Company NameFoxcare Ltd.
DirectorGary Fox
Company StatusActive
Company NumberSC282476
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Gary Fox
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Secretary NamePatricia Fox
NationalityBritish
StatusCurrent
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Director NameMrs Patricia Fox
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadleigh House
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefoxcare.co.uk
Telephone0141 6111012
Telephone regionGlasgow

Location

Registered AddressC/O Consilium Chartered Accountants
169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gary Fox
50.00%
Ordinary
50 at £1Patricia Fox
50.00%
Ordinary

Financials

Year2014
Net Worth£92,208
Cash£876,681
Current Liabilities£382,225

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 4 weeks from now)

Charges

1 June 2011Delivered on: 22 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of a life policy
Secured details: All sums due or to become due.
Particulars: Rights title and interest ot the policy of life assurance.
Outstanding
20 June 2011Delivered on: 22 June 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Policyholders rights and powers policy number H244347101/LIT6/001.
Outstanding
9 April 2009Delivered on: 22 April 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Morrison house, 533 anniesland road, glasgow GLA48067 and GLA143648.
Outstanding
27 November 2008Delivered on: 4 December 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 107 hamilton road, glasgow LAN59671.
Outstanding
14 November 2008Delivered on: 28 November 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 January 2006Delivered on: 26 January 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects at 107 hamilton road, mount vernon lan 59671.
Outstanding
23 December 2005Delivered on: 12 January 2006
Satisfied on: 9 December 2008
Persons entitled: Aib Group (UK) PLC

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.
Fully Satisfied

Filing History

15 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 May 2020Satisfaction of charge 2 in full (1 page)
10 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
22 August 2013Termination of appointment of Patricia Fox as a director (1 page)
22 August 2013Termination of appointment of Patricia Fox as a director (1 page)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
7 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
12 April 2011Director's details changed for Gary Fox on 16 November 2010 (2 pages)
12 April 2011Director's details changed for Patricia Fox on 16 November 2010 (2 pages)
12 April 2011Director's details changed for Gary Fox on 16 November 2010 (2 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
12 April 2011Secretary's details changed for Patricia Fox on 16 November 2010 (1 page)
12 April 2011Secretary's details changed for Patricia Fox on 16 November 2010 (1 page)
12 April 2011Director's details changed for Patricia Fox on 16 November 2010 (2 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 April 2010Director's details changed for Gary Fox on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Patricia Fox on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Gary Fox on 31 March 2010 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Patricia Fox on 31 March 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 April 2008Return made up to 01/04/08; full list of members (4 pages)
9 April 2008Return made up to 01/04/08; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 April 2007Return made up to 01/04/07; full list of members (2 pages)
18 April 2007Return made up to 01/04/07; full list of members (2 pages)
20 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 April 2006Return made up to 01/04/06; full list of members (2 pages)
13 April 2006Return made up to 01/04/06; full list of members (2 pages)
15 March 2006Ad 30/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2006Ad 30/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
6 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
26 January 2006Partic of mort/charge * (3 pages)
26 January 2006Partic of mort/charge * (3 pages)
12 January 2006Partic of mort/charge * (3 pages)
12 January 2006Partic of mort/charge * (3 pages)
3 May 2005New director appointed (1 page)
3 May 2005New director appointed (1 page)
18 April 2005New secretary appointed (1 page)
18 April 2005New secretary appointed (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Director resigned (1 page)
1 April 2005Incorporation (16 pages)
1 April 2005Incorporation (16 pages)