Company NameCulduthel Care Limited
Company StatusActive
Company NumberSC538582
CategoryPrivate Limited Company
Incorporation Date22 June 2016(7 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Aidan Patrick Hennessey
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCaulfield House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameMr Gerard Joseph Hennessey
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCaulfield House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Secretary NameMr Gavin Mackenzie
StatusCurrent
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address1 Hill Park
Inverness
IV2 4AL
Scotland
Director NameMr Cillian Peter Hennessey
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed27 November 2023(7 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCaulfield House Cradlehall Business Park
Inverness
IV2 5GH
Scotland

Location

Registered AddressCaulfield House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

5 May 2017Delivered on: 5 May 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
10 April 2017Delivered on: 11 April 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the property known as mandaville care home, west heather road, inverness and registered in the land register of scotland under title number INV22812.
Outstanding

Filing History

13 December 2023Full accounts made up to 31 March 2023 (20 pages)
29 November 2023Appointment of Mr Cillian Peter Hennessey as a director on 27 November 2023 (2 pages)
22 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
15 December 2022Full accounts made up to 31 March 2022 (21 pages)
4 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
30 November 2021Full accounts made up to 31 March 2021 (21 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 31 March 2020 (22 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (10 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
17 October 2018Accounts for a small company made up to 31 March 2018 (10 pages)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
29 December 2017Notification of Meallmore Limited as a person with significant control on 22 June 2016 (2 pages)
29 December 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
13 December 2017Accounts for a small company made up to 30 June 2017 (8 pages)
13 December 2017Accounts for a small company made up to 30 June 2017 (8 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
5 May 2017Registration of charge SC5385820002, created on 5 May 2017 (9 pages)
5 May 2017Registration of charge SC5385820002, created on 5 May 2017 (9 pages)
11 April 2017Registration of charge SC5385820001, created on 10 April 2017 (5 pages)
11 April 2017Registration of charge SC5385820001, created on 10 April 2017 (5 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)