ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NVSH Holdco Limited

NVSH Holdco Limited is an active company incorporated on 1 March 2001 with the registered office located in Edinburgh, City of Edinburgh. NVSH Holdco Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
SC216290
Private limited company
Scottish Company
Age
24 years
Incorporated 1 March 2001
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 May 2025 (4 months ago)
Next confirmation dated 7 May 2026
Due by 21 May 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
United Kingdom
Address changed on 12 Dec 2023 (1 year 9 months ago)
Previous address was Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1966
Director • British • Lives in England • Born in Oct 1972
NVSH Topco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Modern Courts (Humberside) Limited
Carl Harvey Dix, John Ivor Cavill, and 1 more are mutual people.
Active
Modern Courts Holdings (Humberside) Limited
Carl Harvey Dix, John Ivor Cavill, and 1 more are mutual people.
Active
Normanby Healthcare (Holdings) Limited
John Ivor Cavill, Carl Harvey Dix, and 1 more are mutual people.
Active
Normanby Healthcare (Projects) Limited
John Ivor Cavill, Carl Harvey Dix, and 1 more are mutual people.
Active
Robertson Health (Chester Le Street) Holdings Limited
John Ivor Cavill, Carl Harvey Dix, and 1 more are mutual people.
Active
Robertson Health (Chester Le Street) Limited
John Ivor Cavill, Carl Harvey Dix, and 1 more are mutual people.
Active
Modern Courts Holdings (East Anglia) Limited
Carl Harvey Dix, John Ivor Cavill, and 1 more are mutual people.
Active
Modern Courts (East Anglia) Limited
Carl Harvey Dix, John Ivor Cavill, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£23.33M
Increased by £177K (+1%)
Total Liabilities
-£2.45M
Increased by £100K (+4%)
Net Assets
£20.89M
Increased by £77K (0%)
Debt Ratio (%)
10%
Increased by 0.35% (+3%)
Latest Activity
Confirmation Submitted
4 Months Ago on 7 May 2025
Nvsh Topco Limited (PSC) Details Changed
6 Months Ago on 19 Feb 2025
Infrastructure Managers Limited Details Changed
6 Months Ago on 17 Feb 2025
Full Accounts Submitted
9 Months Ago on 19 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 7 May 2024
Infrastructure Managers Limited Details Changed
1 Year 8 Months Ago on 15 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 12 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 12 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 12 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 24 Apr 2023
Get Credit Report
Discover NVSH Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 May 2025 with no updates
Submitted on 7 May 2025
Secretary's details changed for Infrastructure Managers Limited on 17 February 2025
Submitted on 20 Feb 2025
Change of details for Nvsh Topco Limited as a person with significant control on 19 February 2025
Submitted on 19 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 19 Nov 2024
Confirmation statement made on 7 May 2024 with no updates
Submitted on 7 May 2024
Secretary's details changed for Infrastructure Managers Limited on 15 December 2023
Submitted on 2 Jan 2024
Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023
Submitted on 12 Dec 2023
Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023
Submitted on 12 Dec 2023
Full accounts made up to 31 December 2022
Submitted on 12 Oct 2023
Confirmation statement made on 24 April 2023 with no updates
Submitted on 24 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year