Company NameKERR Care Ltd
Company StatusActive
Company NumberSC488236
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMs Avril Kerr
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 2 Ash Street
Dundee
DD1 5AR
Scotland
Director NameMr John Kelvin Kerr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 2 Ash Street
Dundee
DD1 5AR
Scotland
Director NameMr Rhys Kerr
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(1 month, 1 week after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 City Quay
Dundee
DD1 3JA
Scotland
Director NameMr John Kelvin Martin Kerr
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(1 month, 1 week after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 City Quay
Dundee
DD1 3JA
Scotland

Location

Registered Address2 2 Ash Street
Dundee
DD1 5AR
Scotland
ConstituencyDundee West
WardWest End
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

1 September 2015Delivered on: 2 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
2 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
24 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
24 May 2021Current accounting period extended from 31 October 2021 to 30 April 2022 (1 page)
26 April 2021Accounts for a dormant company made up to 31 October 2020 (5 pages)
2 June 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (3 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
9 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
28 November 2017Director's details changed for Mr John Kelvin Kerr Jnr on 28 November 2017 (2 pages)
13 October 2017Confirmation statement made on 6 October 2017 with updates (3 pages)
13 October 2017Confirmation statement made on 6 October 2017 with updates (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
20 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
5 November 2015Director's details changed for Mr John Kelvin Kerr Jnr on 6 October 2015 (2 pages)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
5 November 2015Director's details changed for Mr John Kelvin Kerr Jnr on 6 October 2015 (2 pages)
2 September 2015Registration of charge SC4882360001, created on 1 September 2015 (5 pages)
2 September 2015Registration of charge SC4882360001, created on 1 September 2015 (5 pages)
2 September 2015Registration of charge SC4882360001, created on 1 September 2015 (5 pages)
24 November 2014Appointment of Rhys Kerr as a director on 13 November 2014 (3 pages)
24 November 2014Appointment of John Kelvin Kerr Jnr as a director on 13 November 2014 (3 pages)
24 November 2014Appointment of Rhys Kerr as a director on 13 November 2014 (3 pages)
24 November 2014Appointment of John Kelvin Kerr Jnr as a director on 13 November 2014 (3 pages)
10 November 2014Registered office address changed from Westlands 44 Strathern Road Broughty Ferry Dundee DD5 1PN United Kingdom to 14 City Quay Dundee DD1 3JA on 10 November 2014 (2 pages)
10 November 2014Registered office address changed from Westlands 44 Strathern Road Broughty Ferry Dundee DD5 1PN United Kingdom to 14 City Quay Dundee DD1 3JA on 10 November 2014 (2 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 100
(22 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 100
(22 pages)