Background WavePink WaveYellow Wave

KINGFISHER HOUSE PERTH (OPCO) LIMITED (SC832040)

KINGFISHER HOUSE PERTH (OPCO) LIMITED (SC832040) is an active UK company. incorporated on 17 December 2024. with registered office in Edinburgh,. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. KINGFISHER HOUSE PERTH (OPCO) LIMITED has been registered for 1 year. Current directors include HAMILTON, Connor, JOHAL, Manpreet Singh, RIDGARD, Christopher David and 1 others.

Company Number
SC832040
Status
active
Type
ltd
Incorporated
17 December 2024
Age
1 years
Address
C/O Addleshaw Goddard Llp, Edinburgh,, EH3 8EH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HAMILTON, Connor, JOHAL, Manpreet Singh, RIDGARD, Christopher David, SMITH, David Martin
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHER HOUSE PERTH (OPCO) LIMITED

KINGFISHER HOUSE PERTH (OPCO) LIMITED is an active company incorporated on 17 December 2024 with the registered office located in Edinburgh,. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. KINGFISHER HOUSE PERTH (OPCO) LIMITED was registered 1 year ago.(SIC: 87300)

Status

active

Active since 1 years ago

Company No

SC832040

LTD Company

Age

1 Years

Incorporated 17 December 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 17 September 2026
Period: 17 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

MORRISON COMMUNITY CARE (PERTH) OPCO LIMITED
From: 17 December 2024To: 8 January 2026
Contact
Address

C/O Addleshaw Goddard Llp Exchange Tower, 19 Canning Street Edinburgh,, EH3 8EH,

Previous Addresses

1 Cambuslang Road Glasgow G32 8NB Scotland
From: 17 December 2024To: 18 December 2025
Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Dec 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HAMILTON, Connor

Active
Exchange Tower, 19 Canning Street, Edinburgh,EH3 8EH
Born April 1993
Director
Appointed 17 Dec 2025

JOHAL, Manpreet Singh

Active
Exchange Tower, 19 Canning Street, Edinburgh,EH3 8EH
Born August 1983
Director
Appointed 17 Dec 2025

RIDGARD, Christopher David

Active
Exchange Tower, 19 Canning Street, Edinburgh,EH3 8EH
Born March 1974
Director
Appointed 17 Dec 2025

SMITH, David Martin

Active
Exchange Tower, 19 Canning Street, Edinburgh,EH3 8EH
Born November 1984
Director
Appointed 17 Dec 2025

SOKHI, Lekh Paul

Resigned
Exchange Tower, 19 Canning Street, Edinburgh,EH3 8EH
Born March 1986
Director
Appointed 17 Dec 2024
Resigned 17 Dec 2025

WYLIE, David James Alexander

Resigned
Exchange Tower, 19 Canning Street, Edinburgh,EH3 8EH
Born January 1978
Director
Appointed 17 Dec 2024
Resigned 17 Dec 2025

Persons with significant control

1

Cambuslang Road, GlasgowG32 8NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2024
Fundings
Financials
Latest Activities

Filing History

15

Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Certificate Change Of Name Company
8 January 2026
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
26 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Resolution
19 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 March 2025
AA01Change of Accounting Reference Date
Incorporation Company
17 December 2024
NEWINCIncorporation