Company NameTaycare Health (Management) Llp
Company StatusActive
Company NumberSO302843
CategoryLimited Liability Partnership
Incorporation Date20 May 2010(13 years, 11 months ago)

Directors

LLP Designated Member NameCobalt Cpi Limited (Corporation)
StatusCurrent
Appointed20 May 2010(same day as company formation)
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9PE
Scotland
LLP Designated Member NameCobalt Project Investments (Taycare) Limited (Corporation)
StatusCurrent
Appointed20 May 2010(same day as company formation)
Correspondence Address1 London Wall London Wall
London
EC2Y 5AB

Location

Registered AddressExchange Tower, 11th Floor
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£671,046
Net Worth£100
Cash£100
Current Liabilities£224,494

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

10 November 2020Accounts for a small company made up to 31 March 2020 (15 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
17 October 2019Accounts for a small company made up to 31 March 2019 (15 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
5 November 2018Accounts for a small company made up to 31 March 2018 (15 pages)
23 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
8 November 2017Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP to Pinsent Masons 13 Queen's Road Aberdeen AB15 4YL on 8 November 2017 (1 page)
8 November 2017Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP to Pinsent Masons 13 Queen's Road Aberdeen AB15 4YL on 8 November 2017 (1 page)
23 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
24 May 2016Location of register of charges has been changed from C/O Robertson Capital Projects Robertson House the Castle Business Park Stirling FK9 4TZ Scotland to 60 Hillhouse Road Edinburgh EH4 5EG (1 page)
24 May 2016Location of register of charges has been changed from C/O Robertson Capital Projects Robertson House the Castle Business Park Stirling FK9 4TZ Scotland to 60 Hillhouse Road Edinburgh EH4 5EG (1 page)
24 May 2016Annual return made up to 20 May 2016 (3 pages)
24 May 2016Annual return made up to 20 May 2016 (3 pages)
11 April 2016Registered office address changed from 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE to C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP on 11 April 2016 (2 pages)
11 April 2016Registered office address changed from 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE to C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP on 11 April 2016 (2 pages)
29 October 2015Full accounts made up to 31 March 2015 (10 pages)
29 October 2015Full accounts made up to 31 March 2015 (10 pages)
16 June 2015Annual return made up to 20 May 2015 (3 pages)
16 June 2015Annual return made up to 20 May 2015 (3 pages)
13 May 2015Resignation of an auditor (1 page)
13 May 2015Resignation of an auditor (1 page)
25 September 2014Full accounts made up to 31 March 2014 (10 pages)
25 September 2014Full accounts made up to 31 March 2014 (10 pages)
29 May 2014Annual return made up to 20 May 2014 (3 pages)
29 May 2014Member's details changed for Community Solutions for Health (Taycare) Limited on 11 October 2013 (1 page)
29 May 2014Annual return made up to 20 May 2014 (3 pages)
29 May 2014Member's details changed for Community Solutions for Health (Taycare) Limited on 11 October 2013 (1 page)
29 May 2014Member's details changed for Robertson Capital Projects Investments Limited on 11 October 2013 (1 page)
29 May 2014Member's details changed for Robertson Capital Projects Investments Limited on 11 October 2013 (1 page)
19 September 2013Full accounts made up to 31 March 2013 (10 pages)
19 September 2013Full accounts made up to 31 March 2013 (10 pages)
30 May 2013Annual return made up to 20 May 2013 (3 pages)
30 May 2013Annual return made up to 20 May 2013 (3 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
17 July 2012Location of register of charges has been changed (1 page)
17 July 2012Annual return made up to 20 May 2012 (3 pages)
17 July 2012Annual return made up to 20 May 2012 (3 pages)
17 July 2012Register(s) moved to registered inspection location (1 page)
17 July 2012Location of register of charges has been changed (1 page)
17 July 2012Register(s) moved to registered inspection location (1 page)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
16 June 2011Annual return made up to 20 May 2011 (3 pages)
16 June 2011Annual return made up to 20 May 2011 (3 pages)
9 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
9 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
20 May 2010Incorporation of a limited liability partnership (9 pages)
20 May 2010Incorporation of a limited liability partnership (9 pages)