DUNCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDUNCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC143116
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for DUNCARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 30, 2025
    Next Accounts Due OnJul 30, 2026
    Last Accounts
    Last Accounts Made Up ToOct 30, 2024

    What is the status of the latest confirmation statement for DUNCARE LIMITED?

    Last Confirmation Statement Made Up ToApr 06, 2026
    Next Confirmation Statement DueApr 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2025
    OverdueNo

    What are the latest filings for DUNCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Oct 30, 2024

    11 pagesAA

    Previous accounting period shortened from Mar 31, 2025 to Oct 30, 2024

    1 pagesAA01

    Confirmation statement made on Apr 06, 2025 with no updates

    3 pagesCS01

    Registration of charge SC1431160036, created on Nov 22, 2024

    18 pagesMR01

    Appointment of Mrs Louise Barnett as a director on Oct 30, 2023

    2 pagesAP01

    Appointment of Mr Liam Michael Bain as a director on Oct 30, 2024

    2 pagesAP01

    Notification of Holistic Elderly Care Limited as a person with significant control on Oct 30, 2024

    2 pagesPSC02

    Appointment of Mr Robert Dow Kilgour as a director on Oct 30, 2024

    2 pagesAP01

    Termination of appointment of Ewan Gillespie Findlay as a director on Oct 30, 2024

    1 pagesTM01

    Cessation of Ewan Gillespie Findlay as a person with significant control on Oct 30, 2024

    1 pagesPSC07

    Alterations to floating charge SC1431160034

    22 pages466(Scot)

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Satisfaction of charge SC1431160033 in full

    1 pagesMR04

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 13, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Apr 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Apr 06, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2019 to Mar 31, 2020

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Who are the officers of DUNCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAIN, Liam Michael
    38 Benvie Road
    DD2 2PE Dundee
    Benvie Care Home
    Angus
    Director
    38 Benvie Road
    DD2 2PE Dundee
    Benvie Care Home
    Angus
    ScotlandBritish269084310001
    BARNETT, Louise
    38 Benvie Road
    DD2 2PE Dundee
    Benvie Care Home
    Angus
    Director
    38 Benvie Road
    DD2 2PE Dundee
    Benvie Care Home
    Angus
    ScotlandBritish205994050001
    KILGOUR, Robert Dow
    38 Benvie Road
    DD2 2PE Dundee
    Benvie Care Home
    Angus
    Director
    38 Benvie Road
    DD2 2PE Dundee
    Benvie Care Home
    Angus
    EnglandBritish150549940001
    BAINES, Philip
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    Secretary
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    British3470830001
    CARTER, Dianne
    1 The Bench
    Ham Street Ham
    TW10 7HX Richmond
    Surrey
    Secretary
    1 The Bench
    Ham Street Ham
    TW10 7HX Richmond
    Surrey
    British46379850001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    FENTON, Lynn
    52 Mains Drive
    DD4 9BW Dundee
    Angus
    Secretary
    52 Mains Drive
    DD4 9BW Dundee
    Angus
    British49406560001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Secretary
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    British26177180002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SIZER, Graham Kevin
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    Secretary
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    British77274540002
    TOSNEY, Lynsey
    Rosebank Street
    Rosebank Mews
    DD3 6PG Dundee
    79-85
    Secretary
    Rosebank Street
    Rosebank Mews
    DD3 6PG Dundee
    79-85
    196538530001
    YOUNG, Lynn
    Rosebank Street
    Rosebank Mews
    DD3 6PG Dundee
    79-85
    Secretary
    Rosebank Street
    Rosebank Mews
    DD3 6PG Dundee
    79-85
    British175866450001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    BAINES, Philip
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    Director
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    EnglandBritish3470830001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    DOUGLAS, Deborah Anne
    Rosebank Street
    Rosebank Mews
    DD3 6PG Dundee
    79-85
    Director
    Rosebank Street
    Rosebank Mews
    DD3 6PG Dundee
    79-85
    ScotlandScottish88157550002
    ELLIOTT, Graham Nicholas
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    Director
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    EnglandBritish38064300002
    FINDLAY, Ewan Gillespie
    38 Benvie Road
    DD2 2PE Dundee
    Benvie Care Home
    Angus
    Director
    38 Benvie Road
    DD2 2PE Dundee
    Benvie Care Home
    Angus
    ScotlandBritish193117370001
    FITCH, William
    Foxhall
    19 Broomhill Park
    BT9 6JB Belfast
    Antrim
    Director
    Foxhall
    19 Broomhill Park
    BT9 6JB Belfast
    Antrim
    British49478560001
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MARR, Anne
    Rosebank Street
    Rosebank Mews
    DD3 6PG Dundee
    79-85
    Director
    Rosebank Street
    Rosebank Mews
    DD3 6PG Dundee
    79-85
    ScotlandBritish119884010001
    MARR, Anne
    3a Westgrove Avenue
    DD2 1LN Dundee
    Tayside
    Scotland
    Director
    3a Westgrove Avenue
    DD2 1LN Dundee
    Tayside
    Scotland
    British56751480002
    MARR, Peter
    42 Victoria Road
    Broughty Ferry
    DD5 1BJ Dundee
    Scotland
    Director
    42 Victoria Road
    Broughty Ferry
    DD5 1BJ Dundee
    Scotland
    ScotlandBritish9503580002
    MAXWELL, Barbara Ann
    17 Crieff Road
    SW18 2EB London
    Director
    17 Crieff Road
    SW18 2EB London
    Irish41693200001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    British26177180002
    SIZER, Graham Kevin
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    Director
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    British77274540002
    TABERNER, Benjamin Robert
    Alderley Road
    SK9 1NX Wilmslow
    Emerson Court
    Cheshire
    Director
    Alderley Road
    SK9 1NX Wilmslow
    Emerson Court
    Cheshire
    United KingdomBritish150511890001
    WILLIS, Graeme
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Director
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British71527500002

    Who are the persons with significant control of DUNCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holistic Elderly Care Limited
    Abernyte
    PH14 9ST Perth
    The Knowes
    Scotland
    Oct 30, 2024
    Abernyte
    PH14 9ST Perth
    The Knowes
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration NumberSc552108
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Ewan Gillespie Findlay
    38 Benvie Road
    DD2 2PE Dundee
    Benvie Care Home
    Scotland
    Apr 06, 2017
    38 Benvie Road
    DD2 2PE Dundee
    Benvie Care Home
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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