Company NameCareathomeservice.Tech Ltd
Company StatusActive
Company NumberSC528585
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years, 1 month ago)
Previous NameCarehomeapp Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Stephen John Langmead
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Craiglockhart Avenue
Edinburgh
EH14 1LT
Scotland
Director NameMrs Melissa Ann Singh
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 Craiglockhart Avenue
Edinburgh
EH14 1LT
Scotland
Director NameMr Madan Mohan Cashyap
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 17 Hawsley Road
Harpenden
St Albans
Hertfordshire
A15 2BL
Director NameMs Lesley Margaret McLay
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Craiglockhart Avenue
Edinburgh
EH14 1LT
Scotland
Director NameMr Stewart William Carruth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address40 Craiglockhart Avenue
Edinburgh
EH14 1LT
Scotland
Director NameMr Steven Charles Morris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Craiglockhart Avenue
Edinburgh
EH14 1LT
Scotland
Director NameMr David Andrew John Grant
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Campbell Dallas Llp Titanium 1 Kings Inch Plac
Renfrew
Glasgow
PA4 8WF
Scotland
Director NameMrs Jyoti Parhar
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(5 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood Knipp Hill
Cobham
Surrey
KT11 2PE
Director NameMr Colin Coffey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(2 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Campbell Dallas Llp Titanium 1 Kings Inch Plac
Renfrew
Glasgow
PA4 8WF
Scotland
Director NameDr Michael John Simpson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(2 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Campbell Dallas Llp Titanium 1 Kings Inch Plac
Renfrew
Glasgow
PA4 8WF
Scotland

Location

Registered Address40 Craiglockhart Avenue
Edinburgh
EH14 1LT
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 April 2022Confirmation statement made on 31 March 2022 with updates (10 pages)
21 July 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 21.23912
(4 pages)
19 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 July 2021Statement of capital following an allotment of shares on 28 April 2020
  • GBP 18.70961
(4 pages)
14 April 2021Confirmation statement made on 31 March 2021 with updates (9 pages)
14 April 2021Registered office address changed from Gyleview House, 3 Redheughs Rigg, Edinburgh West Office Park, South Gyle Edinburgh EH12 9DQ Scotland to 40 Craiglockhart Avenue Edinburgh EH14 1LT on 14 April 2021 (1 page)
11 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 August 2020Resolutions
  • RES13 ‐ Artices regd 05/07/2019 not passed - model articles apply 28/04/2020
(1 page)
30 July 2020Resolutions
  • RES13 ‐ Article 14(1) disapplied 28/04/2020
(2 pages)
30 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 July 2020Memorandum and Articles of Association (17 pages)
4 June 2020Appointment of Mr Steven Charles Morris as a director on 28 April 2020 (2 pages)
21 May 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 18.70429
(3 pages)
1 April 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 17.12
(3 pages)
1 April 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 17.25
(3 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (8 pages)
1 April 2020Cessation of David Andrew John Grant as a person with significant control on 1 August 2019 (1 page)
1 April 2020Statement of capital following an allotment of shares on 14 August 2019
  • GBP 16.75
(3 pages)
1 April 2020Notification of a person with significant control statement (2 pages)
25 March 2020Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF Scotland to Gyleview House, 3 Redheughs Rigg, Edinburgh West Office Park, South Gyle Edinburgh EH12 9DQ on 25 March 2020 (1 page)
3 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
21 October 2019Second filing of Confirmation Statement dated 14/06/2018 (5 pages)
3 October 2019Second filing of Confirmation Statement dated 14/06/2018 (5 pages)
14 August 2019Confirmation statement made on 14 June 2019 with updates (7 pages)
14 August 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 15.75
(3 pages)
5 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • ANNOTATION Clarification Articles have not been adopted -see resolution registered on 10/08/2020
(42 pages)
24 June 2019Termination of appointment of David Andrew John Grant as a director on 20 June 2019 (1 page)
1 March 2019Director's details changed for Mr Stewart William Carruth on 1 March 2019 (2 pages)
1 March 2019Director's details changed for Ms Lesley Mclay on 1 March 2019 (2 pages)
15 January 2019Appointment of Mr Stewart William Carruth as a director on 15 January 2019 (2 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2018Appointment of Mrs Lesley Mclay as a director on 30 September 2018 (2 pages)
30 October 2018Appointment of Mr Madan Mohan Cashyap as a director on 17 August 2018 (2 pages)
25 August 2018Termination of appointment of Colin Coffey as a director on 24 August 2018 (1 page)
25 August 2018Termination of appointment of Michael John Simpson as a director on 24 August 2018 (1 page)
13 August 2018Appointment of Mrs Melissa Singh as a director on 1 August 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 03/10/2019
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 21/10/2019
(5 pages)
14 June 2018Statement of capital following an allotment of shares on 29 May 2018
  • GBP 10.85201
(3 pages)
14 June 2018Change of details for Mr David Andrew John Grant as a person with significant control on 17 May 2018 (2 pages)
8 June 2018Appointment of Mr Stephen John Langmead as a director on 29 May 2018 (2 pages)
8 June 2018Appointment of Mr Colin Coffey as a director on 29 May 2018 (2 pages)
8 June 2018Appointment of Dr Michael John Simpson as a director on 29 May 2018 (2 pages)
23 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-21
(3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Registered office address changed from C/O Milne Craig Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF on 20 July 2017 (1 page)
20 July 2017Registered office address changed from C/O Milne Craig Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF on 20 July 2017 (1 page)
19 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
19 July 2017Statement of capital following an allotment of shares on 30 August 2016
  • GBP 10.55
(3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
19 July 2017Statement of capital following an allotment of shares on 30 August 2016
  • GBP 10.55
(3 pages)
18 June 2017Termination of appointment of Jyoti Parhar as a director on 14 June 2017 (1 page)
18 June 2017Termination of appointment of Jyoti Parhar as a director on 14 June 2017 (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
15 June 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2016Appointment of Mrs. Jyoti Parhar as a director on 22 August 2016 (3 pages)
7 November 2016Appointment of Mrs. Jyoti Parhar as a director on 22 August 2016 (3 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)