London
W4 4AL
Director Name | Mr Jose Javier RomÁN Hernando |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 31 May 2017(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ella Mews London NW3 2NH |
Director Name | Mr Miguel Angel Herraiz Marco |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 31 May 2017(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ella Mews London NW3 2NH |
Director Name | Brian George Masson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Swanston Road Edinburgh Midlothian EH10 7DS Scotland |
Director Name | Marina Masson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loanda Lodge 2 Torsonce Road Eskbank Midlothian EH22 3AG Scotland |
Secretary Name | Marina Masson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loanda Lodge 2 Torsonce Road Eskbank Midlothian EH22 3AG Scotland |
Director Name | Peter Hellsten |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 October 2010(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9/23 Western Harbour View Edinburgh EH6 6PG Scotland |
Director Name | Mr Naresh Nagpure |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(22 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 04 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Willowbrae Road Edinburgh Lothian EH8 7HW Scotland |
Director Name | Mr Mario Abajo MÉNguez |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 May 2017(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Wing 17th Floor 389 Chiswick High Road London W4 4AL |
Director Name | Maria Del Mar Sanchez Carrion |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2019) |
Role | Chartered Accountant |
Country of Residence | Spain |
Correspondence Address | 84 Willowbrae Road Edinburgh Lothian EH8 7HW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Website | call-in-homecare.co.uk |
---|---|
Telephone | 0131 6567310 |
Telephone region | Edinburgh |
Registered Address | 6th Floor, Sugar Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 5 other UK companies use this postal address |
100 at £0.01 | B. Masson 50.00% Ordinary |
---|---|
100 at £0.01 | M. Masson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,293 |
Cash | £14,020 |
Current Liabilities | £155,761 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
28 January 2015 | Delivered on: 3 February 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
14 November 1999 | Delivered on: 26 November 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
18 April 1997 | Delivered on: 29 April 1997 Satisfied on: 4 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 January 2024 | Full accounts made up to 31 December 2022 (109 pages) |
---|---|
14 December 2023 | Director's details changed for Mr Miguel Angel Herraiz Marco on 22 May 2023 (2 pages) |
17 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
25 May 2023 | Director's details changed for Mr Jose Javier Román Hernando on 23 May 2023 (2 pages) |
25 May 2023 | Registered office address changed from Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to 6th Floor, Sugar Bond 2 Anderson Place Edinburgh EH6 5NP on 25 May 2023 (1 page) |
25 May 2023 | Director's details changed for Mr Miguel Angel Herraiz Marco on 23 May 2023 (2 pages) |
5 April 2023 | Termination of appointment of Mario Abajo Ménguez as a director on 30 March 2023 (1 page) |
3 April 2023 | Director's details changed for Mr Miguel Angel Herraiz Marco on 31 March 2023 (2 pages) |
14 March 2023 | Full accounts made up to 31 December 2021 (108 pages) |
13 January 2023 | Change of details for Clece Care Services Limited as a person with significant control on 5 August 2022 (2 pages) |
21 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
16 December 2021 | Full accounts made up to 31 December 2020 (26 pages) |
26 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
14 May 2021 | Registered office address changed from Bonnington Bond (Suite 70) 2 Anderson Place Edinburgh EH6 5NP Scotland to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 14 May 2021 (1 page) |
21 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
1 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
15 June 2020 | Director's details changed for Mr Mario Abajo Ménguez on 16 January 2020 (2 pages) |
15 June 2020 | Director's details changed for Mr Jose Javier Román Hernando on 16 January 2020 (2 pages) |
15 June 2020 | Director's details changed for Mr Mario Abajo Ménguez on 16 January 2020 (2 pages) |
15 June 2020 | Director's details changed for Mr Jose Javier Román Hernando on 16 January 2020 (2 pages) |
15 June 2020 | Director's details changed for Mr Miguel Angel Herraiz Marco on 16 January 2020 (2 pages) |
15 June 2020 | Director's details changed for Mr Jose Javier Román Hernando on 16 January 2020 (2 pages) |
9 March 2020 | Change of details for Clece Care Services Limited as a person with significant control on 18 February 2020 (2 pages) |
16 January 2020 | Registered office address changed from Bonnington Bond (Suite 70) Anderson Place Edinburgh EH6 5NP Scotland to Bonnington Bond (Suite 70) 2 Anderson Place Edinburgh EH6 5NP on 16 January 2020 (1 page) |
16 January 2020 | Registered office address changed from 84 Willowbrae Road Edinburgh Lothian EH8 7HW to Bonnington Bond (Suite 70) Anderson Place Edinburgh EH6 5NP on 16 January 2020 (1 page) |
26 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
30 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
18 April 2019 | Termination of appointment of Maria Del Mar Sanchez Carrion as a director on 28 March 2019 (1 page) |
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (29 pages) |
18 July 2018 | Termination of appointment of Peter Hellsten as a director on 7 June 2018 (1 page) |
18 July 2018 | Termination of appointment of Marina Masson as a director on 7 June 2018 (1 page) |
18 July 2018 | Termination of appointment of Brian George Masson as a director on 7 June 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
8 November 2017 | Satisfaction of charge SC1577670003 in full (4 pages) |
8 November 2017 | Satisfaction of charge SC1577670003 in full (4 pages) |
27 October 2017 | Second filing for the appointment of Mr Jose Javier Román Hernando as a director (6 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
27 October 2017 | Second filing for the appointment of Mr Jose Javier Román Hernando as a director (6 pages) |
4 October 2017 | Termination of appointment of Naresh Nagpure as a director on 4 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Naresh Nagpure as a director on 4 September 2017 (1 page) |
2 October 2017 | Appointment of Maria Del Mar Sanchez Carrion as a director on 27 September 2017 (2 pages) |
2 October 2017 | Appointment of Maria Del Mar Sanchez Carrion as a director on 27 September 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Javier Román Hernando on 31 May 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Mario Abajo Ménguez on 31 May 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Mario Abajo Ménguez on 31 May 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Javier Román Hernando on 31 May 2017 (2 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
19 June 2017 | Director's details changed for Mr Miguel Angel Herraiz Marco on 17 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Miguel Angel Herraiz Marco on 17 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Miguel Angel Herraiz Marco as a director on 31 May 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
14 June 2017 | Appointment of Mr Miguel Angel Herraiz Marco as a director on 31 May 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
8 June 2017 | Appointment of Mr Naresh Nagpure as a director on 31 May 2017 (2 pages) |
8 June 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 June 2017 | Appointment of Mr Mario Abajo Ménguez as a director on 31 May 2017 (2 pages) |
8 June 2017 | Appointment of Mr Mario Abajo Ménguez as a director on 31 May 2017 (2 pages) |
8 June 2017 | Termination of appointment of Marina Masson as a secretary on 31 May 2017 (1 page) |
8 June 2017 | Termination of appointment of Marina Masson as a secretary on 31 May 2017 (1 page) |
8 June 2017 | Appointment of Mr Javier Román Hernando as a director on 31 May 2017
|
8 June 2017 | Appointment of Mr Javier Román Hernando as a director on 31 May 2017
|
8 June 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 June 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
8 June 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
8 June 2017 | Appointment of Mr Naresh Nagpure as a director on 31 May 2017 (2 pages) |
29 May 2017 | Director's details changed for Peter Hiebl on 23 March 2015 (2 pages) |
29 May 2017 | Director's details changed for Peter Hiebl on 23 March 2015 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders (7 pages) |
21 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders (7 pages) |
9 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (3 pages) |
9 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
17 February 2015 | Alterations to floating charge 2 (13 pages) |
17 February 2015 | Alterations to floating charge 2 (13 pages) |
10 February 2015 | Alterations to a floating charge (11 pages) |
10 February 2015 | Alterations to a floating charge (11 pages) |
3 February 2015 | Registration of charge SC1577670003, created on 28 January 2015 (11 pages) |
3 February 2015 | Registration of charge SC1577670003, created on 28 January 2015 (11 pages) |
14 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
28 July 2011 | Sub-division of shares on 14 July 2011 (5 pages) |
28 July 2011 | Sub-division of shares on 14 July 2011 (5 pages) |
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Appointment of Peter Hiebl as a director (3 pages) |
9 November 2010 | Appointment of Peter Hiebl as a director (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 June 2010 | Director's details changed for Marina Masson on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Marina Masson on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Marina Masson on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Brian George Masson on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Brian George Masson on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Brian George Masson on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 August 2009 | Return made up to 01/05/09; full list of members (4 pages) |
10 August 2009 | Return made up to 01/05/09; full list of members (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
10 March 2009 | Return made up to 01/05/08; full list of members (10 pages) |
10 March 2009 | Return made up to 01/05/08; full list of members (10 pages) |
10 March 2009 | Director's change of particulars / brian masson / 01/10/2008 (1 page) |
10 March 2009 | Director's change of particulars / brian masson / 01/10/2008 (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 August 2007 | Return made up to 01/05/07; no change of members (7 pages) |
6 August 2007 | Return made up to 01/05/07; no change of members (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 October 2006 | Return made up to 01/05/06; full list of members (7 pages) |
30 October 2006 | Return made up to 01/05/06; full list of members (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: 322 portobello high street edinburgh midlothian EH15 2DA (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 322 portobello high street edinburgh midlothian EH15 2DA (1 page) |
25 August 2005 | Return made up to 01/05/05; full list of members (7 pages) |
25 August 2005 | Return made up to 01/05/05; full list of members (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 October 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
27 October 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
12 July 2004 | Return made up to 01/05/04; full list of members (7 pages) |
12 July 2004 | Return made up to 01/05/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 December 2003 | Dec mort/charge * (4 pages) |
4 December 2003 | Dec mort/charge * (4 pages) |
9 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
9 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
19 April 2002 | Return made up to 01/05/02; full list of members (7 pages) |
19 April 2002 | Return made up to 01/05/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
21 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
31 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
31 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
28 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
26 November 1999 | Partic of mort/charge * (5 pages) |
26 November 1999 | Partic of mort/charge * (5 pages) |
17 June 1999 | Return made up to 01/05/99; no change of members
|
17 June 1999 | Return made up to 01/05/99; no change of members
|
31 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
24 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
24 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
18 June 1997 | Return made up to 01/05/97; full list of members
|
18 June 1997 | Return made up to 01/05/97; full list of members
|
29 April 1997 | Partic of mort/charge * (6 pages) |
29 April 1997 | Partic of mort/charge * (6 pages) |
10 March 1997 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
17 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
17 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
2 May 1995 | Secretary resigned;new director appointed (4 pages) |
2 May 1995 | Secretary resigned;new director appointed (4 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
1 May 1995 | Incorporation (18 pages) |
1 May 1995 | Incorporation (18 pages) |