Company NameJMT Care Services Limited
Company StatusActive
Company NumberSC355291
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 2009(15 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NamePatricia Sheridan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(6 days after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarndene House
Grange Loan
Boness
West Lothian
EH51 9DY
Scotland
Director NameLee Sheridan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(5 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarndene House
Grange Loan
Boness
West Lothian
EH51 9DY
Scotland
Director NameMs Tracie Jane Callaghan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Alba Campus
Livingston
West Lothian
EH54 7HG
Scotland
Director NameMrs Winifred Wood
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address3a Alba Campus
Livingston
West Lothian
EH54 7HG
Scotland
Director NameMr Peter McFarlane
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Bellhouse Road
Aberdour
Burntisland
Fife
KY3 0TL
Scotland
Director NameMr Anthony John Lappin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(6 days after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Hyndland Road
Glasgow
G12 9PZ
Scotland
Director NameJulie Jane Hughes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(6 days after company formation)
Appointment Duration12 years, 9 months (resigned 20 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Harburn Avenue
Deans
Livingston
West Lothian
EH54 8NQ
Scotland
Secretary NameMr Anthony John Lappin
NationalityBritish
StatusResigned
Appointed24 February 2009(6 days after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Hyndland Road
Glasgow
G12 9PZ
Scotland
Secretary NameMiss Julie Jane Hughes
StatusResigned
Appointed27 July 2012(3 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 November 2021)
RoleCompany Director
Correspondence Address3a Alba Campus
Livingston
West Lothian
EH54 7HG
Scotland
Secretary NameP.C. McFarlane & Co (Corporation)
StatusResigned
Appointed18 February 2009(same day as company formation)
Correspondence AddressLaw House Fairbairn Place
Livingston
West Lothian
EH54 6TN
Scotland

Location

Registered Address3a Alba Campus
Livingston
West Lothian
EH54 7HG
Scotland
ConstituencyLivingston
WardLivingston South

Financials

Year2014
Net Worth£298,277
Cash£125,619
Current Liabilities£60,789

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

5 January 2021Accounts for a small company made up to 30 June 2020 (7 pages)
1 March 2020Accounts for a small company made up to 30 June 2019 (7 pages)
14 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
7 March 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
17 January 2019Accounts for a small company made up to 30 June 2018 (7 pages)
27 March 2018Accounts for a small company made up to 30 June 2017 (7 pages)
5 March 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
17 February 2017Accounts for a small company made up to 30 June 2016 (7 pages)
17 February 2017Accounts for a small company made up to 30 June 2016 (7 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
9 March 2016Annual return made up to 18 February 2016 no member list (4 pages)
9 March 2016Annual return made up to 18 February 2016 no member list (4 pages)
4 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
4 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
6 April 2015Annual return made up to 18 February 2015 no member list (4 pages)
6 April 2015Annual return made up to 18 February 2015 no member list (4 pages)
2 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
2 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
10 February 2015Registered office address changed from Kirkton House Allen Road Kirkton Livingston West Lothian EH54 6TQ to 3a Alba Campus Livingston West Lothian EH54 7HG on 10 February 2015 (1 page)
10 February 2015Registered office address changed from Kirkton House Allen Road Kirkton Livingston West Lothian EH54 6TQ to 3a Alba Campus Livingston West Lothian EH54 7HG on 10 February 2015 (1 page)
10 April 2014Annual return made up to 18 February 2014 no member list (4 pages)
10 April 2014Annual return made up to 18 February 2014 no member list (4 pages)
1 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
1 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
13 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
13 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
20 February 2013Annual return made up to 18 February 2013 no member list (4 pages)
20 February 2013Annual return made up to 18 February 2013 no member list (4 pages)
29 August 2012Appointment of Miss Julie Jane Hughes as a secretary (1 page)
29 August 2012Appointment of Miss Julie Jane Hughes as a secretary (1 page)
22 August 2012Termination of appointment of Anthony Lappin as a secretary (1 page)
22 August 2012Termination of appointment of Anthony Lappin as a secretary (1 page)
22 August 2012Termination of appointment of Anthony Lappin as a director (1 page)
22 August 2012Termination of appointment of Anthony Lappin as a director (1 page)
5 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
5 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
20 February 2012Annual return made up to 18 February 2012 no member list (6 pages)
20 February 2012Annual return made up to 18 February 2012 no member list (6 pages)
22 February 2011Annual return made up to 18 February 2011 no member list (6 pages)
22 February 2011Annual return made up to 18 February 2011 no member list (6 pages)
19 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
19 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
10 August 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
10 August 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
23 February 2010Annual return made up to 18 February 2010 no member list (4 pages)
23 February 2010Annual return made up to 18 February 2010 no member list (4 pages)
5 August 2009Director appointed lee sheridan (2 pages)
5 August 2009Director appointed lee sheridan (2 pages)
16 March 2009Director appointed julie jane hughes (2 pages)
16 March 2009Appointment terminated secretary P.C. mcfarlane & co (1 page)
16 March 2009Registered office changed on 16/03/2009 from moore house school 21 edinburgh road bathgate west lothian EH48 1EX (1 page)
16 March 2009Director and secretary appointed anthony john lappin (2 pages)
16 March 2009Director and secretary appointed anthony john lappin (2 pages)
16 March 2009Appointment terminated secretary P.C. mcfarlane & co (1 page)
16 March 2009Director appointed patricia sheridan (2 pages)
16 March 2009Director appointed patricia sheridan (2 pages)
16 March 2009Registered office changed on 16/03/2009 from moore house school 21 edinburgh road bathgate west lothian EH48 1EX (1 page)
16 March 2009Director appointed julie jane hughes (2 pages)
16 March 2009Appointment terminated director peter mcfarlane (1 page)
16 March 2009Appointment terminated director peter mcfarlane (1 page)
18 February 2009Incorporation (22 pages)
18 February 2009Incorporation (22 pages)