Company NameKingdom Support And Care Cic
Company StatusActive
Company NumberSC545491
CategoryCommunity Interest Company
Incorporation Date15 September 2016(7 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Linda Catherine Leslie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(2 years after company formation)
Appointment Duration5 years, 7 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMrs Karen Elizabeth Koyman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(4 years, 7 months after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMr Jeff Bruce Lockhart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(4 years, 7 months after company formation)
Appointment Duration3 years
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMs Kelly Brown
Date of BirthOctober 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed23 February 2023(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleLegal Director
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMr David Andrew Robertson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMr Thomas Anderson Barclay
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed20 March 2023(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMs Elizabeth Anne Preston
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(7 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleHealth Care Consultant
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMs Ijeoma Okoro
Date of BirthMay 1981 (Born 43 years ago)
NationalityCentral African
StatusCurrent
Appointed19 February 2024(7 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleHealth & Safety
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMr William Banks
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameCharles Mowatt Milne
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingodm
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMr Thomas Condie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 20 September 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMs Helen Dougray Scott
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 26 August 2018)
RoleHuman Resources Professional
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMr Brian Stewart Robertson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMs Annette Susan Carder
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 01 May 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMr Carl Thomas Hodson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 2022)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMs Alison Wills
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 04 November 2022)
RoleCare At Home Manager
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMr Garry Dickson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 November 2021)
RoleHR Manager
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMr David Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 August 2023)
RoleDigital And Telecare
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMrs Sue Shone
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2021(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 February 2023)
RoleHousing Professional
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMr Blair Louden
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed23 February 2023(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 28 August 2023)
RoleLearning And Development Manager
Country of ResidenceScotland
Correspondence AddressSaltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland

Location

Registered AddressSaltire Centre
Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
6 September 2023Full accounts made up to 31 March 2023 (30 pages)
4 September 2023Termination of appointment of Blair Louden as a director on 28 August 2023 (1 page)
30 August 2023Termination of appointment of David Brown as a director on 28 August 2023 (1 page)
22 March 2023Termination of appointment of William Banks as a director on 21 March 2023 (1 page)
22 March 2023Appointment of Mr Thomas Anderson Barclay as a director on 20 March 2023 (2 pages)
20 March 2023Appointment of Mr David Robertson as a director on 20 March 2023 (2 pages)
2 March 2023Appointment of Ms Kelly Brown as a director on 23 February 2023 (2 pages)
2 March 2023Appointment of Mr Blair Louden as a director on 23 February 2023 (2 pages)
24 February 2023Termination of appointment of Sue Shone as a director on 24 February 2023 (1 page)
28 November 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
8 November 2022Termination of appointment of Alison Wills as a director on 4 November 2022 (1 page)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
17 January 2022Termination of appointment of Carl Thomas Hodson as a director on 14 January 2022 (1 page)
30 December 2021Full accounts made up to 31 March 2021 (29 pages)
22 November 2021Termination of appointment of Garry Dickson as a director on 18 November 2021 (1 page)
24 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
24 September 2021Termination of appointment of Thomas Condie as a director on 20 September 2021 (1 page)
3 May 2021Termination of appointment of Annette Susan Carder as a director on 1 May 2021 (1 page)
26 April 2021Appointment of Mr David Brown as a director on 19 April 2021 (2 pages)
23 April 2021Appointment of Mr Jeff Bruce Lockhart as a director on 19 April 2021 (2 pages)
23 April 2021Appointment of Mrs Sue Shone as a director on 19 April 2021 (2 pages)
23 April 2021Appointment of Mrs Karen Koyman as a director on 19 April 2021 (2 pages)
24 March 2021Full accounts made up to 31 March 2020 (28 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
18 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
4 September 2019Full accounts made up to 31 March 2019 (28 pages)
22 August 2019Termination of appointment of Brian Stewart Robertson as a director on 15 August 2019 (1 page)
20 September 2018Appointment of Mr Carl Thomas Hodson as a director on 17 September 2018 (2 pages)
20 September 2018Appointment of Ms Alison Wills as a director on 17 September 2018 (2 pages)
20 September 2018Appointment of Mr Garry Dickson as a director on 17 September 2018 (2 pages)
20 September 2018Appointment of Ms Linda Leslie as a director on 17 September 2018 (2 pages)
19 September 2018Full accounts made up to 31 March 2018 (30 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
28 August 2018Termination of appointment of Helen Dougray Scott as a director on 26 August 2018 (1 page)
4 May 2018Appointment of Ms Annette Susan Carder as a director on 1 May 2018 (2 pages)
3 April 2018Termination of appointment of Charles Mowatt Milne as a director on 31 March 2018 (1 page)
22 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
22 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
20 September 2017Full accounts made up to 31 March 2017 (22 pages)
20 September 2017Full accounts made up to 31 March 2017 (22 pages)
12 April 2017Appointment of Mr Brian Stewart Robertson as a director on 1 April 2017 (2 pages)
12 April 2017Appointment of Mr Brian Stewart Robertson as a director on 1 April 2017 (2 pages)
28 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 427,000
(3 pages)
28 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 427,000
(3 pages)
28 February 2017Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
28 February 2017Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
29 November 2016Appointment of Ms Helen Dougray Scott as a director on 21 November 2016 (2 pages)
29 November 2016Appointment of Mr Thomas Condie as a director on 21 November 2016 (2 pages)
29 November 2016Appointment of Mr Thomas Condie as a director on 21 November 2016 (2 pages)
29 November 2016Appointment of Ms Helen Dougray Scott as a director on 21 November 2016 (2 pages)
15 September 2016Incorporation of a Community Interest Company (67 pages)
15 September 2016Incorporation of a Community Interest Company (67 pages)