Company NameNorth East Community Care Limited
DirectorsLynette Gillian Krige and Gary Ryan Fee
Company StatusActive
Company NumberSC297137
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMs Lynette Gillian Krige
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence Address14 City Quay Camperdown Street
Dundee
DD1 3JA
Scotland
Director NameMr Gary Ryan Fee
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(17 years, 1 month after company formation)
Appointment Duration12 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address14 City Quay Camperdown Street
Dundee
DD1 3JA
Scotland
Director NameMr Alistair William Law
Date of BirthApril 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleCarer Administrator
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Secretary NameLesley Jane Law
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleAdministrator
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameMr Jon Fleming
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJon Fleming Group Dma Building
100 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Robin Charles Sidebottom
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2021(15 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 19 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJon Fleming Group Dma Building
100 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Nicholas Goodban
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2023)
RoleMergers & Acquisition Director
Country of ResidenceEngland
Correspondence Address14 City Quay Camperdown Street
Dundee
DD1 3JA
Scotland
Director NameMr James Thorburn-Muirhead
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 June 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address14 City Quay Camperdown Street
Dundee
DD1 3JA
Scotland
Secretary NameNicholas Goodban
StatusResigned
Appointed19 July 2021(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2023)
RoleCompany Director
Correspondence Address14 City Quay Camperdown Street
Dundee
DD1 3JA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameKergan Stewart Llp (Corporation)
StatusResigned
Appointed14 February 2018(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2019)
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed01 May 2019(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2021)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland

Contact

Websitenortheastcommunitycare.co.uk
Telephone01888 569183
Telephone regionTurriff

Location

Registered Address14 City Quay
Camperdown Street
Dundee
DD1 3JA
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Alistair William Law
75.00%
Ordinary
25 at £1Lesley Jane Law
25.00%
Ordinary

Financials

Year2014
Net Worth£2,833
Cash£6
Current Liabilities£82,225

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return14 February 2024 (1 month, 2 weeks ago)
Next Return Due28 February 2025 (11 months from now)

Charges

1 December 2020Delivered on: 17 December 2020
Persons entitled: Esf Loans Limited Acting as the Security Trustee of the Secured Parties

Classification: A registered charge
Outstanding
27 October 2006Delivered on: 2 November 2006
Persons entitled: Rbs Invoice Finance 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

Filing History

30 December 2020Alterations to floating charge 1 (26 pages)
29 December 2020Alterations to floating charge SC2971370002 (27 pages)
17 December 2020Registration of charge SC2971370002, created on 1 December 2020 (43 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 May 2019Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 1 May 2019 (2 pages)
2 May 2019Termination of appointment of Kergan Stewart Llp as a secretary on 1 May 2019 (1 page)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
14 February 2018Cessation of Alistair William Law as a person with significant control on 31 January 2018 (1 page)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
14 February 2018Appointment of Kergan Stewart Llp as a secretary on 14 February 2018 (2 pages)
14 February 2018Notification of The Jon Fleming Group Limited as a person with significant control on 31 January 2018 (2 pages)
1 February 2018Termination of appointment of Lesley Jane Law as a secretary on 31 January 2018 (1 page)
1 February 2018Appointment of Mr Jon Fleming as a director on 31 January 2018 (2 pages)
1 February 2018Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to 163 Bath Street Glasgow G2 4SQ on 1 February 2018 (1 page)
1 February 2018Termination of appointment of Alistair William Law as a director on 31 January 2018 (1 page)
8 January 2018Change of details for Mr Alistair William Law as a person with significant control on 10 January 2017 (2 pages)
8 January 2018Change of details for Mr Alistair William Law as a person with significant control on 22 December 2016 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
10 January 2017Director's details changed for Mr Alistair William Law on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Alistair William Law on 10 January 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
11 March 2016Secretary's details changed for Lesley Jane Law on 15 February 2016 (1 page)
11 March 2016Secretary's details changed for Lesley Jane Law on 15 February 2016 (1 page)
11 March 2016Director's details changed for Mr Alistair William Law on 15 February 2016 (2 pages)
11 March 2016Director's details changed for Mr Alistair William Law on 15 February 2016 (2 pages)
2 March 2016Secretary's details changed for Lesley Jane Law on 14 February 2016 (1 page)
2 March 2016Director's details changed for Mr Alistair William Law on 14 February 2016 (2 pages)
2 March 2016Secretary's details changed for Lesley Jane Law on 14 February 2016 (1 page)
2 March 2016Director's details changed for Mr Alistair William Law on 14 February 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Alistair William Law on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Alistair William Law on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Alistair William Law on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 March 2009Return made up to 14/02/09; full list of members (3 pages)
4 March 2009Return made up to 14/02/09; full list of members (3 pages)
4 March 2009Director's change of particulars / alistair law / 13/10/2008 (1 page)
4 March 2009Secretary's change of particulars / lesley law / 13/10/2008 (1 page)
4 March 2009Secretary's change of particulars / lesley law / 13/10/2008 (1 page)
4 March 2009Director's change of particulars / alistair law / 13/10/2008 (1 page)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 March 2008Return made up to 14/02/08; full list of members (3 pages)
12 March 2008Return made up to 14/02/08; full list of members (3 pages)
27 February 2007Return made up to 14/02/07; full list of members (2 pages)
27 February 2007Return made up to 14/02/07; full list of members (2 pages)
2 November 2006Partic of mort/charge * (3 pages)
2 November 2006Partic of mort/charge * (3 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 February 2006New director appointed (2 pages)
27 February 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
14 February 2006Incorporation (16 pages)
14 February 2006Incorporation (16 pages)