Company NameTaycare Health (Holdings) Limited
DirectorsJames Taylor Band and Peter Kenneth Johnstone
Company StatusActive
Company NumberSC373409
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 2 months ago)
Previous NameMM&S (5587) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Taylor Band
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(13 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleHead Of Finance
Country of ResidenceScotland
Correspondence AddressExchange Tower, 11th Floor 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Peter Kenneth Johnstone
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(13 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Capital Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameResolis Limited (Corporation)
StatusCurrent
Appointed04 April 2022(12 years, 1 month after company formation)
Appointment Duration2 years
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameMr Andrew James Livingston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(3 weeks, 3 days after company formation)
Appointment Duration4 months, 1 week (resigned 29 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr William George Robertson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(3 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Moray
IV30 6AE
Scotland
Director NameMr Mark Stevens
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(3 weeks, 3 days after company formation)
Appointment Duration4 months, 1 week (resigned 29 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Alan Peter Fordyce
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(3 weeks, 3 days after company formation)
Appointment Duration5 years (resigned 18 March 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Moray
IV30 6AE
Scotland
Secretary NamePeter Johnstone
NationalityBritish
StatusResigned
Appointed18 March 2010(3 weeks, 3 days after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2015)
RoleCompany Director
Correspondence Address10 Perimeter Road
Pinefield Industrial Estate
Elgin
Moray
IV30 6AE
Scotland
Director NameMr Ernest Stephen Battey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Richard John Dixon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMark Stevens
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr John McDonagh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Alastair John Angus McEwan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(4 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Melville Street
Edinburgh
EH3 7JF
Scotland
Director NameMr Richard William Francis Burge
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 25 May 2023)
RoleConsultant
Country of ResidenceScotland
Correspondence Address35 Melville Street
Edinburgh
EH3 7JF
Scotland
Secretary NameJames Band
StatusResigned
Appointed09 April 2015(5 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 April 2016)
RoleCompany Director
Correspondence AddressRobertson House Castle Business Park
Stirling
Stirlingshire
FK9 4TZ
Scotland
Director NameMr John Stephen Gordon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(5 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Melville Street
Edinburgh
EH3 7JF
Scotland
Secretary NamePeter Johnstone
StatusResigned
Appointed01 April 2016(6 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 April 2022)
RoleCompany Director
Correspondence Address60 Hillhouse Road
Edinburgh
EH4 5EG
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed22 February 2010(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed22 February 2010(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed22 February 2010(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressExchange Tower, 11th Floor
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

18 June 2010Delivered on: 23 June 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Right, title and interest in and to the contracts and the related rights.
Outstanding
18 June 2010Delivered on: 23 June 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Assignment and charge
Secured details: All sums due or to become due.
Particulars: Fixed charge over intellectual property rights-see form for further details.
Outstanding
18 June 2010Delivered on: 23 June 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

10 November 2020Accounts for a small company made up to 31 March 2020 (16 pages)
22 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
17 October 2019Accounts for a small company made up to 31 March 2019 (16 pages)
29 May 2019Director's details changed for Mr Richard William Francis Burge on 29 May 2019 (2 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
5 November 2018Accounts for a small company made up to 31 March 2018 (16 pages)
7 March 2018Secretary's details changed for Peter Johnstone on 7 March 2018 (1 page)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
7 November 2017Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP to Pinsent Masons 13 Queen's Road Aberdeen AB15 4YL on 7 November 2017 (1 page)
7 November 2017Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP to Pinsent Masons 13 Queen's Road Aberdeen AB15 4YL on 7 November 2017 (1 page)
2 March 2017Director's details changed for Mr John Stephen Gordon on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr John Stephen Gordon on 2 March 2017 (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
3 January 2017Full accounts made up to 31 March 2016 (15 pages)
3 January 2017Full accounts made up to 31 March 2016 (15 pages)
31 May 2016Appointment of Peter Johnstone as a secretary on 1 April 2016 (3 pages)
31 May 2016Appointment of Peter Johnstone as a secretary on 1 April 2016 (3 pages)
31 May 2016Register inspection address has been changed from C/O Robertson Capital Projects Robertson House the Castle Business Park Stirling FK9 4TZ United Kingdom to 60 Hillhouse Road Edinburgh Midlothian EH4 5EG (2 pages)
31 May 2016Register inspection address has been changed from C/O Robertson Capital Projects Robertson House the Castle Business Park Stirling FK9 4TZ United Kingdom to 60 Hillhouse Road Edinburgh Midlothian EH4 5EG (2 pages)
11 April 2016Termination of appointment of James Band as a secretary on 1 April 2016 (2 pages)
11 April 2016Termination of appointment of James Band as a secretary on 1 April 2016 (2 pages)
11 April 2016Registered office address changed from 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE to C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP on 11 April 2016 (2 pages)
11 April 2016Registered office address changed from 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE to C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP on 11 April 2016 (2 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
5 November 2015Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages)
5 November 2015Termination of appointment of John Mcdonagh as a director on 1 November 2015 (1 page)
5 November 2015Termination of appointment of John Mcdonagh as a director on 1 November 2015 (1 page)
5 November 2015Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages)
29 October 2015Full accounts made up to 31 March 2015 (12 pages)
29 October 2015Full accounts made up to 31 March 2015 (12 pages)
5 June 2015Section 519 (2 pages)
5 June 2015Section 519 (2 pages)
13 May 2015Auditor's resignation (2 pages)
13 May 2015Appointment of Richard William Francis Burge as a director on 9 April 2015 (3 pages)
13 May 2015Appointment of Richard William Francis Burge as a director on 9 April 2015 (3 pages)
13 May 2015Appointment of Richard William Francis Burge as a director on 9 April 2015 (3 pages)
13 May 2015Auditor's resignation (2 pages)
7 May 2015Termination of appointment of Peter Johnstone as a secretary on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Peter Johnstone as a secretary on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Alastair John Angus Mcewan as a director on 9 April 2015 (1 page)
7 May 2015Termination of appointment of Alastair John Angus Mcewan as a director on 9 April 2015 (1 page)
7 May 2015Termination of appointment of Alastair John Angus Mcewan as a director on 9 April 2015 (1 page)
5 May 2015Appointment of James Band as a secretary on 9 April 2015 (3 pages)
5 May 2015Appointment of James Band as a secretary on 9 April 2015 (3 pages)
3 April 2015Termination of appointment of Alan Peter Fordyce as a director on 18 March 2015 (1 page)
3 April 2015Termination of appointment of Alan Peter Fordyce as a director on 18 March 2015 (1 page)
20 March 2015Register(s) moved to registered office address 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE (1 page)
20 March 2015Register(s) moved to registered office address 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE (1 page)
20 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(7 pages)
20 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(7 pages)
10 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
25 September 2014Full accounts made up to 31 March 2014 (12 pages)
25 September 2014Full accounts made up to 31 March 2014 (12 pages)
15 July 2014Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages)
15 July 2014Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages)
15 July 2014Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
19 November 2013Appointment of Mr John Mcdonagh as a director (3 pages)
19 November 2013Termination of appointment of William Robertson as a director (2 pages)
19 November 2013Termination of appointment of William Robertson as a director (2 pages)
19 November 2013Appointment of Mr John Mcdonagh as a director (3 pages)
15 October 2013Termination of appointment of Mark Stevens as a director (2 pages)
15 October 2013Termination of appointment of Mark Stevens as a director (2 pages)
15 October 2013Termination of appointment of Richard Dixon as a director (2 pages)
15 October 2013Termination of appointment of Richard Dixon as a director (2 pages)
19 September 2013Full accounts made up to 31 March 2013 (12 pages)
19 September 2013Full accounts made up to 31 March 2013 (12 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (8 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (8 pages)
10 October 2012Full accounts made up to 31 March 2012 (11 pages)
10 October 2012Full accounts made up to 31 March 2012 (11 pages)
19 April 2012Termination of appointment of Ernest Battey as a director (2 pages)
19 April 2012Appointment of Mark Stevens as a director (3 pages)
19 April 2012Termination of appointment of Ernest Battey as a director (2 pages)
19 April 2012Appointment of Mark Stevens as a director (3 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (8 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (8 pages)
7 October 2011Full accounts made up to 31 March 2011 (11 pages)
7 October 2011Full accounts made up to 31 March 2011 (11 pages)
12 September 2011Termination of appointment of Mark Stevens as a director (2 pages)
12 September 2011Termination of appointment of Mark Stevens as a director (2 pages)
19 April 2011Termination of appointment of Andrew Livingston as a director (1 page)
19 April 2011Register(s) moved to registered inspection location (1 page)
19 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (9 pages)
19 April 2011Register inspection address has been changed (1 page)
19 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (9 pages)
19 April 2011Termination of appointment of Andrew Livingston as a director (1 page)
19 April 2011Register inspection address has been changed (1 page)
19 April 2011Register(s) moved to registered inspection location (1 page)
25 August 2010Appointment of Richard John Dixon as a director (3 pages)
25 August 2010Appointment of Mr Ernest Stephen Battey as a director (3 pages)
25 August 2010Appointment of Richard John Dixon as a director (3 pages)
25 August 2010Appointment of Mr Ernest Stephen Battey as a director (3 pages)
1 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 100
(7 pages)
1 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 100
(7 pages)
30 June 2010Resolutions
  • RES13 ‐ Section 550 auth to allot shares 18/06/2010
(1 page)
30 June 2010Resolutions
  • RES13 ‐ Section 550 auth to allot shares 18/06/2010
(1 page)
23 June 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 June 2010Director's details changed for Mark Stevens on 18 March 2010 (3 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 June 2010Director's details changed for Mr Andrew James Livingston on 18 March 2010 (3 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 June 2010Director's details changed for Mr Andrew James Livingston on 18 March 2010 (3 pages)
23 June 2010Director's details changed for Mark Stevens on 18 March 2010 (3 pages)
22 June 2010Director's details changed for Mr Andrew James Livingston on 18 March 2010 (3 pages)
22 June 2010Director's details changed for Mr Andrew James Livingston on 18 March 2010 (3 pages)
22 June 2010Director's details changed for Mr Andrew James Livingston on 18 March 2010 (3 pages)
22 June 2010Director's details changed for Mr Andrew James Livingston on 18 March 2010 (3 pages)
30 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
30 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
24 March 2010Appointment of Peter Johnstone as a secretary (3 pages)
24 March 2010Appointment of Mark Stevens as a director (3 pages)
24 March 2010Appointment of Alan Peter Fordyce as a director (3 pages)
24 March 2010Termination of appointment of Vindex Limited as a director (2 pages)
24 March 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
24 March 2010Termination of appointment of Vindex Limited as a director (2 pages)
24 March 2010Termination of appointment of Vindex Services Limited as a director (2 pages)
24 March 2010Appointment of Andrew James Livingston as a director (3 pages)
24 March 2010Appointment of William George Robertson as a director (3 pages)
24 March 2010Appointment of William George Robertson as a director (3 pages)
24 March 2010Appointment of Peter Johnstone as a secretary (3 pages)
24 March 2010Appointment of Alan Peter Fordyce as a director (3 pages)
24 March 2010Appointment of Andrew James Livingston as a director (3 pages)
24 March 2010Appointment of Mark Stevens as a director (3 pages)
24 March 2010Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 24 March 2010 (2 pages)
24 March 2010Termination of appointment of Vindex Services Limited as a director (2 pages)
24 March 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
18 March 2010Company name changed mm&s (5587) LIMITED\certificate issued on 18/03/10
  • CONNOT ‐
(3 pages)
18 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-17
(1 page)
18 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-17
(1 page)
18 March 2010Company name changed mm&s (5587) LIMITED\certificate issued on 18/03/10
  • CONNOT ‐
(3 pages)
15 March 2010Termination of appointment of Christine Truesdale as a director (2 pages)
15 March 2010Termination of appointment of Christine Truesdale as a director (2 pages)
22 February 2010Incorporation (44 pages)
22 February 2010Incorporation (44 pages)