Get an alert when NVSH HOLDCO LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-05-21 (this month)

Last made up 2025-05-07

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£21M

+0.4% vs 2023

Employees

0

Average over period

Profit before tax

£2M

-34.3% vs 2023

Name history

Renamed 2 times since incorporation

  1. NVSH HOLDCO LIMITED 2007-12-20 → present
  2. CANMORE PARTNERSHIP LIMITED 2001-06-12 → 2007-12-20
  3. LOTHIAN FIFTY (781) LIMITED 2001-03-01 → 2001-06-12

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax £2,910,783£1,910,981
Net profit £2,910,783£1,910,981
Cash
Total assets less current liabilities £20,887,731£20,965,155
Net assets £20,887,731£20,965,155
Equity £20,887,731£20,965,155
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“These financial statements have been prepared on the going concern basis for the reasons set out in the Accounting Policies”

Group structure

  1. NVSH HOLDCO LIMITED · parent
    1. Glasgow Healthcare Facilities (Holdings) Limited 50% · Scotland · design, build, finance and operation of two hospitals
    2. Glasgow Healthcare Facilities Limited 50% · Scotland · design, build, finance and operation of two hospitals

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 19 resigned

Name Role Appointed Born Nationality
INFRASTRUCTURE MANAGERS LIMITED Corporate Secretary 2009-08-27
CAVILL, John Ivor Director 2016-01-25 Oct 1972 British
DIX, Carl Harvey Director 2023-03-15 Jan 1966 British
Show 19 resigned officers
Name Role Appointed Resigned
BURNESS LLP Corporate Secretary 2005-09-01 2007-12-14
BURNESS SOLICITORS Corporate Nominee Secretary 2001-03-01 2005-09-01
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 2007-12-14 2009-08-27
ADAMS, David Andrew Murray Director 2001-03-29 2007-12-14
CLARKE, Laurence Seymour Director 2009-10-07 2010-08-01
GILMOUR, David Fulton Director 2011-10-18 2021-12-02
GORDON, Andrew James Director 2001-03-29 2007-12-14
GREGSON, Anita Catherine Director 2009-10-14 2011-10-18
KUENSSBERG, Nicholas Christopher Dwelly, Professor Director 2001-07-25 2007-12-14
MCDONAGH, John Director 2007-12-14 2009-03-19
RITCHIE, Alan Campbell Director 2009-10-07 2009-10-14
RITCHIE, Alan Campbell Director 2009-03-19 2009-10-14
RYAN, Michael Joseph Director 2007-12-14 2009-03-19
VEERAPEN, Priya Ruth Director 2010-08-01 2012-07-09
WRINN, John Director 2021-12-02 2023-03-15
BIIF CORPORATE SERVICES LIMITED Corporate Director 2011-08-30 2011-08-30
BIIF CORPORATE SERVICES LIMITED Corporate Director 2009-10-14 2010-08-01
BIIF CORPORATE SERVICES LIMITED Corporate Director 2009-10-14 2016-01-25
BURNESS (DIRECTORS) LIMITED Corporate Nominee Director 2001-03-01 2001-03-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nvsh Topco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 127 total filings

Date Type Category Description
2025-10-08 AA accounts Accounts with accounts type full
2025-05-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-20 CH04 officers Change corporate secretary company with change date PDF
2025-02-19 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-11-19 AA accounts Accounts with accounts type full
2024-05-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-02 CH04 officers Change corporate secretary company with change date PDF
2023-12-12 AD01 address Change registered office address company with date old address new address PDF
2023-12-12 AD01 address Change registered office address company with date old address new address PDF
2023-10-12 AA accounts Accounts with accounts type full
2023-04-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-15 TM01 officers Termination director company with name termination date PDF
2023-03-15 AP01 officers Appoint person director company with name date PDF
2022-10-04 AAMD accounts Accounts amended with accounts type full
2022-09-26 AA accounts Accounts with accounts type full
2022-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-06 AP01 officers Appoint person director company with name date PDF
2021-12-06 TM01 officers Termination director company with name termination date PDF
2021-10-05 AA accounts Accounts with accounts type full
2021-03-29 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page