CompanyTrack
A

ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED

Active Edinburgh

Construction of commercial buildings

0 employees
Construction of commercial buildings
A

ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED

Construction of commercial buildings

Founded 26 May 2011 Active Edinburgh, Scotland 0 employees
Construction of commercial buildings
Accounts Submitted 26 Jun 2025
Confirmation Statement Submitted 11 Jun 2025
Net assets £128.54K £25.92K 2024 year on year
Total assets £15.00M £497.99K 2024 year on year
Total Liabilities £14.87M £523.90K 2024 year on year
Charges 6
6 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland

Credit Report

Discover ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.53M

Increased by £313.63k (+26%)

Net Assets

£128.54k

Increased by £25.92k (+25%)

Total Liabilities

£14.87M

Decreased by £523.90k (-3%)

Turnover

£968.58k

Increased by £57.87k (+6%)

Employees

N/A

Debt Ratio

99%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

8 active 24 resigned
Status
Alan Patrick WilsonDirectorScottishScotland5326 Feb 2024Active
Alan William WoodDirectorBritishUnited Kingdom5616 Jan 2023Active
Kevin Alistair CunninghamDirectorBritishUnited Kingdom432 Oct 2025Active
Michael David FeltonDirectorBritishEngland6111 Apr 2019Active
Nial Watson GemmellDirectorBritishScotland5716 Nov 2017Active
Paul James McgirkDirectorBritishScotland6625 Sept 2014Active
Philip McveyDirectorBritishUnited Kingdom6521 Jun 2016Active
Stewart William SmallDirectorBritishUnited Kingdom5022 Dec 2022Active

Shareholders

Shareholders (1)

Aviva Public Private Finance Limited - (shares Transferred To Aviva Pursuant To A Share Pledge Dated 2 April 2012
100.0%
1,0004 Jun 2015

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Acp: North Hub Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Right To Appoint And Remove Directors

Scottish Future Trust Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Significant Influence Or Control

Hub North Scotland Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

HUB NORTH SCOTLAND LIMITED united kingdom significant influence or control
ACP: NORTH HUB LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GT (NORTH HUB) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GCP EDUCATION 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CURRIE & BROWN EQUITIX LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SCOTTISH FUTURES TRUST INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
CURRIE & BROWN (INVESTMENTS) LIMITED united kingdom shares 75 to 100 percent
EQUITIX N HUBCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GCP INTERMEDIARY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GALLIFORD TRY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SWEETT GROUP LIMITED united kingdom shares 75 to 100 percent
EQUITIX HUBCO 3 LIMITED united kingdom significant influence or control
EQUITIX HUBCO 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX CAPITAL EUROBOND 3D LTD united kingdom significant influence or control
EQUITIX CAPITAL EUROBOND 4 LIMITED united kingdom significant influence or control
GALLIFORD TRY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX HOLDINGS LTD united kingdom shares 75 to 100 percent
PACE BIDCO LIMITED united kingdom shares 75 to 100 percent
PACE TOPCO LIMITED united kingdom
ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED Current Company

Charges

Charges

6 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025OfficersChange to director Mr Paul James Mcgirk on 2025-12-02View(2 pages)
14 Oct 2025OfficersTermination of Glenn Sinclair Pearce as director on 2025-10-02View(1 page)
14 Oct 2025OfficersAppointment of Mr Kevin Alistair Cunningham as director on 2025-10-02View(2 pages)
26 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(20 pages)
11 Jun 2025Confirmation StatementConfirmation statement made on 2025-05-28 with no updatesView(3 pages)
3 Dec 2025 Officers

Change to director Mr Paul James Mcgirk on 2025-12-02

14 Oct 2025 Officers

Termination of Glenn Sinclair Pearce as director on 2025-10-02

14 Oct 2025 Officers

Appointment of Mr Kevin Alistair Cunningham as director on 2025-10-02

26 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

11 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-05-28 with no updates

Recent Activity

Latest Activity

Change to director Mr Paul James Mcgirk on 2025-12-02

2 weeks ago on 3 Dec 2025

Termination of Glenn Sinclair Pearce as director on 2025-10-02

2 months ago on 14 Oct 2025

Appointment of Mr Kevin Alistair Cunningham as director on 2025-10-02

2 months ago on 14 Oct 2025

Annual accounts made up to 2024-12-31

6 months ago on 26 Jun 2025

Confirmation statement made on 2025-05-28 with no updates

6 months ago on 11 Jun 2025