Company NameCareshare Limited
Company StatusActive
Company NumberSC568847
CategoryPrivate Limited Company
Incorporation Date15 June 2017(6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Karen Jacqueline Alford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lennox Avenue
Glasgow
G14 9HG
Scotland
Director NameMs Morag Gibson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Garpel Way
Lochwinnoch
PA12 4ED
Scotland
Director NameMrs Jacqueline McLellan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Victoria Park Drive South
Glasgow
G14 9NX
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

20 June 2023Registered office address changed from Woodside Business Centres 4 Woodside Place Glasgow G3 7QF United Kingdom to 272 Bath Street Glasgow G2 4JR on 20 June 2023 (1 page)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
15 February 2023Micro company accounts made up to 30 November 2022 (4 pages)
28 June 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
22 February 2022Micro company accounts made up to 30 November 2021 (4 pages)
17 January 2022Statement of capital following an allotment of shares on 14 January 2022
  • GBP 105
(3 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
14 May 2021Micro company accounts made up to 30 November 2020 (4 pages)
30 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 30 November 2019 (4 pages)
27 August 2019Second filing of a statement of capital following an allotment of shares on 7 August 2018
  • GBP 100
(7 pages)
1 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
13 March 2019Micro company accounts made up to 30 November 2018 (6 pages)
6 February 2019Previous accounting period shortened from 14 December 2018 to 30 November 2018 (1 page)
23 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2018Statement of capital following an allotment of shares on 7 August 2018
  • GBP 50,090
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 27/08/2019
(4 pages)
25 June 2018Current accounting period extended from 31 December 2017 to 14 December 2018 (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
24 October 2017Registered office address changed from Woodside Business Centre 4 Woodside Place Glasgow G3 7QF United Kingdom to Woodside Business Centres 4 Woodside Place Glasgow G3 7QF on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Woodside Business Centre 4 Woodside Place Glasgow G3 7QF United Kingdom to Woodside Business Centres 4 Woodside Place Glasgow G3 7QF on 24 October 2017 (1 page)
14 August 2017Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to Woodside Business Centre 4 Woodside Place Glasgow G3 7QF on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to Woodside Business Centre 4 Woodside Place Glasgow G3 7QF on 14 August 2017 (1 page)
26 July 2017Director's details changed for Mrs Jacqueline Mclellan on 26 July 2017 (2 pages)
26 July 2017Director's details changed for Mrs Jacqueline Mclellan on 26 July 2017 (2 pages)
15 June 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
15 June 2017Incorporation
Statement of capital on 2017-06-15
  • GBP 3
(23 pages)
15 June 2017Incorporation
Statement of capital on 2017-06-15
  • GBP 3
(23 pages)
15 June 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)