Company NameJude's Homecare Limited
DirectorAgnes Fraser
Company StatusActive
Company NumberSC568613
CategoryPrivate Limited Company
Incorporation Date13 June 2017(6 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMs Agnes Fraser
Date of BirthOctober 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed03 June 2019(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence AddressGround Floor, Robertson House Shore Street
Inverness
Highland
IV1 1NF
Scotland
Director NameMiss Joyce Macleod
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Cameron Crescent
Munlochy
IV8 8NR
Scotland

Location

Registered AddressGround Floor, Robertson House
Shore Street
Inverness
Highland
IV1 1NF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Accounts

Latest Accounts13 June 2022 (1 year, 10 months ago)
Next Accounts Due13 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End13 June

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

15 December 2023Registered office address changed from Robertson House Ground Floor, Robertson House Shore Street Inverness Highland IV1 1NF Scotland to Ground Floor, Robertson House Shore Street Inverness Highland IV1 1NF on 15 December 2023 (1 page)
14 December 2023Registered office address changed from Robertson House Shore Street Inverness Highland IV1 1NF Scotland to Robertson House Ground Floor, Robertson House Shore Street Inverness Highland IV1 1NF on 14 December 2023 (1 page)
23 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
16 May 2023Compulsory strike-off action has been discontinued (1 page)
15 May 2023Total exemption full accounts made up to 13 June 2022 (16 pages)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
23 October 2022Confirmation statement made on 23 October 2022 with updates (4 pages)
27 September 2022Termination of appointment of Joyce Macleod as a director on 26 September 2022 (1 page)
8 August 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
10 June 2022Notification of Agnes Fraser as a person with significant control on 10 June 2022 (2 pages)
10 June 2022Cessation of Joyce Macleod as a person with significant control on 10 June 2022 (1 page)
6 April 2022Unaudited abridged accounts made up to 13 June 2021 (9 pages)
23 February 2022Notification of Joyce Macleod as a person with significant control on 13 June 2017 (2 pages)
22 February 2022Withdrawal of a person with significant control statement on 22 February 2022 (2 pages)
5 November 2021Director's details changed for Miss Joyce Macleod on 1 November 2021 (2 pages)
27 August 2021Director's details changed for Miss Joyce Macleod on 7 August 2021 (2 pages)
27 August 2021Micro company accounts made up to 13 June 2020 (3 pages)
26 August 2021Registered office address changed from 1a Huntly Street Inverness IV3 5PS Scotland to Robertson House Shore Street Inverness Highland IV1 1NF on 26 August 2021 (1 page)
24 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
25 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
13 March 2020Unaudited abridged accounts made up to 13 June 2019 (8 pages)
14 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
14 June 2019Appointment of Ms Agnes Fraser as a director on 3 June 2019 (2 pages)
15 February 2019Registered office address changed from 23 Redcastle View Kirkhill Inverness Highland IV5 7NN Scotland to 1a Huntly Street Inverness IV3 5PS on 15 February 2019 (1 page)
14 June 2018Accounts for a dormant company made up to 13 June 2018 (2 pages)
14 June 2018Previous accounting period shortened from 30 June 2018 to 13 June 2018 (1 page)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)