Company Name365 Care Limited
DirectorGeorge Murevesi
Company StatusActive
Company NumberSC565417
CategoryPrivate Limited Company
Incorporation Date9 May 2017(6 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr George Murevesi
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityZimbabwean
StatusCurrent
Appointed09 May 2017(same day as company formation)
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence Address15 Bowfield Way
Howwood
Johnstone
PA9 1BF
Scotland
Secretary NameMs Vimbainashe Murevesi
StatusCurrent
Appointed09 May 2017(same day as company formation)
RoleCompany Director
Correspondence Address15 Bowfield Way
Howwood
Johnstone
PA9 1BF
Scotland
Director NameMs Mavis Makurumure
Date of BirthApril 1980 (Born 44 years ago)
NationalityZimbabwean
StatusResigned
Appointed09 May 2017(same day as company formation)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address15 Bowfield Way
Howwood
Johnstone
PA9 1BF
Scotland
Director NameMs Mavis Makurumure
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2021(4 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 October 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address15 Bowfield Way
Howwood
Johnstone
PA9 1BF
Scotland

Location

Registered Address95 Abercorn Street
Paisley
PA3 4AT
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Filing History

13 July 2023Cessation of George Murevesi as a person with significant control on 1 July 2023 (1 page)
13 July 2023Termination of appointment of George Murevesi as a director on 1 July 2023 (1 page)
8 July 2023Appointment of Mrs Mavis Makurumure as a director on 1 July 2023 (2 pages)
8 July 2023Notification of Mavis Makurumure as a person with significant control on 1 July 2023 (2 pages)
31 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
8 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
12 March 2023Registered office address changed from 15 Bowfield Way Howwood Johnstone PA9 1BF United Kingdom to 95 Abercorn Street Paisley PA3 4AT on 12 March 2023 (1 page)
28 February 2023Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page)
11 November 2022Termination of appointment of Mavis Makurumure as a director on 28 October 2022 (1 page)
23 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
28 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
6 December 2021Appointment of Ms Mavis Makurumure as a director on 6 December 2021 (2 pages)
24 July 2021Termination of appointment of Mavis Makurumure as a director on 24 July 2021 (1 page)
22 June 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
8 April 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
29 June 2020Registered office address changed from 7 Broomlands Street Paisley PA1 2LS Scotland to 15 Bowfield Way Howwood Johnstone PA9 1BF on 29 June 2020 (1 page)
21 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
22 January 2020Registered office address changed from 7 Broomlands Street 7 Broomlands Street Paisley PA1 2LS Scotland to 7 Broomlands Street Paisley PA1 2LS on 22 January 2020 (1 page)
22 January 2020Registered office address changed from 19 Barochan Crescent Barochan Crescent Paisley PA3 1AX Scotland to 7 Broomlands Street 7 Broomlands Street Paisley PA1 2LS on 22 January 2020 (1 page)
21 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
28 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
9 May 2017Incorporation
Statement of capital on 2017-05-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
9 May 2017Incorporation
Statement of capital on 2017-05-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)