Company NameMansfield Care Limited
Company StatusActive
Company NumberSC333977
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 5 months ago)
Previous NameMansefield Kerr Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameAndrew Richard Hume
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2007(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Alva Steet
Edinburgh
Midlothian
EH2 4PY
Scotland
Director NameMr John Frank Stamford Pratt
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(4 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMr Richard Anthony Alexander Hungerford
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(5 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Forres Street
Edinburgh
EH3 6BJ
Scotland
Secretary NameElizabeth Anne Hume
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleSecretary
Correspondence AddressMansfield
Humbie
East Lothian
EH36 5PA
Scotland
Secretary NameMrs Elizabeth Anne Hume
StatusResigned
Appointed21 December 2010(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 2014)
RoleCompany Director
Correspondence AddressElginhaugh Eskbank
Dalkeith
Midlothian
EH22 3NH
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusResigned
Appointed30 June 2010(2 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 2010)
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusResigned
Appointed30 May 2014(6 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 November 2022)
Correspondence Address9 Ainslie Place
Edinburgh
Scotland
EH3 6AT

Contact

Websitemansfieldcare.co.uk

Location

Registered Address20 Alva Street
Edinburgh
Midlothian
EH2 4PY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Andrew Richard Hume
100.00%
Ordinary

Financials

Year2014
Turnover£6,300,570
Net Worth£8,534,233
Cash£2,225,057
Current Liabilities£1,552,889

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

14 May 2009Delivered on: 20 May 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Belleville nursing home, 5 blackett avenue, edinburgh.
Outstanding
25 April 2009Delivered on: 14 May 2009
Persons entitled: Lloyds Tsbs Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Peebles nursing home, tweed green, peebles.
Outstanding
25 April 2009Delivered on: 14 May 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69 north hamilton street, kilmarnock.
Outstanding
3 February 2022Delivered on: 4 February 2022
Persons entitled: Triodos Bank UK Limited

Classification: A registered charge
Particulars: All and whole those subjects known as belhaven house, 3 craigend road, troon, KA10 6ER, registered at the land register of scotland under title number AYR93271.
Outstanding
15 December 2021Delivered on: 23 December 2021
Persons entitled: Triodos Bank UK Limited

Classification: A registered charge
Particulars: All and whole those subjects known as peebles care home, tweed green, peebles EH45 8AR, registered at the land register of scotland under title number PBL3642.
Outstanding
15 December 2021Delivered on: 23 December 2021
Persons entitled: Triodos Bank UK Limited

Classification: A registered charge
Particulars: All and whole those subjects known as galahill house, barr road, galashiels TD1 3HX, registered at the land register of scotland under title number SEL4531.
Outstanding
15 December 2021Delivered on: 23 December 2021
Persons entitled: Triodos Bank UK Limited

Classification: A registered charge
Particulars: All and whole those subjects known as st john's, 11 high cross avenue, melrose TD6 9SQ, registered at the land register of scotland under title number ROX10263.
Outstanding
15 December 2021Delivered on: 21 December 2021
Persons entitled: Triodos Bank UK Limited

Classification: A registered charge
Particulars: All and whole those subjects known as pine villa, 4 hawthorn gardens, loanhead EH20 9EE, registered at the land register of scotland under title number MID156.
Outstanding
15 December 2021Delivered on: 21 December 2021
Persons entitled: Triodos Bank UK Limited

Classification: A registered charge
Particulars: All and whole those subjects known as belleville lodge, blacket ave, edinburgh EH9 1RT, registered at the land register of scotland under title number MID114690.
Outstanding
15 December 2021Delivered on: 21 December 2021
Persons entitled: Triodos Bank UK Limited

Classification: A registered charge
Particulars: All and whole those subjects known as argyll house, 69 north hamilton street, kilmarnock, KA1 2QJ, registered at the land register of scotland under title number AYR12910.
Outstanding
9 December 2021Delivered on: 14 December 2021
Persons entitled: Triodos Bank UK Limited

Classification: A registered charge
Outstanding
13 July 2018Delivered on: 18 July 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 99 craighall road, edinburgh being the subjects undergoing registration at the land register of scotland and more particularly described in the instrument annexed.
Outstanding
13 July 2018Delivered on: 17 July 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Area of ground at haugh street, edinburgh EH4 1LT being the subjects registered in the land register of scotland under title number MID136033.
Outstanding
13 July 2018Delivered on: 17 July 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Care home, millfield gardens, canongate, jedburgh TD8 6ER which subjects are undergoing registration at the land register of scotland and are more particularly described in the instrument annexed.
Outstanding
13 July 2018Delivered on: 17 July 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The leasehold interest in the subjects at the first floor, millfield gardens, jedburgh TD8 6ER which subjects are undergoing registration at the land register of scotland.
Outstanding
13 July 2018Delivered on: 17 July 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The leasehold interest in the subjects that the first floor, millfield gardens, jedburgh TD8 6ER which subjecst are undergoing registration in the land register of scotland.
Outstanding
21 May 2014Delivered on: 30 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Galahill house barr road galashiels SEL4531.
Outstanding
21 May 2014Delivered on: 30 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Pine villa nursing home 4 hawthorn gardens loanhead MID156.
Outstanding
21 May 2014Delivered on: 30 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Peebles nursing home tweed green peebles pbl 3642.
Outstanding
21 May 2014Delivered on: 30 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 11 high cross avenue melrose ROX10263.
Outstanding
21 May 2014Delivered on: 30 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Belleville lodge nursing home 5 blacket avenue edinburgh MID114690.
Outstanding
21 May 2014Delivered on: 30 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Argyll house nursing home 69 north hamilton street kilmarnock AYR12910.
Outstanding
21 May 2014Delivered on: 30 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Belhaven care home 3 craigend road troon AYR93271.
Outstanding
22 April 2014Delivered on: 30 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
26 March 2013Delivered on: 4 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 craigend road troon AYR93271.
Outstanding
26 March 2013Delivered on: 4 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 hawthorn gardens loanhead MID156.
Outstanding
26 March 2013Delivered on: 4 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 highcross avenue melrose rox 10263.
Outstanding
26 March 2013Delivered on: 4 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Peebles nursing home tweed green peebles PBL3642.
Outstanding
26 March 2013Delivered on: 4 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Galahill house barr road galashiels sel 4531.
Outstanding
26 March 2013Delivered on: 4 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 blacket avenue edinburgh MID114690.
Outstanding
26 March 2013Delivered on: 4 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North hamilton street and 69 north hamilton street kilmarnock AYR12910.
Outstanding
2 December 2011Delivered on: 6 December 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Belhaven nursing homse 3 craigend road troon ayrshire.
Outstanding
2 August 2010Delivered on: 19 August 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Galahill house residential care home barr road galashiels.
Outstanding
2 August 2010Delivered on: 17 August 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St johns residential care home 11 high cross avenue melrose.
Outstanding
18 May 2009Delivered on: 20 May 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pine villa nursing home, 4 hawthorn gardens, loanhead.
Outstanding
25 April 2009Delivered on: 8 May 2009
Satisfied on: 5 June 2014
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.
Fully Satisfied
1 May 2008Delivered on: 3 May 2008
Satisfied on: 6 December 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Argyll nursing home, 60/69 north hamilton street, kilmarnock.
Fully Satisfied
28 March 2008Delivered on: 11 April 2008
Satisfied on: 4 February 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Peebles nursing home, tweed green, peebles.
Fully Satisfied
28 March 2008Delivered on: 11 April 2008
Satisfied on: 6 December 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bellevue care home, 5 blacket avenue, edinburgh.
Fully Satisfied
2 April 2008Delivered on: 11 April 2008
Satisfied on: 8 September 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pine villa nursing home, 4 hawthorn gardens, loanhead.
Fully Satisfied
28 November 2012Delivered on: 14 December 2012
Satisfied on: 5 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
25 November 2011Delivered on: 1 December 2011
Satisfied on: 15 March 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
7 March 2008Delivered on: 12 March 2008
Satisfied on: 4 February 2011
Persons entitled: Royal Bank of 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.
Fully Satisfied

Filing History

5 December 2017Director's details changed for Mr Richard Anthony Alexander Hungerford on 20 November 2017 (2 pages)
5 December 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
31 March 2017Director's details changed for Mr John Frank Stamford Pratt on 31 March 2017 (2 pages)
29 December 2016Accounts for a medium company made up to 31 March 2016 (29 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
13 September 2016Satisfaction of charge 12 in full (4 pages)
13 September 2016Satisfaction of charge 14 in full (4 pages)
13 September 2016Satisfaction of charge 17 in full (4 pages)
13 September 2016Satisfaction of charge 16 in full (4 pages)
13 September 2016Satisfaction of charge 19 in full (4 pages)
13 September 2016Satisfaction of charge 10 in full (4 pages)
13 September 2016Satisfaction of charge 7 in full (4 pages)
13 September 2016Satisfaction of charge 18 in full (4 pages)
13 September 2016Satisfaction of charge 8 in full (4 pages)
13 September 2016Satisfaction of charge 22 in full (4 pages)
13 September 2016Satisfaction of charge 20 in full (4 pages)
13 September 2016Satisfaction of charge 9 in full (4 pages)
13 September 2016Satisfaction of charge 11 in full (4 pages)
13 September 2016Satisfaction of charge 21 in full (4 pages)
10 May 2016Registered office address changed from Belleville Lodge, 5 Blacket Avenue Edinburgh Midlothian EH9 1RT to Braid House 43 Braid Avenue Edinburgh Midlothian EH10 6DS on 10 May 2016 (1 page)
10 May 2016Director's details changed for Andrew Richard Hume on 2 May 2016 (2 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(6 pages)
7 October 2015Accounts for a medium company made up to 31 March 2015 (25 pages)
30 September 2015Director's details changed for Andrew Richard Hume on 30 September 2015 (2 pages)
12 December 2014Termination of appointment of Elizabeth Anne Hume as a secretary on 30 May 2014 (2 pages)
12 December 2014Appointment of Whitelaw Wells as a secretary on 30 May 2014 (3 pages)
20 November 2014Accounts for a medium company made up to 31 March 2014 (24 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(6 pages)
30 July 2014Purchase of own shares. (3 pages)
30 July 2014Cancellation of shares. Statement of capital on 19 June 2014
  • GBP 1,000
(4 pages)
5 June 2014Satisfaction of charge 6 in full (4 pages)
5 June 2014Satisfaction of charge 15 in full (4 pages)
30 May 2014Registration of charge 3339770026 (14 pages)
30 May 2014Registration of charge 3339770025 (14 pages)
30 May 2014Registration of charge 3339770024 (14 pages)
30 May 2014Registration of charge 3339770029 (14 pages)
30 May 2014Registration of charge 3339770030 (14 pages)
30 May 2014Registration of charge 3339770028 (14 pages)
30 May 2014Registration of charge 3339770027 (14 pages)
30 April 2014Registration of charge 3339770023 (20 pages)
3 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-03
(6 pages)
9 October 2013Accounts for a medium company made up to 31 March 2013 (20 pages)
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 August 2013Registered office address changed from Belleville Lodge 5 Blackett Avenue Edinburgh Midlothian EH9 1RT on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from Belleville Lodge 5 Blackett Avenue Edinburgh Midlothian EH9 1RT on 1 August 2013 (2 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 17 (7 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 19 (7 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 16 (7 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 22 (9 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 20 (9 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 18 (7 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 21 (7 pages)
15 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
1 February 2013Appointment of Mr Richard Anthony Hungerford as a director (2 pages)
7 January 2013Duplicate mortgage certificatecharge no:15 (8 pages)
14 December 2012Alterations to floating charge 15 (5 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
14 December 2012Alterations to floating charge 6 (5 pages)
10 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
23 November 2012Appointment of Mr John Frank Stamford Pratt as a director (2 pages)
1 October 2012Accounts for a medium company made up to 31 March 2012 (21 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
7 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
7 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
31 October 2011Accounts for a medium company made up to 31 March 2011 (22 pages)
4 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
6 January 2011Accounts for a medium company made up to 31 March 2010 (20 pages)
30 December 2010Appointment of Mrs Elizabeth Anne Hume as a secretary (2 pages)
30 December 2010Termination of appointment of Whitelaw Wells as a secretary (1 page)
15 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
30 June 2010Termination of appointment of Elizabeth Hume as a secretary (1 page)
30 June 2010Appointment of Whitelaw Wells as a secretary (2 pages)
14 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Andrew Hume on 14 December 2009 (2 pages)
15 October 2009Total exemption full accounts made up to 31 March 2009 (34 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 March 2009Registered office changed on 25/03/2009 from mansfield house humbie east lothian EH36 5PA (1 page)
27 January 2009Return made up to 15/11/08; full list of members (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 December 2007Ad 30/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 December 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
10 December 2007Registered office changed on 10/12/07 from: 9 ainslie place edinburgh EH3 6AT (1 page)
30 November 2007New secretary appointed (2 pages)
30 November 2007New director appointed (2 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
21 November 2007Company name changed mansefield kerr LIMITED\certificate issued on 21/11/07 (2 pages)
15 November 2007Incorporation (15 pages)