Linford Wood
Milton Keynes
MK14 6PH
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Heather Caldwell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John M Taylor & Co 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Secretary Name | James M McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Forrester House 7-9 Weir Street Paisley Renfrewshire |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Victoria Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | Abbeymill Business Centre Studio 41/42, Sir James Seedhill Road Paisley Renfrewshire PA1 1TJ Scotland |
Director Name | Miss Victoria Caldwell |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 September 2017) |
Role | Hr & Finance Manager |
Country of Residence | Scotland |
Correspondence Address | John M Taylor & Co 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mr Scott Somervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Director Name | Mr Craig Archibald MacDonald Hendry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Secretary Name | Mr Craig Archibald MacDonald Hendry |
---|---|
Status | Resigned |
Appointed | 29 September 2017(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2019) |
Role | Company Director |
Correspondence Address | Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Director Name | Mr Mark Rogerson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(20 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 April 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Calenzana Frith End Road Bordon GU35 0RA |
Website | carewatch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01908 557950 |
Telephone region | Milton Keynes |
Registered Address | C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
12k at £1 | Heather Caldwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £136,333 |
Cash | £50,800 |
Current Liabilities | £150,072 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
11 March 2005 | Delivered on: 18 March 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: 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 September 1998 | Delivered on: 28 September 1998 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 |
24 May 2001 | Delivered on: 30 May 2001 Satisfied on: 24 September 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Floating charge Secured details: All sums due in terms of factoring agreement. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 August 2019 | Registered office address changed from Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX Scotland to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 August 2019 (2 pages) |
---|---|
2 August 2019 | Resolutions
|
12 May 2019 | Termination of appointment of Mark Rogerson as a director on 24 April 2019 (1 page) |
12 May 2019 | Appointment of Mr Philip Jackson as a director on 24 April 2019 (2 pages) |
20 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
19 February 2019 | Termination of appointment of Scott Somervaille Christie as a director on 7 February 2019 (1 page) |
29 January 2019 | Termination of appointment of Craig Archibald Macdonald Hendry as a director on 28 January 2019 (1 page) |
29 January 2019 | Termination of appointment of Craig Archibald Macdonald Hendry as a secretary on 28 January 2019 (1 page) |
7 January 2019 | Appointment of Mr Mark Rogerson as a director on 7 January 2019 (2 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
31 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
11 October 2017 | Registered office address changed from Abbeymill Business Centre Studio 41/42, Sir James Clark Building Seedhill Road Paisley Renfrewshire PA1 1TJ to Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from Abbeymill Business Centre Studio 41/42, Sir James Clark Building Seedhill Road Paisley Renfrewshire PA1 1TJ to Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX on 11 October 2017 (1 page) |
10 October 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
10 October 2017 | Appointment of Mr Craig Archibald Macdonald Hendry as a director on 29 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Victoria Caldwell as a director on 29 September 2017 (1 page) |
10 October 2017 | Appointment of Mr Craig Archibald Macdonald Hendry as a secretary on 29 September 2017 (2 pages) |
10 October 2017 | Cessation of Heather Caldwell as a person with significant control on 29 September 2017 (1 page) |
10 October 2017 | Appointment of Mr Craig Archibald Macdonald Hendry as a secretary on 29 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Victoria Caldwell as a secretary on 29 September 2017 (1 page) |
10 October 2017 | Appointment of Mr Scott Somervaille Christie as a director on 29 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Heather Caldwell as a director on 29 September 2017 (1 page) |
10 October 2017 | Appointment of Mr Scott Somervaille Christie as a director on 29 September 2017 (2 pages) |
10 October 2017 | Notification of Carewatch Care Services Limited as a person with significant control on 29 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Victoria Caldwell as a secretary on 29 September 2017 (1 page) |
10 October 2017 | Cessation of Heather Caldwell as a person with significant control on 29 September 2017 (1 page) |
10 October 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
10 October 2017 | Termination of appointment of Heather Caldwell as a director on 29 September 2017 (1 page) |
10 October 2017 | Appointment of Mr Craig Archibald Macdonald Hendry as a director on 29 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Victoria Caldwell as a director on 29 September 2017 (1 page) |
10 October 2017 | Notification of Carewatch Care Services Limited as a person with significant control on 29 September 2017 (2 pages) |
4 October 2017 | Satisfaction of charge 1 in full (4 pages) |
4 October 2017 | Satisfaction of charge 1 in full (4 pages) |
4 October 2017 | Satisfaction of charge 3 in full (4 pages) |
4 October 2017 | Satisfaction of charge 3 in full (4 pages) |
14 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
14 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
25 April 2017 | Director's details changed for Miss Victoria Caldwell on 17 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Miss Victoria Caldwell on 17 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Miss Victoria Caldwell on 17 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Miss Victoria Caldwell on 17 April 2017 (2 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
8 August 2016 | Secretary's details changed for Victoria Caldwell on 7 August 2016 (1 page) |
8 August 2016 | Secretary's details changed for Victoria Caldwell on 7 August 2016 (1 page) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 March 2016 | Appointment of Miss Victoria Caldwell as a director on 13 November 2015 (2 pages) |
14 March 2016 | Appointment of Miss Victoria Caldwell as a director on 13 November 2015 (2 pages) |
14 March 2016 | Director's details changed for Heather Caldwell on 13 November 2015 (2 pages) |
14 March 2016 | Director's details changed for Heather Caldwell on 13 November 2015 (2 pages) |
1 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
20 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 June 2014 | Registered office address changed from Unit 38& 39 Sir James Clark Building, Seedhill Road Paisley PA1 1TJ on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from Unit 38& 39 Sir James Clark Building, Seedhill Road Paisley PA1 1TJ on 13 June 2014 (1 page) |
16 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
4 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
24 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Heather Caldwell on 6 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Heather Caldwell on 6 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Heather Caldwell on 6 August 2010 (2 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
24 August 2009 | Director's change of particulars / heather caldwell / 01/05/2009 (1 page) |
24 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
24 August 2009 | Director's change of particulars / heather caldwell / 01/05/2009 (1 page) |
24 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
24 March 2009 | Return made up to 07/08/08; no change of members (6 pages) |
24 March 2009 | Return made up to 07/08/08; no change of members (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
15 January 2008 | Return made up to 07/08/07; no change of members
|
15 January 2008 | Return made up to 07/08/07; no change of members
|
9 February 2007 | Return made up to 07/08/06; full list of members
|
9 February 2007 | Return made up to 07/08/06; full list of members
|
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
6 October 2005 | Return made up to 07/08/05; full list of members (6 pages) |
6 October 2005 | Return made up to 07/08/05; full list of members (6 pages) |
23 April 2005 | Alterations to a floating charge (5 pages) |
23 April 2005 | Alterations to a floating charge (5 pages) |
23 April 2005 | Alterations to a floating charge (5 pages) |
23 April 2005 | Alterations to a floating charge (5 pages) |
5 April 2005 | Accounts for a small company made up to 31 January 2004 (8 pages) |
5 April 2005 | Accounts for a small company made up to 31 January 2004 (8 pages) |
30 March 2005 | Alterations to a floating charge (5 pages) |
30 March 2005 | Alterations to a floating charge (5 pages) |
18 March 2005 | Partic of mort/charge * (3 pages) |
18 March 2005 | Partic of mort/charge * (3 pages) |
27 July 2004 | Return made up to 07/08/04; full list of members
|
27 July 2004 | Return made up to 07/08/04; full list of members
|
2 April 2004 | Amended accounts made up to 31 January 2003 (7 pages) |
2 April 2004 | Amended accounts made up to 31 January 2003 (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
7 August 2003 | Return made up to 07/08/03; full list of members
|
7 August 2003 | Return made up to 07/08/03; full list of members
|
3 March 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page) |
21 October 2002 | Return made up to 07/08/02; full list of members (6 pages) |
21 October 2002 | Return made up to 07/08/02; full list of members (6 pages) |
25 May 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
25 May 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
8 August 2001 | Return made up to 07/08/01; full list of members
|
8 August 2001 | Return made up to 07/08/01; full list of members
|
14 June 2001 | Alterations to a floating charge (8 pages) |
14 June 2001 | Alterations to a floating charge (8 pages) |
14 June 2001 | Alterations to a floating charge (8 pages) |
14 June 2001 | Alterations to a floating charge (8 pages) |
30 May 2001 | Partic of mort/charge * (5 pages) |
30 May 2001 | Partic of mort/charge * (5 pages) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
8 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
8 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
8 September 2000 | Secretary resigned (1 page) |
21 September 1999 | Return made up to 07/08/99; full list of members
|
21 September 1999 | Return made up to 07/08/99; full list of members
|
24 August 1999 | Registered office changed on 24/08/99 from: unit 104 abbey mill business centre, paisley renfrewshire PA1 1TJ (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: unit 104 abbey mill business centre, paisley renfrewshire PA1 1TJ (1 page) |
15 July 1999 | Accounting reference date extended from 31/08/99 to 31/01/00 (1 page) |
15 July 1999 | Accounting reference date extended from 31/08/99 to 31/01/00 (1 page) |
2 July 1999 | Ad 20/06/99--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages) |
2 July 1999 | Ad 20/06/99--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages) |
28 September 1998 | Partic of mort/charge * (6 pages) |
28 September 1998 | Partic of mort/charge * (6 pages) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
7 August 1998 | Incorporation (16 pages) |
7 August 1998 | Incorporation (16 pages) |