DUNCARE LIMITED
Overview
| Company Name | DUNCARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC143116 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DUNCARE LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is DUNCARE LIMITED located?
| Registered Office Address | Benvie Care Home 38 Benvie Road DD2 2PE Dundee Angus |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DUNCARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 30, 2025 |
| Next Accounts Due On | Jul 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 30, 2024 |
What is the status of the latest confirmation statement for DUNCARE LIMITED?
| Last Confirmation Statement Made Up To | Apr 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 06, 2025 |
| Overdue | No |
What are the latest filings for DUNCARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Oct 30, 2024 | 11 pages | AA | ||
Previous accounting period shortened from Mar 31, 2025 to Oct 30, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Apr 06, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge SC1431160036, created on Nov 22, 2024 | 18 pages | MR01 | ||
Appointment of Mrs Louise Barnett as a director on Oct 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Liam Michael Bain as a director on Oct 30, 2024 | 2 pages | AP01 | ||
Notification of Holistic Elderly Care Limited as a person with significant control on Oct 30, 2024 | 2 pages | PSC02 | ||
Appointment of Mr Robert Dow Kilgour as a director on Oct 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ewan Gillespie Findlay as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Cessation of Ewan Gillespie Findlay as a person with significant control on Oct 30, 2024 | 1 pages | PSC07 | ||
Alterations to floating charge SC1431160034 | 22 pages | 466(Scot) | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Satisfaction of charge SC1431160033 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 13, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Apr 06, 2020 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Who are the officers of DUNCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAIN, Liam Michael | Director | 38 Benvie Road DD2 2PE Dundee Benvie Care Home Angus | Scotland | British | 269084310001 | |||||
| BARNETT, Louise | Director | 38 Benvie Road DD2 2PE Dundee Benvie Care Home Angus | Scotland | British | 205994050001 | |||||
| KILGOUR, Robert Dow | Director | 38 Benvie Road DD2 2PE Dundee Benvie Care Home Angus | England | British | 150549940001 | |||||
| BAINES, Philip | Secretary | 97 Hangleton Road BN3 7GH Hove East Sussex | British | 3470830001 | ||||||
| CARTER, Dianne | Secretary | 1 The Bench Ham Street Ham TW10 7HX Richmond Surrey | British | 46379850001 | ||||||
| CROWE, Geoffrey Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| FENTON, Lynn | Secretary | 52 Mains Drive DD4 9BW Dundee Angus | British | 49406560001 | ||||||
| KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | 145920530001 | ||||||
| MURPHY, John | Secretary | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | 26177180002 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| SIZER, Graham Kevin | Secretary | Woodburn Patrick Brompton DL8 1JN Bedale North Yorkshire | British | 77274540002 | ||||||
| TOSNEY, Lynsey | Secretary | Rosebank Street Rosebank Mews DD3 6PG Dundee 79-85 | 196538530001 | |||||||
| YOUNG, Lynn | Secretary | Rosebank Street Rosebank Mews DD3 6PG Dundee 79-85 | British | 175866450001 | ||||||
| ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | 107751890001 | ||||||
| BAINES, Philip | Director | 97 Hangleton Road BN3 7GH Hove East Sussex | England | British | 3470830001 | |||||
| CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | 131468590001 | |||||
| CROWE, Geoffrey Michael | Director | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| DOUGLAS, Deborah Anne | Director | Rosebank Street Rosebank Mews DD3 6PG Dundee 79-85 | Scotland | Scottish | 88157550002 | |||||
| ELLIOTT, Graham Nicholas | Director | 9 Bowmans Close BN44 3SR Steyning West Sussex | England | British | 38064300002 | |||||
| FINDLAY, Ewan Gillespie | Director | 38 Benvie Road DD2 2PE Dundee Benvie Care Home Angus | Scotland | British | 193117370001 | |||||
| FITCH, William | Director | Foxhall 19 Broomhill Park BT9 6JB Belfast Antrim | British | 49478560001 | ||||||
| HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | 131288260001 | |||||
| KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | 145920530001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| MARR, Anne | Director | Rosebank Street Rosebank Mews DD3 6PG Dundee 79-85 | Scotland | British | 119884010001 | |||||
| MARR, Anne | Director | 3a Westgrove Avenue DD2 1LN Dundee Tayside Scotland | British | 56751480002 | ||||||
| MARR, Peter | Director | 42 Victoria Road Broughty Ferry DD5 1BJ Dundee Scotland | Scotland | British | 9503580002 | |||||
| MAXWELL, Barbara Ann | Director | 17 Crieff Road SW18 2EB London | Irish | 41693200001 | ||||||
| MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | 145102120001 | |||||
| MURPHY, John | Director | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | 26177180002 | ||||||
| SIZER, Graham Kevin | Director | Woodburn Patrick Brompton DL8 1JN Bedale North Yorkshire | British | 77274540002 | ||||||
| TABERNER, Benjamin Robert | Director | Alderley Road SK9 1NX Wilmslow Emerson Court Cheshire | United Kingdom | British | 150511890001 | |||||
| WILLIS, Graeme | Director | 3 Carrwood Road SK9 5DJ Wilmslow Cheshire | British | 71527500002 |
Who are the persons with significant control of DUNCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Holistic Elderly Care Limited | Oct 30, 2024 | Abernyte PH14 9ST Perth The Knowes Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ewan Gillespie Findlay | Apr 06, 2017 | 38 Benvie Road DD2 2PE Dundee Benvie Care Home Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0