Company NameCare Homes (Scotland) Ltd.
Company StatusActive
Company NumberSC257954
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Tribhavan Oswal
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(same day as company formation)
RoleCare Administrator
Country of ResidenceScotland
Correspondence Address5 Witchwood Grove
Newton Mearns
Glasgow
G77 6GS
Scotland
Secretary NameRainu Oswal
NationalityBritish
StatusCurrent
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Witchwood Grove
Newton Mearns
Glasgow
G77 6GS
Scotland
Director NameMiss Shalini Oswal
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleManageress
Country of ResidenceScotland
Correspondence Address5 Witchwood Grove
Newton Mearns
Glasgow
G77 6GS
Scotland
Director NameMiss Sheryl Oswal
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleManageress
Country of ResidenceScotland
Correspondence Address5 Witchwood Grove
Newton Mearns
Glasgow
G77 6GS
Scotland
Director NameMiss Sarojini Oswal
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Witchwood Grove
Newton Mearns
Glasgow
G77 6GS
Scotland
Director NameMr Shaun Oswal
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Witchwood Grove
Newton Mearns
Glasgow
G77 6GS
Scotland
Director NameMr Shaun Oswal
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 April 2010)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address5 Witchwood Grove
Newton Mearns
Glasgow
G77 6GS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 7660005
Telephone regionGlasgow

Location

Registered Address5 Witchwood Grove
Newton Mearns
Glasgow
G77 6GS
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Tribhavan Oswal
40.00%
Ordinary
200 at £1Rainu Oswal
20.00%
Ordinary
100 at £1Sarojini Oswal
10.00%
Ordinary
100 at £1Shalini Oswal
10.00%
Ordinary
100 at £1Shaun Oswal
10.00%
Ordinary
100 at £1Sheryl Oswal
10.00%
Ordinary

Financials

Year2014
Net Worth£2,749,713
Cash£581,630
Current Liabilities£197,657

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return10 November 2023 (5 months, 4 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Charges

10 April 2019Delivered on: 15 April 2019
Persons entitled: Priory CC19 Limited

Classification: A registered charge
Particulars: All and whole that area of ground at quarry lane, lennoxtown, glasgow and main street, lennoxtown, glasgow being the whole subjects registered in the land register of scotland under title number STG63444 under exception of the area of ground outlined in red and hatched black on the plan.
Outstanding
2 December 2015Delivered on: 5 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Quarry lane, lennoxtown, glasgow. STG63444.
Outstanding
23 December 2013Delivered on: 23 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Tenants interest in lease over subjects on south east side of tanfield street, glasgow known as sp[ringboig care centre title number GLA191041. Notification of addition to or amendment of charge.
Outstanding
6 December 2013Delivered on: 10 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 November 2013Delivered on: 26 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 November 2013Delivered on: 25 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 January 2006Delivered on: 21 January 2006
Satisfied on: 10 March 2014
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

29 November 2023Total exemption full accounts made up to 5 April 2023 (9 pages)
10 November 2023Confirmation statement made on 10 November 2023 with updates (5 pages)
10 November 2023Change of details for Mr Tribavan Oswal as a person with significant control on 17 June 2023 (2 pages)
24 July 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
4 October 2022Total exemption full accounts made up to 5 April 2022 (9 pages)
23 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 5 April 2021 (11 pages)
5 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
3 February 2021Full accounts made up to 5 April 2020 (19 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
17 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
8 January 2020Full accounts made up to 5 April 2019 (21 pages)
26 July 2019Satisfaction of charge SC2579540003 in full (4 pages)
26 July 2019Satisfaction of charge SC2579540006 in full (4 pages)
26 July 2019Satisfaction of charge SC2579540004 in full (4 pages)
26 July 2019Satisfaction of charge SC2579540005 in full (4 pages)
26 July 2019Satisfaction of charge SC2579540002 in full (4 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
15 April 2019Registration of charge SC2579540007, created on 10 April 2019 (13 pages)
9 January 2019Full accounts made up to 5 April 2018 (20 pages)
12 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 5 April 2017 (8 pages)
10 August 2017Notification of Tribavan Oswal as a person with significant control on 1 June 2017 (2 pages)
10 August 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
10 August 2017Notification of Tribavan Oswal as a person with significant control on 1 June 2017 (2 pages)
10 August 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
31 May 2017Appointment of Mr Shaun Oswal as a director on 22 May 2017 (2 pages)
31 May 2017Appointment of Mr Shaun Oswal as a director on 22 May 2017 (2 pages)
31 May 2017Appointment of Miss Sarojini Oswal as a director on 22 May 2017 (2 pages)
31 May 2017Appointment of Miss Sarojini Oswal as a director on 22 May 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
28 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000
(7 pages)
28 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000
(7 pages)
8 June 2016Order of court recall of provisional liquidator (1 page)
8 June 2016Order of court recall of provisional liquidator (1 page)
24 May 2016Appointment of a provisional liquidator (1 page)
24 May 2016Appointment of a provisional liquidator (1 page)
23 May 2016Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 5 Witchwood Grove Newton Mearns Glasgow G77 6GS on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 5 Witchwood Grove Newton Mearns Glasgow G77 6GS on 23 May 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
5 December 2015Registration of charge SC2579540006, created on 2 December 2015 (13 pages)
5 December 2015Registration of charge SC2579540006, created on 2 December 2015 (13 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(7 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(7 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(7 pages)
5 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(7 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(7 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(7 pages)
10 March 2014Satisfaction of charge 1 in full (1 page)
10 March 2014Satisfaction of charge 1 in full (1 page)
23 December 2013Registration of charge 2579540005 (14 pages)
23 December 2013Registration of charge 2579540005 (14 pages)
10 December 2013Registration of charge 2579540004 (5 pages)
10 December 2013Registration of charge 2579540004 (5 pages)
26 November 2013Registration of charge 2579540003 (8 pages)
26 November 2013Registration of charge 2579540003 (8 pages)
25 November 2013Registration of charge 2579540002 (8 pages)
25 November 2013Registration of charge 2579540002 (8 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders (6 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders (6 pages)
24 September 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
24 September 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
24 September 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
22 November 2012Appointment of Miss Shalini Oswal as a director (2 pages)
22 November 2012Appointment of Miss Sheryl Oswal as a director (2 pages)
22 November 2012Appointment of Miss Shalini Oswal as a director (2 pages)
22 November 2012Appointment of Miss Sheryl Oswal as a director (2 pages)
29 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 28 March 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
6 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
6 December 2011Termination of appointment of Shaun Oswal as a director (1 page)
6 December 2011Termination of appointment of Shaun Oswal as a director (1 page)
13 December 2010Annual return made up to 21 October 2010 (5 pages)
13 December 2010Annual return made up to 21 October 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
10 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
18 November 2009Secretary's details changed for Rainu Oswal on 2 October 2009 (1 page)
18 November 2009Director's details changed for Tribhavan Oswal on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Tribhavan Oswal on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Shaun Oswal on 2 October 2009 (2 pages)
18 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Shaun Oswal on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Shaun Oswal on 2 October 2009 (2 pages)
18 November 2009Secretary's details changed for Rainu Oswal on 2 October 2009 (1 page)
18 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
18 November 2009Secretary's details changed for Rainu Oswal on 2 October 2009 (1 page)
18 November 2009Director's details changed for Tribhavan Oswal on 2 October 2009 (2 pages)
9 April 2009Ad 20/03/09-20/03/09\gbp si 900@1=900\gbp ic 100/1000\ (3 pages)
9 April 2009Ad 20/03/09-20/03/09\gbp si 900@1=900\gbp ic 100/1000\ (3 pages)
24 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
18 November 2008Return made up to 21/10/08; full list of members (4 pages)
18 November 2008Return made up to 21/10/08; full list of members (4 pages)
29 August 2008Accounting reference date extended from 31/10/2007 to 05/04/2008 (1 page)
29 August 2008Accounting reference date extended from 31/10/2007 to 05/04/2008 (1 page)
7 January 2008Return made up to 21/10/07; no change of members (7 pages)
7 January 2008Return made up to 21/10/07; no change of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 November 2006Return made up to 21/10/06; full list of members (7 pages)
17 November 2006Return made up to 21/10/06; full list of members (7 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 May 2006Return made up to 21/10/05; full list of members (8 pages)
16 May 2006Return made up to 21/10/05; full list of members (8 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 January 2005Return made up to 21/10/04; full list of members (6 pages)
6 January 2005Return made up to 21/10/04; full list of members (6 pages)
11 November 2003Ad 24/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 2003Registered office changed on 11/11/03 from: 63 carlton place glasgow G5 9TW (1 page)
11 November 2003Ad 24/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Registered office changed on 11/11/03 from: 63 carlton place glasgow G5 9TW (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Director resigned (1 page)
21 October 2003Incorporation (16 pages)
21 October 2003Incorporation (16 pages)