Company NamePurple Social Care Ltd
DirectorGamuchirai Muchenje
Company StatusActive
Company NumberSC517658
CategoryPrivate Limited Company
Incorporation Date9 October 2015(8 years, 6 months ago)
Previous NameSocial Care & Support 247 Ltd

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 NameMrs Gamuchirai Muchenje
Date of BirthOctober 1980 (Born 43 years ago)
NationalityZimbabwean
StatusCurrent
Appointed09 October 2015(same day as company formation)
RoleManager Director
Country of ResidenceScotland
Correspondence Address44 Broomhouse Crescent
Edinburgh
EH11 3SZ
Scotland
Secretary NameMrs Gamuchirai Muchenje
StatusCurrent
Appointed09 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address44 Broomhouse Crescent
Edinburgh
EH11 3SZ
Scotland
Director NameMr Daniel Mushayi
Date of BirthAugust 1979 (Born 44 years ago)
NationalityZimbabwean
StatusResigned
Appointed09 October 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Craigour Drive
Edinburgh
EH17 7NZ
Scotland

Location

Registered Address9a South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

25 May 2016Delivered on: 3 June 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

13 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
26 September 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
2 December 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
30 June 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
30 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
23 October 2018Registered office address changed from 44 Broomhouse Crescent Edinburgh EH11 3SZ Scotland to 171 Gorgie Road Edinburgh EH11 1TJ on 23 October 2018 (1 page)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 December 2017Notification of Gamuchirai Muchenje as a person with significant control on 9 October 2016 (2 pages)
11 December 2017Notification of Gamuchirai Muchenje as a person with significant control on 9 October 2016 (2 pages)
11 December 2017Withdrawal of a person with significant control statement on 11 December 2017 (2 pages)
11 December 2017Withdrawal of a person with significant control statement on 11 December 2017 (2 pages)
17 October 2017Confirmation statement made on 8 October 2017 with updates (3 pages)
17 October 2017Confirmation statement made on 8 October 2017 with updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 February 2017Satisfaction of charge SC5176580001 in full (4 pages)
10 February 2017Satisfaction of charge SC5176580001 in full (4 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
3 June 2016Registration of charge SC5176580001, created on 25 May 2016 (12 pages)
3 June 2016Registration of charge SC5176580001, created on 25 May 2016 (12 pages)
23 March 2016Company name changed social care & support 247 LTD\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
(3 pages)
23 March 2016Company name changed social care & support 247 LTD\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
(3 pages)
22 March 2016Termination of appointment of Daniel Mushayi as a director on 21 March 2016 (1 page)
22 March 2016Termination of appointment of Daniel Mushayi as a director on 21 March 2016 (1 page)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 2
(22 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 2
(22 pages)