Background WavePink WaveYellow Wave

AFFINITY HOSPITALS GROUP LIMITED (SC224907)

AFFINITY HOSPITALS GROUP LIMITED (SC224907) is an active UK company. incorporated on 2 November 2001. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AFFINITY HOSPITALS GROUP LIMITED has been registered for 24 years. Current directors include HALL, David James, LEE, James Benjamin.

Company Number
SC224907
Status
active
Type
ltd
Incorporated
2 November 2001
Age
24 years
Address
38-40 Mansionhouse Road, Glasgow, G41 3DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HALL, David James, LEE, James Benjamin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINITY HOSPITALS GROUP LIMITED

AFFINITY HOSPITALS GROUP LIMITED is an active company incorporated on 2 November 2001 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AFFINITY HOSPITALS GROUP LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

SC224907

LTD Company

Age

24 Years

Incorporated 2 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

AFFINITY HOSPITALS LIMITED
From: 11 January 2005To: 2 June 2005
HEALTHCARE ENGLAND LIMITED
From: 27 June 2002To: 11 January 2005
WELLSEND LIMITED
From: 2 November 2001To: 27 June 2002
Contact
Address

38-40 Mansionhouse Road Glasgow, G41 3DW,

Previous Addresses

Saltire Court 20 Castle Terrace Edinburgh EH1 2DB
From: 2 November 2001To: 14 April 2010
Timeline

25 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Nov 12
Director Joined
Apr 13
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

HALL, David James

Active
Mansionhouse Road, GlasgowG41 3DW
Secretary
Appointed 18 Mar 2010

HALL, David James

Active
Mansionhouse Road, GlasgowG41 3DW
Born November 1962
Director
Appointed 12 Jul 2021

LEE, James Benjamin

Active
Mansionhouse Road, GlasgowG41 3DW
Born September 1977
Director
Appointed 12 Jul 2021

CHAPPELL, Derek

Resigned
Apartment Dn, Urbanizacao, Estrada Sta Eulalia8200
Secretary
Appointed 23 Dec 2004
Resigned 24 Dec 2004

RUSSELL, Ronald

Resigned
Drumforskie, AberdeenAB12 5XJ
Secretary
Appointed 30 Nov 2001
Resigned 18 Mar 2004

RUSSELL, Sandra

Resigned
Drumforskie, AberdeenAB12 5XJ
Secretary
Appointed 18 Mar 2004
Resigned 23 Dec 2004

SHAW, Jonathan Alan

Resigned
6 Springhill, MacclesfieldSK10 2PH
Secretary
Appointed 23 Dec 2004
Resigned 18 Mar 2010

P & W SECRETARIES LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee secretary
Appointed 02 Nov 2001
Resigned 30 Nov 2001

BATCHELOR, Philip

Resigned
100 The Quays, SalfordM50 3BE
Born April 1955
Director
Appointed 23 Dec 2004
Resigned 31 Mar 2008

CHAPPELL, Derek Guy

Resigned
43 Hamilton Place, AberdeenAB15 4AX
Born February 1955
Director
Appointed 30 Nov 2001
Resigned 18 Mar 2004

EVANS, Adrian Charles

Resigned
Beecroft 7 Chapel Lane, GranthamNG32 1PU
Born February 1966
Director
Appointed 28 Apr 2006
Resigned 18 Mar 2010

FRANZIDIS, Matthew

Resigned
Mansionhouse Road, GlasgowG41 3DW
Born September 1959
Director
Appointed 18 Mar 2010
Resigned 07 Jan 2015

JERVIS, Ryan David

Resigned
Mansionhouse Road, GlasgowG41 3DW
Born January 1979
Director
Appointed 17 Dec 2019
Resigned 12 Jul 2021

LOCK, Jason David

Resigned
Mansionhouse Road, GlasgowG41 3DW
Born August 1972
Director
Appointed 18 Mar 2010
Resigned 01 Apr 2015

MACDONALD-MILNER, Tommy

Resigned
Drypool Farm, CheltenhamGL54 4EU
Born July 1961
Director
Appointed 31 Mar 2008
Resigned 18 Mar 2010

MORAN, Mark

Resigned
Mansionhouse Road, GlasgowG41 3DW
Born April 1960
Director
Appointed 01 Apr 2015
Resigned 01 Mar 2016

MYERS, Nigel

Resigned
Mansionhouse Road, GlasgowG41 3DW
Born March 1966
Director
Appointed 30 Nov 2016
Resigned 17 Dec 2019

RIALL, Tom

Resigned
Mansionhouse Road, GlasgowG41 3DW
Born April 1960
Director
Appointed 05 Apr 2013
Resigned 30 Nov 2016

RUSSELL, Ronald

Resigned
Drumforskie, AberdeenAB12 5XJ
Born January 1956
Director
Appointed 30 Nov 2001
Resigned 23 Dec 2004

SCOTT, Philip Henry

Resigned
Mansionhouse Road, GlasgowG41 3DW
Born January 1964
Director
Appointed 18 Mar 2010
Resigned 28 Nov 2012

SHAW, Jonathan Alan

Resigned
6 Springhill, MacclesfieldSK10 2PH
Born April 1960
Director
Appointed 23 Dec 2004
Resigned 18 Mar 2010

TORRINGTON, Trevor Michael

Resigned
Mansionhouse Road, GlasgowG41 3DW
Born July 1961
Director
Appointed 30 Nov 2016
Resigned 12 Jul 2021

WARD, John Patrick

Resigned
266 Bramhall Lane South, StockportSK7 3DG
Born October 1950
Director
Appointed 23 Dec 2004
Resigned 08 Mar 2006

P & W DIRECTORS LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee director
Appointed 02 Nov 2001
Resigned 30 Nov 2001

Persons with significant control

1

3 Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
12 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Memorandum Articles
5 March 2021
MAMA
Resolution
5 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2020
AAAnnual Accounts
Legacy
11 October 2020
PARENT_ACCPARENT_ACC
Legacy
11 October 2020
GUARANTEE2GUARANTEE2
Legacy
11 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2019
AAAnnual Accounts
Legacy
1 October 2019
PARENT_ACCPARENT_ACC
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Legacy
1 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2018
AAAnnual Accounts
Legacy
15 August 2018
PARENT_ACCPARENT_ACC
Legacy
15 August 2018
AGREEMENT2AGREEMENT2
Legacy
15 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2017
AAAnnual Accounts
Legacy
18 October 2017
GUARANTEE2GUARANTEE2
Legacy
9 October 2017
PARENT_ACCPARENT_ACC
Legacy
9 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Legacy
21 April 2011
MG01sMG01s
Memorandum Articles
14 April 2011
MEM/ARTSMEM/ARTS
Resolution
24 March 2011
RESOLUTIONSResolutions
Resolution
24 March 2011
RESOLUTIONSResolutions
Legacy
15 March 2011
MG01sMG01s
Legacy
15 March 2011
MG01sMG01s
Mortgage Alter Floating Charge With Number
15 March 2011
466(Scot)466(Scot)
Legacy
11 March 2011
MG03sMG03s
Legacy
11 March 2011
MG03sMG03s
Change Account Reference Date Company Previous Shortened
25 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Secretary Company With Change Date
7 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 November 2010
AA01Change of Accounting Reference Date
Legacy
10 June 2010
MG03sMG03s
Legacy
10 June 2010
MG03sMG03s
Legacy
10 June 2010
MG03sMG03s
Auditors Resignation Company
21 April 2010
AUDAUD
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
1 April 2010
MG01sMG01s
Mortgage Alter Floating Charge With Number
1 April 2010
466(Scot)466(Scot)
Legacy
1 April 2010
MG01sMG01s
Mortgage Alter Floating Charge With Number
1 April 2010
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Resolution
22 October 2008
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
16 October 2008
466(Scot)466(Scot)
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
9 November 2007
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
15 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
5 April 2006
288bResignation of Director or Secretary
Resolution
5 February 2006
RESOLUTIONSResolutions
Resolution
5 February 2006
RESOLUTIONSResolutions
Resolution
5 February 2006
RESOLUTIONSResolutions
Legacy
8 November 2005
363aAnnual Return
Legacy
8 November 2005
288cChange of Particulars
Legacy
8 November 2005
353353
Legacy
7 November 2005
288cChange of Particulars
Legacy
7 November 2005
288cChange of Particulars
Legacy
13 July 2005
287Change of Registered Office
Certificate Change Of Name Company
2 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2005
410(Scot)410(Scot)
Legacy
11 January 2005
410(Scot)410(Scot)
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2005
410(Scot)410(Scot)
Legacy
7 January 2005
155(6)b155(6)b
Legacy
7 January 2005
155(6)b155(6)b
Legacy
7 January 2005
155(6)b155(6)b
Legacy
7 January 2005
155(6)b155(6)b
Legacy
7 January 2005
155(6)b155(6)b
Legacy
7 January 2005
155(6)a155(6)a
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
9 November 2004
363aAnnual Return
Legacy
9 November 2004
363(353)363(353)
Legacy
25 September 2004
419a(Scot)419a(Scot)
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 2004
AAAnnual Accounts
Legacy
12 November 2003
363aAnnual Return
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
8 November 2002
363aAnnual Return
Memorandum Articles
5 July 2002
MEM/ARTSMEM/ARTS
Resolution
5 July 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2002
410(Scot)410(Scot)
Statement Of Affairs
17 January 2002
SASA
Legacy
17 January 2002
88(2)R88(2)R
Legacy
21 December 2001
287Change of Registered Office
Legacy
21 December 2001
225Change of Accounting Reference Date
Legacy
21 December 2001
123Notice of Increase in Nominal Capital
Resolution
21 December 2001
RESOLUTIONSResolutions
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Incorporation Company
2 November 2001
NEWINCIncorporation