Dundee
DD1 3JA
Scotland
Director Name | Mr Gary Ryan Fee |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(17 years, 1 month after company formation) |
Appointment Duration | 12 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 14 City Quay Camperdown Street Dundee DD1 3JA Scotland |
Director Name | Mr Alistair William Law |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Carer Administrator |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Secretary Name | Lesley Jane Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
Director Name | Mr Jon Fleming |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Jon Fleming Group Dma Building 100 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Robin Charles Sidebottom |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2021(15 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 19 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jon Fleming Group Dma Building 100 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Nicholas Goodban |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2023) |
Role | Mergers & Acquisition Director |
Country of Residence | England |
Correspondence Address | 14 City Quay Camperdown Street Dundee DD1 3JA Scotland |
Director Name | Mr James Thorburn-Muirhead |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 June 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 14 City Quay Camperdown Street Dundee DD1 3JA Scotland |
Secretary Name | Nicholas Goodban |
---|---|
Status | Resigned |
Appointed | 19 July 2021(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | 14 City Quay Camperdown Street Dundee DD1 3JA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Kergan Stewart Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2018(12 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2019) |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2019(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2021) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Website | northeastcommunitycare.co.uk |
---|---|
Telephone | 01888 569183 |
Telephone region | Turriff |
Registered Address | 14 City Quay Camperdown Street Dundee DD1 3JA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Alistair William Law 75.00% Ordinary |
---|---|
25 at £1 | Lesley Jane Law 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,833 |
Cash | £6 |
Current Liabilities | £82,225 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
1 December 2020 | Delivered 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 2006 | Delivered 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 |
30 December 2020 | Alterations to floating charge 1 (26 pages) |
---|---|
29 December 2020 | Alterations to floating charge SC2971370002 (27 pages) |
17 December 2020 | Registration of charge SC2971370002, created on 1 December 2020 (43 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 May 2019 | Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 1 May 2019 (2 pages) |
2 May 2019 | Termination of appointment of Kergan Stewart Llp as a secretary on 1 May 2019 (1 page) |
18 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
14 February 2018 | Cessation of Alistair William Law as a person with significant control on 31 January 2018 (1 page) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
14 February 2018 | Appointment of Kergan Stewart Llp as a secretary on 14 February 2018 (2 pages) |
14 February 2018 | Notification of The Jon Fleming Group Limited as a person with significant control on 31 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Lesley Jane Law as a secretary on 31 January 2018 (1 page) |
1 February 2018 | Appointment of Mr Jon Fleming as a director on 31 January 2018 (2 pages) |
1 February 2018 | Registered 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 2018 | Termination of appointment of Alistair William Law as a director on 31 January 2018 (1 page) |
8 January 2018 | Change of details for Mr Alistair William Law as a person with significant control on 10 January 2017 (2 pages) |
8 January 2018 | Change of details for Mr Alistair William Law as a person with significant control on 22 December 2016 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
10 January 2017 | Director's details changed for Mr Alistair William Law on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Alistair William Law on 10 January 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
11 March 2016 | Secretary's details changed for Lesley Jane Law on 15 February 2016 (1 page) |
11 March 2016 | Secretary's details changed for Lesley Jane Law on 15 February 2016 (1 page) |
11 March 2016 | Director's details changed for Mr Alistair William Law on 15 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Alistair William Law on 15 February 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Lesley Jane Law on 14 February 2016 (1 page) |
2 March 2016 | Director's details changed for Mr Alistair William Law on 14 February 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Lesley Jane Law on 14 February 2016 (1 page) |
2 March 2016 | Director's details changed for Mr Alistair William Law on 14 February 2016 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
26 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Alistair William Law on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Alistair William Law on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Alistair William Law on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
4 March 2009 | Director's change of particulars / alistair law / 13/10/2008 (1 page) |
4 March 2009 | Secretary's change of particulars / lesley law / 13/10/2008 (1 page) |
4 March 2009 | Secretary's change of particulars / lesley law / 13/10/2008 (1 page) |
4 March 2009 | Director's change of particulars / alistair law / 13/10/2008 (1 page) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
27 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
2 November 2006 | Partic of mort/charge * (3 pages) |
2 November 2006 | Partic of mort/charge * (3 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Incorporation (16 pages) |
14 February 2006 | Incorporation (16 pages) |