Company NameCarescot Limited
DirectorSuhail Rehman
Company StatusActive
Company NumberSC447681
CategoryPrivate Limited Company
Incorporation Date15 April 2013(10 years, 11 months ago)

Business Activity

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

Director

Director NameMr Suhail Rehman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Millfield Meadows
Erskine
PA8 6HQ
Scotland

Contact

Websitehomeinstead.co.uk
Telephone01925 730273
Telephone regionWarrington

Location

Registered Address1 Eagle Street
Glasgow
G4 9XA
Scotland
ConstituencyGlasgow North East
WardCanal
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Suhail Rehman
100.00%
Ordinary

Financials

Year2014
Net Worth-£120,342
Cash£3,692
Current Liabilities£24,050

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Charges

16 July 2013Delivered on: 24 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 December 2020Satisfaction of charge SC4476810001 in full (1 page)
28 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
25 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
16 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
24 November 2015Registered office address changed from 70 Drymen Road Suite 2 Melville House Bearsden Dunbartonshire G61 2RH to 39 Ibroxholm Oval Suite 3-3 Glasgow Lanarkshire G51 2TJ on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 70 Drymen Road Suite 2 Melville House Bearsden Dunbartonshire G61 2RH to 39 Ibroxholm Oval Suite 3-3 Glasgow Lanarkshire G51 2TJ on 24 November 2015 (1 page)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 December 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
23 December 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
28 August 2013Registered office address changed from 1 Millfield Meadows Erskine PA8 6HQ Scotland on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 1 Millfield Meadows Erskine PA8 6HQ Scotland on 28 August 2013 (1 page)
24 July 2013Registration of charge 4476810001 (22 pages)
24 July 2013Registration of charge 4476810001 (22 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)