Company NameActive Care (Ayrshire) Limited
Company StatusActive
Company NumberSC516411
CategoryPrivate Limited Company
Incorporation Date24 September 2015(8 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Darren Stapleberg
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland
Secretary NameMr Lee Peach
StatusCurrent
Appointed19 February 2021(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland
Director NameMs Sharon Mary Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland
Director NameMr David Michael Bourdeau Jolly
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland
Director NameMr James Dominic Weight
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland
Director NameLyndsey Davidson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(same day as company formation)
RoleCare Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Burns Statue Square
Ayr
KA7 1SU
Scotland
Director NameMrs Joy Macfarlane
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(same day as company formation)
RoleCare Sevice Manager
Country of ResidenceScotland
Correspondence Address33 Burns Statue Square
Ayr
KA7 1SU
Scotland
Director NameIan Macfarlane
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(7 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 19 February 2021)
RoleRetired Prison Officer
Country of ResidenceScotland
Correspondence Address33 Burns Statue Square
Ayr
KA7 1SU
Scotland
Director NameMr Ravinder Singh Bains
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(5 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland
Director NameMr Constantine Moraitis
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2021(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 2023)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland

Location

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

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 Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 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
18 January 2017Delivered on: 23 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

3 November 2023Termination of appointment of Constantine Moraitis as a director on 13 October 2023 (1 page)
24 October 2023Confirmation statement made on 23 September 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)
26 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
5 September 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
4 August 2022Accounts for a dormant company made up to 31 August 2021 (8 pages)
10 June 2022Director's details changed for Mr Darren Stapleberg on 10 June 2022 (2 pages)
6 May 2022Previous accounting period shortened from 19 February 2022 to 31 August 2021 (1 page)
7 April 2022Director's details changed for Mr Dino Moraitis on 7 April 2022 (2 pages)
15 March 2022Registration of charge SC5164110002, created on 7 March 2022 (20 pages)
18 February 2022Unaudited abridged accounts made up to 19 February 2021 (11 pages)
9 February 2022Memorandum and Articles of Association (11 pages)
9 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(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)
4 January 2022Appointment of Mr Dino Moraitis 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)
18 November 2021Previous accounting period shortened from 31 August 2021 to 19 February 2021 (1 page)
1 November 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
16 June 2021Appointment of Ms Sharon Mary Roberts as a director on 1 June 2021 (2 pages)
1 June 2021Second filing for the appointment of Mr Darren Stapleberg as a director (6 pages)
1 June 2021Second filing for the appointment of Mr Darren Stapleberg as a director (6 pages)
26 April 2021Director's details changed for Mr Darren Stapleberg on 19 February 2021 (2 pages)
22 February 2021Appointment of Mr Ravinder Singh Bains as a director on 19 February 2021 (2 pages)
22 February 2021Termination of appointment of Lyndsey Davidson as a director on 19 February 2021 (1 page)
22 February 2021Cessation of Joy Macfarlane as a person with significant control on 19 February 2021 (1 page)
22 February 2021Termination of appointment of Ian Macfarlane as a director on 19 February 2021 (1 page)
22 February 2021Termination of appointment of Joy Macfarlane as a director on 19 February 2021 (1 page)
22 February 2021Appointment of Mr Lee Peach as a secretary on 19 February 2021 (2 pages)
22 February 2021Registered office address changed from 33 Burns Statue Square Ayr KA7 1SU United Kingdom to 53 Beresford Terrace Ayr South Ayrshire KA7 2HD on 22 February 2021 (1 page)
22 February 2021Appointment of Mr Darren Stapleberg as a director on 19 February 2021 (2 pages)
22 February 2021Current accounting period extended from 31 March 2021 to 31 August 2021 (1 page)
22 February 2021Notification of Balmoral Homecare Ltd as a person with significant control on 19 February 2021 (2 pages)
22 February 2021Appointment of Mr Darren Stapleberg as a director on 19 February 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 01/06/2021
(2 pages)
19 February 2021Change of details for Mrs Joy Macfarlane as a person with significant control on 6 April 2016 (2 pages)
19 February 2021Satisfaction of charge SC5164110001 in full (1 page)
5 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
23 January 2017Registration of charge SC5164110001, created on 18 January 2017 (17 pages)
23 January 2017Registration of charge SC5164110001, created on 18 January 2017 (17 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
17 May 2016Appointment of Ian Macfarlane as a director on 1 May 2016 (2 pages)
17 May 2016Appointment of Ian Macfarlane as a director on 1 May 2016 (2 pages)
26 February 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
26 February 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
24 September 2015Incorporation
Statement of capital on 2015-09-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 September 2015Incorporation
Statement of capital on 2015-09-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)