Company NameCarers Direct Limited
DirectorsDenis John McGlennon and Denis Martin McGlennon
Company StatusActive
Company NumberSC243452
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDenis John McGlennon
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(3 weeks, 6 days after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Belfry
Kirk Brae
Shandon
Dunbartonshire
G84 8NP
Scotland
Secretary NameMr Denis Martin McGlennon
StatusCurrent
Appointed20 September 2012(9 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address31 James Street
Helensburgh
G84 8AS
Scotland
Director NameMr Denis Martin McGlennon
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(9 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 James Street
Helensburgh
G84 8AS
Scotland
Secretary NameMrs Jeananne Ellen McGlennon
NationalityBritish
StatusResigned
Appointed04 March 2003(3 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 25 March 2007)
RoleSecretary
Correspondence AddressThe Belfry
Kirk Brae
Shandon
Dunbartonshire
G84 8NP
Scotland
Director NameMrs Jeananne Ellen McGlennon
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 25 March 2007)
RoleSecretary
Correspondence AddressThe Belfry
Kirk Brae
Shandon
Dunbartonshire
G84 8NP
Scotland
Secretary NamePaula Forbes
NationalityBritish
StatusResigned
Appointed31 March 2007(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 20 September 2012)
RoleSecretary
Correspondence AddressStation House
Station Road
Garelochhead
Argyll & Bute
G84 0DB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.carersdirect.com/wordpress/
Telephone01436 671389
Telephone regionHelensburgh

Location

Registered Address31 James Street
Helensburgh
G84 8AS
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central

Shareholders

90 at £1Denis Mcglennon
90.00%
Ordinary
10 at £1Kathleen Machon
10.00%
Ordinary

Financials

Year2014
Net Worth£75,916
Cash£42,757
Current Liabilities£43,491

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

3 February 2005Delivered on: 12 February 2005
Satisfied on: 10 December 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due under the factoring agreement dated 27 january 2005.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 July 2004Delivered on: 11 August 2004
Satisfied on: 10 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 71 sinclair street, helenburgh.
Fully Satisfied
19 June 2003Delivered on: 4 July 2003
Satisfied on: 16 September 2013
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

Filing History

28 March 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
4 March 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
28 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
30 March 2023Total exemption full accounts made up to 30 March 2022 (9 pages)
3 March 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
30 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
9 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 March 2018Registered office address changed from 71 Sinclair Street Helensburgh G84 8TG to 31 James Street Helensburgh G84 8AS on 14 March 2018 (1 page)
6 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 April 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
9 July 2014Resolutions
  • RES13 ‐ Loan agreement approved 07/07/2014
(1 page)
9 July 2014Resolutions
  • RES13 ‐ Loan agreement approved 07/07/2014
(1 page)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
10 December 2013Satisfaction of charge 3 in full (4 pages)
10 December 2013Satisfaction of charge 2 in full (4 pages)
10 December 2013Satisfaction of charge 3 in full (4 pages)
10 December 2013Satisfaction of charge 2 in full (4 pages)
16 September 2013Satisfaction of charge 1 in full (1 page)
16 September 2013Satisfaction of charge 1 in full (1 page)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
25 February 2013Appointment of Mr Denis Martin Mcglennon as a director (2 pages)
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
25 February 2013Appointment of Mr Denis Martin Mcglennon as a director (2 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Appointment of Mr Denis Martin Mcglennon as a secretary (1 page)
26 September 2012Appointment of Mr Denis Martin Mcglennon as a secretary (1 page)
26 September 2012Termination of appointment of Paula Forbes as a secretary (1 page)
26 September 2012Termination of appointment of Paula Forbes as a secretary (1 page)
20 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 February 2010Director's details changed for Denis John Mcglennon on 1 December 2009 (2 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Denis John Mcglennon on 1 December 2009 (2 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Denis John Mcglennon on 1 December 2009 (2 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 May 2009Return made up to 05/02/09; full list of members (3 pages)
7 May 2009Return made up to 05/02/09; full list of members (3 pages)
25 February 2009Appointment terminate, director and secretary jeananne mcglennon logged form (1 page)
25 February 2009Appointment terminate, director and secretary jeananne mcglennon logged form (1 page)
7 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
7 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
15 February 2008Return made up to 05/02/08; full list of members (2 pages)
15 February 2008New secretary appointed (2 pages)
15 February 2008New secretary appointed (2 pages)
15 February 2008Return made up to 05/02/08; full list of members (2 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2007Return made up to 05/02/07; full list of members (3 pages)
14 March 2007Return made up to 05/02/07; full list of members (3 pages)
7 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
7 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
27 March 2006Return made up to 05/02/06; no change of members (7 pages)
27 March 2006Return made up to 05/02/06; no change of members (7 pages)
29 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
29 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
3 May 2005Alterations to a floating charge (5 pages)
3 May 2005Alterations to a floating charge (5 pages)
3 May 2005Alterations to a floating charge (5 pages)
3 May 2005Alterations to a floating charge (5 pages)
24 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2005Alterations to a floating charge (5 pages)
23 February 2005Alterations to a floating charge (5 pages)
12 February 2005Partic of mort/charge * (3 pages)
12 February 2005Partic of mort/charge * (3 pages)
8 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 August 2004Partic of mort/charge * (5 pages)
11 August 2004Partic of mort/charge * (5 pages)
2 March 2004Return made up to 05/02/04; full list of members (6 pages)
2 March 2004Return made up to 05/02/04; full list of members (6 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Ad 24/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2004Ad 24/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
18 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 July 2003Partic of mort/charge * (6 pages)
4 July 2003Partic of mort/charge * (6 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
5 February 2003Incorporation (15 pages)
5 February 2003Incorporation (15 pages)