Company NameAcasa Care Limited
Company StatusActive
Company NumberSC388208
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Sharon Mary Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(10 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
KA7 2HD
Scotland
Director NameMr Darren Stapelberg
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(10 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
KA7 2HD
Scotland
Secretary NameMr Lee Peach
StatusCurrent
Appointed20 April 2021(10 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address53 Beresford Terrace
Ayr
KA7 2HD
Scotland
Director NameMr David Michael Bourdeau Jolly
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
KA7 2HD
Scotland
Director NameMr James Dominic Weight
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
KA7 2HD
Scotland
Director NameMs Jennifer Marjorie Brown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Muirhead Of Pitcullo
By Dairsie
St Andrews
Fife
KY15 4SF
Scotland
Director NameMs Barbara Anne Duncan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernhurst 14 The Wynd
Dunshalt
Fife
KY14 7HE
Scotland
Secretary NameMs Jennifer Marjorie Brown
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressNo 2 Muirhead Of Pitcullo
By Dairsie
St Andrews
Fife
KY15 4SF
Scotland
Secretary NameMs Barbara Anne Duncan
NationalityBritish
StatusResigned
Appointed30 May 2014(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Wynd
Dunshalt
Cupar
Fife
KY14 7HE
Scotland
Director NameMr James Maddison Morrow
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 April 2021)
RoleAdvertising Category Manager
Country of ResidenceScotland
Correspondence Address14 The Wynd
Dunshalt
Cupar
Fife
KY14 7HE
Scotland
Director NameMr Ravinder Singh Bains
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2021(10 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
KA7 2HD
Scotland
Director NameMr Constantine Moraitis
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2021(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 2023)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
KA7 2HD
Scotland

Location

Registered Address53 Beresford Terrace
Ayr
KA7 2HD
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr East
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Barbara Anne Duncan
100.00%
Ordinary

Financials

Year2014
Net Worth£103,311
Cash£87,309
Current Liabilities£81,434

Accounts

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

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

7 March 2022Delivered on: 15 March 2022
Persons entitled: Glas Trust Corporation Limited as Agent and Trustee for the Secured Parties (As Defined in the Charge)

Classification: A registered charge
Outstanding

Filing History

3 November 2023Termination of appointment of Constantine Moraitis as a director on 13 October 2023 (1 page)
3 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
4 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 November 2022Director's details changed for Mr David Michael Bourdeau Jolly on 7 November 2022 (2 pages)
16 November 2022Director's details changed for Mr James Dominic Weight on 8 August 2022 (2 pages)
11 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
5 September 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
6 August 2022Accounts for a dormant company made up to 31 August 2021 (7 pages)
10 June 2022Director's details changed for Mr Darren Stapelberg on 10 June 2022 (2 pages)
6 May 2022Previous accounting period shortened from 19 April 2022 to 31 August 2021 (1 page)
12 April 2022Unaudited abridged accounts made up to 19 April 2021 (10 pages)
7 April 2022Director's details changed for Mr Dino Moraitis on 7 April 2022 (2 pages)
15 March 2022Registration of charge SC3882080001, created on 7 March 2022 (20 pages)
9 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 February 2022Memorandum and Articles of Association (11 pages)
17 January 2022Previous accounting period shortened from 31 August 2021 to 19 April 2021 (1 page)
4 January 2022Appointment of Mr Dino Moraitis as a director on 3 December 2021 (2 pages)
4 January 2022Appointment of Mr James Dominic Weight as a director on 3 December 2021 (2 pages)
4 January 2022Appointment of Mr David Michael Bourdeau Jolly as a director on 3 December 2021 (2 pages)
20 December 2021Termination of appointment of Ravinder Singh Bains as a director on 3 December 2021 (1 page)
9 November 2021Confirmation statement made on 3 November 2021 with updates (4 pages)
1 June 2021Second filing for the appointment of Mr Darren Stapelberg as a director (6 pages)
1 June 2021Second filing for the appointment of Mr Darren Stapelberg as a director (6 pages)
21 April 2021Registered office address changed from 14 the Wynd Dunshalt Cupar Fife KY14 7HE to 53 Beresford Terrace Ayr KA7 2HD on 21 April 2021 (1 page)
21 April 2021Termination of appointment of Barbara Anne Duncan as a secretary on 20 April 2021 (1 page)
21 April 2021Appointment of Mr Lee Peach as a secretary on 20 April 2021 (2 pages)
21 April 2021Cessation of Barbara Anne Duncan as a person with significant control on 20 April 2021 (1 page)
21 April 2021Director's details changed for Mr Darren Stapelberg on 20 April 2021 (2 pages)
21 April 2021Notification of Balmoral Homecare Ltd as a person with significant control on 20 April 2021 (2 pages)
21 April 2021Appointment of Ms Sharon Mary Roberts as a director on 20 April 2021 (2 pages)
21 April 2021Termination of appointment of James Maddison Morrow as a director on 20 April 2021 (1 page)
21 April 2021Appointment of Mr Darren Stapelberg as a director on 20 April 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 01/06/2021
(2 pages)
21 April 2021Appointment of Mr Ravinder Singh Bains as a director on 20 April 2021 (2 pages)
21 April 2021Termination of appointment of Barbara Anne Duncan as a director on 20 April 2021 (1 page)
21 April 2021Current accounting period shortened from 30 November 2021 to 31 August 2021 (1 page)
23 March 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
6 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
13 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
12 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
1 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 November 2014Registered office address changed from 14 the Wynd Dunsualt Cupar Fife KY14 7HE to 14 the Wynd Dunshalt Cupar Fife KY14 7HE on 25 November 2014 (1 page)
25 November 2014Director's details changed for James Maddison Morrow on 1 October 2014 (2 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Director's details changed for James Maddison Morrow on 1 October 2014 (2 pages)
25 November 2014Director's details changed for James Maddison Morrow on 1 October 2014 (2 pages)
25 November 2014Registered office address changed from 14 the Wynd Dunsualt Cupar Fife KY14 7HE to 14 the Wynd Dunshalt Cupar Fife KY14 7HE on 25 November 2014 (1 page)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
12 June 2014Termination of appointment of Jennifer Marjorie Brown as a secretary (2 pages)
12 June 2014Termination of appointment of Jennifer Marjorie Brown as a secretary (2 pages)
12 June 2014Appointment of Barbara Duncan as a secretary (3 pages)
12 June 2014Termination of appointment of Jennifer Brown as a director (2 pages)
12 June 2014Appointment of Barbara Duncan as a secretary (3 pages)
12 June 2014Termination of appointment of Jennifer Brown as a director (2 pages)
11 June 2014Appointment of James Maddison Morrow as a director (3 pages)
11 June 2014Appointment of James Maddison Morrow as a director (3 pages)
28 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
27 August 2013Registered office address changed from No 2 Muirhead of Pitcullo by Dairsie St Andrews Fife KY15 4SF United Kingdom on 27 August 2013 (2 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 August 2013Registered office address changed from No 2 Muirhead of Pitcullo by Dairsie St Andrews Fife KY15 4SF United Kingdom on 27 August 2013 (2 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
13 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
4 November 2010Incorporation (24 pages)
4 November 2010Incorporation (24 pages)