-31
dot icon08/08/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon13/07/2001
New director appointed
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New director appointed
dot icon07/07/2001
Director resigned
dot icon07/07/2001
Director resigned
dot icon07/07/2001
Director resigned
dot icon11/06/2001
Director resigned
dot icon11/06/2001
Director resigned
dot icon30/05/2001
Return made up to 19/05/01; full list of members
dot icon13/04/2001
New director appointed
dot icon26/01/2001
New secretary appointed
dot icon26/01/2001
Secretary resigned
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
Registered office changed on 18/12/00 from: dundas & wilson cs garretts third floor 180 strand london WC2R 1EA
dot icon18/12/2000
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon18/12/2000
Ad 21/11/00--------- £ si 14999@1=14999 £ ic 1/15000
dot icon18/12/2000
Resolutions
dot icon18/12/2000
Resolutions
dot icon18/12/2000
Resolutions
dot icon18/12/2000
Resolutions
dot icon18/12/2000
£ nc 1000/678050 20/11/00
dot icon25/11/2000
Particulars of mortgage/charge
dot icon03/08/2000
New director appointed
dot icon03/08/2000
Director resigned
dot icon03/08/2000
Director resigned
dot icon28/07/2000
Certificate of change of name
dot icon19/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INFRASTRUCTURE MANAGERS LIMITED
Corporate Secretary
05/08/2005 - Present
318
Copley, Peter Paul
Director
21/06/2001 - 02/01/2003
71
Chaplin, Robert Henry Moffett
Director
20/11/2000 - 21/06/2001
71
Hoile, Richard David
Director
06/08/2012 - 25/07/2014
148
Philipsz, Joseph Eugene
Director
28/07/2000 - 21/06/2001
106

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUTON HEALTH FACILITIES (HOLDINGS) LIMITED

LUTON HEALTH FACILITIES (HOLDINGS) LIMITED is an(a) Active company incorporated on 19/05/2000 with the registered office located at 8th Floor 6 Kean Street, London WC2B 4AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUTON HEALTH FACILITIES (HOLDINGS) LIMITED?

toggle

LUTON HEALTH FACILITIES (HOLDINGS) LIMITED is currently Active. It was registered on 19/05/2000 .

Where is LUTON HEALTH FACILITIES (HOLDINGS) LIMITED located?

toggle

LUTON HEALTH FACILITIES (HOLDINGS) LIMITED is registered at 8th Floor 6 Kean Street, London WC2B 4AS.

What does LUTON HEALTH FACILITIES (HOLDINGS) LIMITED do?

toggle

LUTON HEALTH FACILITIES (HOLDINGS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LUTON HEALTH FACILITIES (HOLDINGS) LIMITED?

toggle

The latest filing was on 13/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.