TAYSIDE CARE LIMITED
Overview
Company Name | TAYSIDE CARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC192247 |
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 TAYSIDE CARE LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is TAYSIDE CARE LIMITED located?
Registered Office Address | Sanctuary House 7 Freeland Drive G53 6PG Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TAYSIDE CARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TAYSIDE CARE LIMITED?
Last Confirmation Statement Made Up To | Dec 29, 2025 |
---|---|
Next Confirmation Statement Due | Jan 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 29, 2024 |
Overdue | No |
What are the latest filings for TAYSIDE CARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 26, 2021 | 10 pages | AA | ||
Termination of appointment of Diane French as a director on Mar 23, 2022 | 1 pages | TM01 | ||
Termination of appointment of James Robert Thallon as a director on Mar 23, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 27, 2020 | 17 pages | AA | ||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Diane French on Mar 03, 2021 | 2 pages | CH01 | ||
Appointment of Ms Diane French as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gareth David Tuckwell as a director on Sep 22, 2020 | 1 pages | TM01 | ||
Director's details changed for Mrs Nicole Seymour on Dec 16, 2020 | 2 pages | CH01 | ||
Current accounting period extended from Jun 30, 2020 to Dec 31, 2020 | 4 pages | AA01 | ||
Previous accounting period shortened from Dec 31, 2019 to Jun 30, 2019 | 1 pages | AA01 | ||
Previous accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Appointment of Mrs Nicole Seymour as a secretary on Jan 29, 2020 | 2 pages | AP03 | ||
Satisfaction of charge SC1922470006 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 29, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Dr James Robert Thallon as a director on Jan 10, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Nicole Seymour as a director on Jan 10, 2020 | 2 pages | AP01 | ||
Appointment of Dr Gareth David Tuckwell as a director on Jan 10, 2020 | 2 pages | AP01 | ||
Who are the officers of TAYSIDE CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SEYMOUR, Nicole | Secretary | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | 266663400001 | |||||||
BLACKWOOD, Leanne | Director | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | England | British | Director | 258890310001 | ||||
CLARKE-KUEHN, Sarah Ann | Director | Chamber Court Castle Street WR1 3ZQ Worcester Sanctuary House England | England | British | Director | 172497300002 | ||||
MOULE, Craig Jon | Director | Chamber Court Castle Street WR1 3ZQ Worcester Sanctuary House England | England | British | Director | 135984850005 | ||||
SEYMOUR, Nicole | Director | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | England | British | Director | 214981440002 | ||||
CLARK, Anne Christie | Secretary | Eildon Villa 19 Drumlochie Gardens Broughty Ferry DD5 3TH Dundee | British | Nurse | 62311780001 | |||||
FINDLAY, Libby Mary | Secretary | Baledgarno House Rossie Estate PH14 9SH Inchture Perthshire | British | Consultant | 68826530002 | |||||
TRAINER, Diane | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | British | 900010770001 | ||||||
CLARK, Anne Christie | Director | Eildon Villa 19 Drumlochie Gardens Broughty Ferry DD5 3TH Dundee | British | Nurse | 62311780001 | |||||
FINDLAY, Ewan Gillespie | Director | Baledgarno House Rossie Estate PH14 9SH Inchture Perthshire | Scotland | British | Company Director | 1133370003 | ||||
FRENCH, Diane | Director | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | England | British | Director | 278439540002 | ||||
MCINTOSH, Susan | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | 900012270001 | |||||
RHODES, Colin Eric | Director | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | United Kingdom | British | Company Director | 3918330005 | ||||
THALLON, James Robert, Dr | Director | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | England | British | Director | 235822400001 | ||||
TRAINER, Peter | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | 900010760001 | |||||
TUCKWELL, Gareth David, Dr | Director | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | England | British | Director | 68700450004 | ||||
WALKER, John Greig | Director | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | Scotland | British | Property Developer | 101393170001 |
Who are the persons with significant control of TAYSIDE CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lorimer Care Homes Ltd | Apr 06, 2016 | Hillview Drive Clarkston G76 7JD Glasgow 2 Scotland | No | ||||||||||
| |||||||||||||
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