Company NameCare No1 Ltd
DirectorAudrey Mutongi
Company StatusActive
Company NumberSC567064
CategoryPrivate Limited Company
Incorporation Date25 May 2017(6 years, 11 months ago)
Previous NameAWG Care Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
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 NameMiss Audrey Mutongi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(same day as company formation)
RoleResearcher
Country of ResidenceScotland
Correspondence Address51 Cadogan Street Cadogan Street
8th Floor West
Glasgow
G2 7HF
Scotland
Director NameMrs Winnie Badza
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address51 Cadogan Street
Cadogan Square, 8th Floor West C/O The No1 Care
Glasgow
G2 7HF
Scotland
Director NameMr Eshmael Hamandishe
Date of BirthMarch 1991 (Born 33 years ago)
NationalityZimbabwean
StatusResigned
Appointed10 July 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2024)
RoleCare Coordinator
Country of ResidenceScotland
Correspondence Address51 Cadogan Street Cadogan Street
8th Floor West
Glasgow
G2 7HF
Scotland

Location

Registered Address51 Cadogan Street Cadogan Street
8th Floor West
Glasgow
G2 7HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

31 January 2023Delivered on: 1 February 2023
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

9 May 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
1 February 2023Registration of charge SC5670640001, created on 31 January 2023 (13 pages)
26 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
20 July 2022Appointment of Mr Eshmael Hamandishe as a director on 10 July 2022 (2 pages)
26 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
25 December 2021Compulsory strike-off action has been discontinued (1 page)
24 December 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
26 July 2021Memorandum and Articles of Association (22 pages)
26 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
31 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
4 May 2021Registered office address changed from 34 Bramble Hedge Path Jamestown Alexandria G83 8PH Scotland to 51 Cadogan Street Cadogan Street 8th Floor West Glasgow G2 7HF on 4 May 2021 (1 page)
26 February 2021Notification of Audrey Mutongi as a person with significant control on 3 December 2020 (2 pages)
11 January 2021Withdrawal of a person with significant control statement on 11 January 2021 (2 pages)
2 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
3 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-03
(3 pages)
30 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
18 September 2019Registered office address changed from 51 Cadogan Street Cadogan Square, 8th Floor West C/O the No1 Care Glasgow G2 7HF Scotland to 34 Bramble Hedge Path Jamestown Alexandria G83 8PH on 18 September 2019 (1 page)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
18 September 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
17 September 2019Termination of appointment of Winnie Badza as a director on 4 September 2019 (1 page)
25 May 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
18 February 2019Registered office address changed from 18 -20 Orkney Street Glasgow G51 2BX United Kingdom to 51 Cadogan Street Cadogan Square, 8th Floor West C/O the No1 Care Glasgow G2 7HF on 18 February 2019 (1 page)
18 July 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)