Company NameKelvin Care Limited
DirectorDebbie Duffy
Company StatusActive
Company NumberSC370603
CategoryPrivate Limited Company
Incorporation Date30 December 2009(14 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Debbie Duffy
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2020(10 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Stewart Allan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188 Weymouth Drive
Glasgow
G12 0ET
Scotland
Director NameMrs Agnes Allan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188 Weymouth Drive
Glasgow
G12 0ET
Scotland
Director NameMr Garry Keenan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMrs Linda Keenan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland

Location

Registered Address60 Munro Place
Glasgow
G13 2UW
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Agnes Allan
25.00%
Ordinary
50 at £1Garry Keenan
25.00%
Ordinary
50 at £1Linda Keenan
25.00%
Ordinary
50 at £1Stewart Allan
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
7 June 2023Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA to 60 Munro Place Glasgow G13 2UW on 7 June 2023 (1 page)
14 February 2023Confirmation statement made on 14 February 2023 with updates (3 pages)
21 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
11 May 2022Notification of Debbie Duffy as a person with significant control on 5 April 2022 (2 pages)
21 April 2022Termination of appointment of Linda Keenan as a director on 20 April 2022 (1 page)
21 April 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
21 April 2022Cessation of Gary Keenan as a person with significant control on 20 April 2022 (1 page)
21 April 2022Termination of appointment of Garry Keenan as a director on 20 April 2022 (1 page)
13 January 2022Confirmation statement made on 30 December 2021 with updates (4 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
15 April 2021Appointment of Mrs Debbie Duffy as a director on 26 April 2020 (2 pages)
15 April 2021Termination of appointment of Agnes Allan as a director on 26 April 2020 (1 page)
21 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
28 January 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
20 January 2020Termination of appointment of Stewart Allan as a director on 15 March 2018 (1 page)
13 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
25 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
15 January 2018Director's details changed for Mrs Linda Keenan on 17 October 2016 (2 pages)
15 January 2018Director's details changed for Mr Garry Keenan on 17 October 2017 (2 pages)
15 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200
(7 pages)
29 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 200
(7 pages)
16 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 200
(7 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 200
(7 pages)
6 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 200
(7 pages)
20 September 2013Director's details changed for Mrs Agnes Stewart on 30 December 2009 (2 pages)
20 September 2013Director's details changed for Mrs Agnes Stewart on 30 December 2009 (2 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
15 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
30 December 2009Incorporation (27 pages)
30 December 2009Incorporation (27 pages)