Company NameCRC Care Ltd
DirectorsCatherine Longwe and Noah Longwe
Company StatusActive
Company NumberSC450973
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 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 NameMs Catherine Longwe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence Address2/16 Braes Avenue
Whitecrook
Clydebank
G81 1DP
Scotland
Director NameMr Noah Longwe
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address35 Porterfield Road
Fleming Suite, First Floor Westway Business Park
Renfrew
PA4 8DJ
Scotland
Director NameMs Rose Sehakizinka
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2/16 Braes Avenue
Whitecrook
Clydebank
G81 1DP
Scotland
Director NameMiss Carol Young
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address2/16 Braes Avenue
Whitecrook
Clydebank
G81 1DP
Scotland
Director NameMrs Ethel Apiliga
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(8 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2017)
RoleRegistered Nurse
Country of ResidenceScotland
Correspondence Address24 Abercrombie Drive Abercrombie Drive
Bearsden
Glasgow
G61 4RR
Scotland

Location

Registered Address35 Porterfield Road
Fleming Suite, First Floor Westway Business Park
Renfrew
PA4 8DJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

2k at £1Apiliga Ethel
25.00%
Ordinary
2k at £1Carol Young
25.00%
Ordinary
2k at £1Catherine Longwe
25.00%
Ordinary
2k at £1Rose Sehakizinka
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

11 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
2 March 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
23 January 2019Confirmation statement made on 4 April 2018 with no updates (3 pages)
21 December 2017Termination of appointment of Rose Sehakizinka as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Carol Young as a director on 21 December 2017 (1 page)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
12 September 2017Termination of appointment of Ethel Apiliga as a director on 31 August 2017 (2 pages)
12 September 2017Termination of appointment of Ethel Apiliga as a director on 31 August 2017 (2 pages)
22 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Registered office address changed from 2/16 Braes Avenue Whitecrook Clydebank G81 1DP to St James Business Centre Linwood Road Paisley PA3 3AT on 12 July 2017 (1 page)
12 July 2017Registered office address changed from 2/16 Braes Avenue Whitecrook Clydebank G81 1DP to St James Business Centre Linwood Road Paisley PA3 3AT on 12 July 2017 (1 page)
19 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 8,000
(6 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 8,000
(6 pages)
22 April 2015Appointment of Mrs Ethel Apiliga as a director on 1 February 2014 (2 pages)
22 April 2015Appointment of Mrs Ethel Apiliga as a director on 1 February 2014 (2 pages)
22 April 2015Appointment of Mrs Ethel Apiliga as a director on 1 February 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(5 pages)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(5 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)