Company NameMy Care (Holdings) Limited
Company StatusActive
Company NumberSC567134
CategoryPrivate Limited Company
Incorporation Date26 May 2017(6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas John Price
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Golden Square
Aberdeen
AB10 1RD
Scotland
Director NameMr Anthony John Price
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Golden Square
Aberdeen
AB10 1RD
Scotland
Director NameMrs Gemma Lesley Price
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Golden Square
Aberdeen
AB10 1RD
Scotland
Director NameMrs Karen Louise Duncan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 March 2020)
RolePrimary School Teacher
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Location

Registered Address2 Golden Square
Aberdeen
AB10 1RD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Charges

6 October 2017Delivered on: 10 October 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 golden square, aberdeen, registered in the land register of scotland under title number ABN95742.
Outstanding
27 September 2017Delivered on: 2 October 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 May 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
25 March 2020Purchase of own shares. (3 pages)
10 March 2020Termination of appointment of Karen Louise Duncan as a director on 5 March 2020 (1 page)
10 March 2020Cancellation of shares. Statement of capital on 5 March 2020
  • GBP 11,941.00
(4 pages)
10 March 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
15 November 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
15 November 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
10 October 2017Registration of charge SC5671340002, created on 6 October 2017 (5 pages)
10 October 2017Registration of charge SC5671340002, created on 6 October 2017 (5 pages)
6 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 13,931
(5 pages)
6 October 2017Change of details for Mr Nicholas John Price as a person with significant control on 30 September 2017 (2 pages)
6 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 13,931
(5 pages)
6 October 2017Notification of Anthony John Price as a person with significant control on 30 September 2017 (2 pages)
6 October 2017Change of details for Mr Nicholas John Price as a person with significant control on 30 September 2017 (2 pages)
6 October 2017Notification of Anthony John Price as a person with significant control on 30 September 2017 (2 pages)
5 October 2017Memorandum and Articles of Association (18 pages)
5 October 2017Memorandum and Articles of Association (18 pages)
5 October 2017Change of share class name or designation (2 pages)
5 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 October 2017Change of share class name or designation (2 pages)
2 October 2017Registration of charge SC5671340001, created on 27 September 2017 (17 pages)
2 October 2017Registration of charge SC5671340001, created on 27 September 2017 (17 pages)
27 September 2017Appointment of Mrs Karen Louise Duncan as a director on 27 September 2017 (2 pages)
27 September 2017Appointment of Mrs Karen Louise Duncan as a director on 27 September 2017 (2 pages)
27 September 2017Appointment of Mr Anthony John Price as a director on 27 September 2017 (2 pages)
27 September 2017Appointment of Mr Anthony John Price as a director on 27 September 2017 (2 pages)
26 May 2017Incorporation
Statement of capital on 2017-05-26
  • GBP 1
(25 pages)
26 May 2017Incorporation
Statement of capital on 2017-05-26
  • GBP 1
(25 pages)