Company NameTownend Care Limited
DirectorsPaul George McNiven and Manvir Singh
Company StatusActive
Company NumberSC269453
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Paul George McNiven
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarncluith Business Centre Townhead Street
Hamilton
ML3 7DP
Scotland
Director NameManvir Singh
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarncluith Business Centre Townhead Street
Hamilton
ML3 7DP
Scotland
Director NameMrs Katrina R Geddes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkbride House
Maybole
KA19 7QE
Scotland
Secretary NameMr Norman George Geddes
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkbride House
Maybole
Ayrshire
KA19 7QE
Scotland
Director NameJulia Jayne Christi-Geddes
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(10 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 November 2021)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressTownend House
Townend Drive, Symington
Ayrshire
KA1 5QL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01563 830616
Telephone regionKilmarnock

Location

Registered AddressBarncluith Business Centre
Townhead Street
Hamilton
ML3 7DP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£226,748
Cash£58,338
Current Liabilities£60,409

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (1 month, 4 weeks from now)

Charges

29 March 2005Delivered on: 2 April 2005
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

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
5 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
25 July 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
7 June 2022Termination of appointment of Katrina R Geddes as a director on 31 May 2022 (1 page)
7 June 2022Appointment of Manvir Singh as a director on 31 May 2022 (2 pages)
7 June 2022Termination of appointment of Norman George Geddes as a secretary on 31 May 2022 (1 page)
7 June 2022Registered office address changed from Townend House Townend Drive, Symington Ayrshire KA1 5QL to Barncluith Business Centre Townhead Street Hamilton ML3 7DP on 7 June 2022 (1 page)
7 June 2022Appointment of Paul George Mcniven as a director on 31 May 2022 (2 pages)
7 June 2022Cessation of Katrina R Geddes as a person with significant control on 31 May 2022 (1 page)
7 June 2022Notification of Enhance Healthcare Holdings Ltd as a person with significant control on 31 May 2022 (2 pages)
7 June 2022Current accounting period shortened from 31 January 2023 to 31 December 2022 (1 page)
15 March 2022Satisfaction of charge 1 in full (1 page)
5 November 2021Termination of appointment of Julia Jayne Christi-Geddes as a director on 5 November 2021 (1 page)
28 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
18 June 2021Confirmation statement made on 17 June 2021 with updates (5 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
24 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
15 July 2019Confirmation statement made on 17 June 2019 with updates (5 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
5 July 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
3 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
29 April 2015Appointment of Julia Jayne Christi-Geddes as a director on 8 April 2015 (3 pages)
29 April 2015Appointment of Julia Jayne Christi-Geddes as a director on 8 April 2015 (3 pages)
29 April 2015Appointment of Julia Jayne Christi-Geddes as a director on 8 April 2015 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 August 2009Return made up to 17/06/09; full list of members (3 pages)
4 August 2009Return made up to 17/06/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 July 2008Return made up to 17/06/08; full list of members (3 pages)
4 July 2008Return made up to 17/06/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
3 July 2007Return made up to 17/06/07; full list of members (2 pages)
3 July 2007Return made up to 17/06/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 June 2006Return made up to 17/06/06; full list of members (2 pages)
28 June 2006Return made up to 17/06/06; full list of members (2 pages)
7 June 2006Amended accounts made up to 31 July 2005 (6 pages)
7 June 2006Amended accounts made up to 31 July 2005 (6 pages)
30 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 March 2006Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
8 March 2006Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
23 June 2005Return made up to 17/06/05; full list of members (3 pages)
23 June 2005Return made up to 17/06/05; full list of members (3 pages)
2 April 2005Partic of mort/charge * (3 pages)
2 April 2005Partic of mort/charge * (3 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
18 August 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
18 August 2004Registered office changed on 18/08/04 from: townend house townend drive symington kilmarnock KA1 5QL (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004Registered office changed on 18/08/04 from: townend house townend drive symington kilmarnock KA1 5QL (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
17 June 2004Incorporation (16 pages)
17 June 2004Incorporation (16 pages)