Company NameIon Care And Support Services Limited
DirectorsJoseph Richard Venesky and Chloe Jane James Venesky
Company StatusActive
Company NumberSC519484
CategoryPrivate Limited Company
Incorporation Date4 November 2015(8 years, 5 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 Joseph Richard Venesky
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(6 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxwel House 2 Westerton Road
East Mains Industrial Estate
Broxburn
EH52 5AU
Scotland
Director NameMs Chloe Jane James Venesky
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressAxwel House 2 Westerton Road
East Mains Industrial Estate
Broxburn
EH52 5AU
Scotland
Director NameMr David McIndue Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5AU
Scotland
Director NameMiss Laura Kelly
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5AU
Scotland
Director NameMrs Lauren Janet Hutton
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(3 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 26 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5AU
Scotland
Director NameMr Jamie John Brown
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2022)
RoleDirector Of Care
Country of ResidenceScotland
Correspondence AddressAxwel House 2 Westerton Road
East Mains Industrial Estate
Broxburn
EH52 5AU
Scotland

Location

Registered AddressAxwel House 2 Westerton Road
East Mains Industrial Estate
Broxburn
EH52 5AU
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

30 October 2017Delivered on: 10 November 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
28 March 2017Delivered on: 31 March 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
25 July 2023Amended accounts made up to 30 September 2022 (10 pages)
27 January 2023Compulsory strike-off action has been discontinued (1 page)
26 January 2023Confirmation statement made on 3 November 2022 with updates (4 pages)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Unaudited abridged accounts made up to 30 September 2021 (10 pages)
30 September 2022Micro company accounts made up to 30 September 2022 (3 pages)
21 June 2022Termination of appointment of Jamie John Brown as a director on 31 March 2022 (1 page)
22 March 2022Confirmation statement made on 3 November 2021 with no updates (3 pages)
16 October 2021Unaudited abridged accounts made up to 30 September 2020 (10 pages)
3 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
7 October 2020Appointment of Mr Jamie John Brown as a director on 1 October 2020 (2 pages)
7 October 2020Appointment of Ms Chloe Jane James Venesky as a director on 1 October 2020 (2 pages)
1 October 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
8 November 2019Registered office address changed from C/O Blyth Smith 2 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU Scotland to Axwel House 2 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 8 November 2019 (1 page)
8 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
30 June 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
13 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
7 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
10 November 2017Registration of charge SC5194840002, created on 30 October 2017 (8 pages)
10 November 2017Registration of charge SC5194840002, created on 30 October 2017 (8 pages)
28 June 2017Previous accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 June 2017Previous accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 March 2017Registration of charge SC5194840001, created on 28 March 2017 (15 pages)
31 March 2017Registration of charge SC5194840001, created on 28 March 2017 (15 pages)
25 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 100
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 100
(3 pages)
25 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
2 June 2016Appointment of Mr Joseph Richard Venesky as a director on 26 May 2016 (2 pages)
2 June 2016Termination of appointment of Lauren Janet Hutton as a director on 26 May 2016 (1 page)
2 June 2016Appointment of Mr Joseph Richard Venesky as a director on 26 May 2016 (2 pages)
2 June 2016Termination of appointment of Lauren Janet Hutton as a director on 26 May 2016 (1 page)
24 February 2016Registered office address changed from Calder House South Caldeen Road Coatbridge ML5 4EG United Kingdom to C/O Blyth Smith 2 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Laura Kelly as a director on 23 February 2016 (1 page)
24 February 2016Appointment of Mrs Lauren Janet Hutton as a director on 24 February 2016 (2 pages)
24 February 2016Termination of appointment of David Mcindue Kelly as a director on 24 February 2016 (1 page)
24 February 2016Registered office address changed from Calder House South Caldeen Road Coatbridge ML5 4EG United Kingdom to C/O Blyth Smith 2 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 24 February 2016 (1 page)
24 February 2016Appointment of Mrs Lauren Janet Hutton as a director on 24 February 2016 (2 pages)
24 February 2016Termination of appointment of David Mcindue Kelly as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Laura Kelly as a director on 23 February 2016 (1 page)
4 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-04
  • GBP 2
(22 pages)
4 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-04
  • GBP 2
(22 pages)