CompanyTrack
L

LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED

Active Edinburgh

Activities of head offices

0 employees
Activities of head offices
L

LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED

Activities of head offices

Founded 11 Dec 2002 Active Edinburgh, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 8 Oct 2025
Confirmation Statement Submitted 17 Dec 2024
Net assets £185.00 £0.00 2023 year on year
Total assets £1.60M £0.00 2023 year on year
Total Liabilities £1.60M £0.00 2023 year on year
Charges 1
1 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

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom

Credit Report

Discover LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Net Assets

£185.00

Total Liabilities

£1.60M

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

5 active 29 resigned
Status
Carl Harvey DixDirectorBritishUnited Kingdom602 Feb 2023Active
Infrastructure Managers LimitedCorporate-secretaryUnited KingdomUnknown19 Dec 2008Active
John Ivor CavillDirectorBritishUnited Kingdom534 Feb 2016Active
Kevin Alistair CunninghamDirectorBritishUnited Kingdom4423 Oct 2025Active
Stewart William SmallDirectorBritishUnited Kingdom5021 Nov 2022Active

Shareholders

Shareholders (4)

Pfi Infrastructure Finance Limited
55.0%
10,17512 Dec 2017
Lochgilphead Holdco Limited
45.0%
8,32512 Dec 2017
Foresight Vct Plc
0.0%
012 Dec 2017

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Pfi Infrastructure Finance Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Lochgilphead Holdco Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

PFI INFRASTRUCTURE FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LOCHGILPHEAD HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX INFRASTRUCTURE 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
I2 BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX CAPITAL EUROBOND 4 LIMITED united kingdom significant influence or control
I2 HOLDCO 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
I2 HOLDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PACE BIDCO LIMITED united kingdom shares 75 to 100 percent
BIIF BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF PARENTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PACE TOPCO LIMITED united kingdom
BIIF ISSUERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFM INVESTMENTS LIMITED united kingdom
LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED Current Company
LOCHGILPHEAD HEALTHCARE SERVICES LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
23 Oct 2025OfficersAppointment of Mr Kevin Alistair Cunningham as director on 2025-10-23View(2 pages)
8 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(85 pages)
14 Aug 2025OfficersTermination of Glenn Sinclair Pearce as director on 2025-08-07View(1 page)
21 Feb 2025Persons With Significant ControlChange to Pfi Infrastructure Finance Limited as a person with significant control on 2025-02-17View(2 pages)
20 Feb 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
23 Oct 2025 Officers

Appointment of Mr Kevin Alistair Cunningham as director on 2025-10-23

8 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

14 Aug 2025 Officers

Termination of Glenn Sinclair Pearce as director on 2025-08-07

21 Feb 2025 Persons With Significant Control

Change to Pfi Infrastructure Finance Limited as a person with significant control on 2025-02-17

20 Feb 2025 Officers

Change Corporate Secretary Company With Change Date

Recent Activity

Latest Activity

Appointment of Mr Kevin Alistair Cunningham as director on 2025-10-23

2 months ago on 23 Oct 2025

Annual accounts made up to 2024-12-31

3 months ago on 8 Oct 2025

Termination of Glenn Sinclair Pearce as director on 2025-08-07

5 months ago on 14 Aug 2025

Change to Pfi Infrastructure Finance Limited as a person with significant control on 2025-02-17

10 months ago on 21 Feb 2025

Change Corporate Secretary Company With Change Date

10 months ago on 20 Feb 2025