Company NameCare Staff Ltd
DirectorsOmid Najafian and Reza Najafian
Company StatusActive
Company NumberSC633139
CategoryPrivate Limited Company
Incorporation Date12 June 2019(4 years, 10 months ago)
Previous NameStaff Scan Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Omid Najafian
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address125 West Regent Street
Glasgow
G2 2SA
Scotland
Director NameMr Reza Najafian
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address125 West Regent Street
Glasgow
G2 2SA
Scotland
Director NameMr Amir Najafian
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr Amir Najafian
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address93 West Regent Street
Glasgow
G2 2BA
Scotland

Location

Registered Address125 West Regent Street
Glasgow
G2 2SD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

12 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
10 August 2022Change of details for Mr Omid Najafian as a person with significant control on 10 August 2022 (2 pages)
10 August 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
10 August 2022Change of details for Mr Reza Najafian as a person with significant control on 10 July 2022 (2 pages)
10 August 2022Registered office address changed from 125 West Regent Street Glasgow G2 2SA Scotland to 125 West Regent Street Glasgow G2 2SD on 10 August 2022 (1 page)
17 June 2022Termination of appointment of Amir Najafian as a director on 12 June 2019 (1 page)
17 June 2022Director's details changed for Mr Omid Najafian on 17 June 2022 (2 pages)
17 June 2022Registered office address changed from 93 West Regent Street Glasgow G2 2BA Scotland to 125 West Regent Street Glasgow G2 2SA on 17 June 2022 (1 page)
17 June 2022Director's details changed for Mr Reza Najafian on 17 June 2022 (2 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
3 June 2022Compulsory strike-off action has been discontinued (1 page)
2 June 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
23 March 2022Registered office address changed from 13 Royal Crescent Glasgow G3 7SL Scotland to 93 West Regent Street Glasgow G2 2BA on 23 March 2022 (1 page)
17 August 2021Compulsory strike-off action has been discontinued (1 page)
16 August 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
16 August 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
24 February 2021Appointment of Mr Amir Najafian as a director on 12 June 2019 (2 pages)
25 July 2020Termination of appointment of Amir Najafian as a director on 12 June 2020 (1 page)
24 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
10 June 2020Appointment of Mr Amir Najafian as a director on 12 June 2019 (2 pages)
28 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-28
(3 pages)
12 June 2019Incorporation
Statement of capital on 2019-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)