Company NameAssist Care And Support Ltd
DirectorBeauty Ncube
Company StatusActive
Company NumberSC523938
CategoryPrivate Limited Company
Incorporation Date11 January 2016(8 years, 3 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 NameMrs Beauty Ncube
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(same day as company formation)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address80 Cricketfield Place
Armadale
Bathgate
EH48 2GB
Scotland
Director NameMrs Precious Maideyi Tivatyi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityZimbabwean
StatusResigned
Appointed18 January 2016(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2017)
RoleCheckout Assistant
Country of ResidenceScotland
Correspondence Address25 West Pilton Brae West Pilton Brae
Edinburgh
EH4 4BH
Scotland
Director NameMr Dumisani Ncube
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(2 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 08 November 2018)
RoleTelecomunication Engineer
Country of ResidenceScotland
Correspondence Address18 Eardly Court
Armadale
Bathgate
EH48 3GQ
Scotland

Location

Registered Address10 Waverley Street Industrial Units
Bathgate
West Lothian
EH48 4JA
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Charges

13 September 2022Delivered on: 20 September 2022
Persons entitled: Bibby Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

7 January 2024Confirmation statement made on 27 September 2023 with no updates (3 pages)
30 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
7 August 2023Registered office address changed from 18 Eardly Court Armadale Bathgate EH48 3GQ Scotland to 10 Waverley Street Industrial Units Bathgate West Lothian EH48 4JA on 7 August 2023 (1 page)
11 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
20 September 2022Registration of charge SC5239380001, created on 13 September 2022 (13 pages)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
24 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
23 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
22 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
15 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
1 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
11 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
15 November 2018Termination of appointment of Dumisani Ncube as a director on 8 November 2018 (1 page)
23 October 2018Appointment of Mr Dumisani Ncube as a director on 10 October 2018 (2 pages)
1 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
21 April 2017Termination of appointment of Precious Maideyi Tivatyi as a director on 10 April 2017 (2 pages)
21 April 2017Termination of appointment of Precious Maideyi Tivatyi as a director on 10 April 2017 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
30 December 2016Registered office address changed from 80 Cricketfield Place Armadale Bathgate EH48 2GB Scotland to 18 Eardly Court Armadale Bathgate EH48 3GQ on 30 December 2016 (2 pages)
30 December 2016Registered office address changed from 80 Cricketfield Place Armadale Bathgate EH48 2GB Scotland to 18 Eardly Court Armadale Bathgate EH48 3GQ on 30 December 2016 (2 pages)
18 January 2016Appointment of Mrs Precious Maideyi Tivatyi as a director on 18 January 2016 (2 pages)
18 January 2016Appointment of Mrs Precious Maideyi Tivatyi as a director on 18 January 2016 (2 pages)
11 January 2016Incorporation
Statement of capital on 2016-01-11
  • GBP 2
(20 pages)
11 January 2016Incorporation
Statement of capital on 2016-01-11
  • GBP 2
(20 pages)