EMPOWER CARE SCOTLAND LTD.

EMPOWER CARE SCOTLAND LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEMPOWER CARE SCOTLAND LTD.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC207039
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of EMPOWER CARE SCOTLAND LTD.?

    • Child day-care activities (88910) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
    • Physical well-being activities (96040) / Other service activities

    Where is EMPOWER CARE SCOTLAND LTD. located?

    Registered Office Address
    Unit 33 Coatbridge Business Centre
    204 Main Street
    ML5 3RB Coatbridge
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EMPOWER CARE SCOTLAND LTD.?

    Previous Company Names
    Company NameFromUntil
    PARTNERS IN PLAYMay 11, 2000May 11, 2000

    What are the latest accounts for EMPOWER CARE SCOTLAND LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for EMPOWER CARE SCOTLAND LTD.?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for EMPOWER CARE SCOTLAND LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Tracy Ann Smith as a director on Feb 10, 2025

    2 pagesAP01

    Termination of appointment of Tracy Ann Smith as a secretary on Feb 14, 2025

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2024

    22 pagesAA

    Appointment of Miss Tracy Ann Smith as a secretary on Sep 20, 2024

    2 pagesAP03

    Termination of appointment of Lynsay Catherine Mcarthur as a secretary on Sep 19, 2024

    1 pagesTM02

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Tracy Smith as a secretary on May 10, 2024

    1 pagesTM02

    Certificate of change of name

    Company name changed partners in play\certificate issued on 10/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 10, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 07, 2024

    RES15

    Appointment of Mr Ian Burt Walker Simpson as a director on Mar 29, 2024

    2 pagesAP01

    Appointment of Ms Sandra Millar as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Mary Mcneil as a director on Jan 26, 2024

    1 pagesTM01

    Termination of appointment of Allan George Graham as a director on Jan 26, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    24 pagesAA

    Registered office address changed from , Cornerstone House Esk Walk, Cumbernauld, Glasgow, G67 1BZ, Scotland to Unit 33 Coatbridge Business Centre 204 Main Street Coatbridge ML5 3RB on Oct 04, 2023

    1 pagesAD01

    Appointment of Ms Laura Wallace as a director on Oct 04, 2023

    2 pagesAP01

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Annette Carruthers as a director on Feb 28, 2023

    2 pagesAP01

    Appointment of Mr Allan George Graham as a director on Mar 16, 2023

    2 pagesAP01

    Termination of appointment of Jennifer Anne Mckean as a director on Feb 08, 2023

    1 pagesTM01

    Termination of appointment of Michelle Claire Convery as a director on Jan 25, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    17 pagesAA

    Termination of appointment of Kirsty Murray as a director on Nov 14, 2022

    1 pagesTM01

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    15 pagesAA

    Who are the officers of EMPOWER CARE SCOTLAND LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRUTHERS, Annette
    Coatbridge Business Centre
    204 Main Street
    ML5 3RB Coatbridge
    Unit 33
    United Kingdom
    Director
    Coatbridge Business Centre
    204 Main Street
    ML5 3RB Coatbridge
    Unit 33
    United Kingdom
    ScotlandScottishRetired309039200001
    CLARK, Alexander Hendry Murdoch
    Coatbridge Business Centre
    204 Main Street
    ML5 3RB Coatbridge
    Unit 33
    United Kingdom
    Director
    Coatbridge Business Centre
    204 Main Street
    ML5 3RB Coatbridge
    Unit 33
    United Kingdom
    ScotlandBritishRetired56184990005
    MILLAR, Sandra
    Coatbridge Business Centre
    204 Main Street
    ML5 3RB Coatbridge
    Unit 33
    United Kingdom
    Director
    Coatbridge Business Centre
    204 Main Street
    ML5 3RB Coatbridge
    Unit 33
    United Kingdom
    ScotlandScottishRetired321521700001
    SIMPSON, Ian Burt Walker
    Coatbridge Business Centre
    204 Main Street
    ML5 3RB Coatbridge
    Unit 33
    United Kingdom
    Director
    Coatbridge Business Centre
    204 Main Street
    ML5 3RB Coatbridge
    Unit 33
    United Kingdom
    ScotlandScottishRetired193467950001
    SMITH, Tracy Ann
    Coatbridge Business Centre
    204 Main Street
    ML5 3RB Coatbridge
    Unit 33
    United Kingdom
    Director
    Coatbridge Business Centre
    204 Main Street
    ML5 3RB Coatbridge
    Unit 33
    United Kingdom
    ScotlandBritishCompany Secretary/Director332436440001
    WALLACE, Laura
    Coatbridge Business Centre
    204 Main Street
    ML5 3RB Coatbridge
    Unit 33
    United Kingdom
    Director
    Coatbridge Business Centre
    204 Main Street
    ML5 3RB Coatbridge
    Unit 33
    United Kingdom
    ScotlandScottishHomeless Assistant314297890001
    HODGE, Jeanete Helen
    9 Langside Road
    Bothwell
    G71 8NG Glasgow
    Secretary
    9 Langside Road
    Bothwell
    G71 8NG Glasgow
    British187204060001
    MCARTHUR, Lynsay Catherine, Mrs.
    Coatbridge Business Centre
    204 Main Street
    ML5 3RB Coatbridge
    Unit 33
    United Kingdom
    Secretary
    Coatbridge Business Centre
    204 Main Street
    ML5 3RB Coatbridge
    Unit 33
    United Kingdom
    255463740001
    MENNIE, Claire
    c/o Partners In Play
    70 Smith Avenue
    ML2 0LD Wishaw
    Centre Point
    North Lanarkshire
    Scotland
    Secretary
    c/o Partners In Play
    70 Smith Avenue
    ML2 0LD Wishaw
    Centre Point
    North Lanarkshire
    Scotland
    151486400002
    SMITH, Tracy Ann
    Coatbridge Business Centre
    204 Main Street
    ML5 3RB Coatbridge
    Unit 33
    United Kingdom
    Secretary
    Coatbridge Business Centre
    204 Main Street
    ML5 3RB Coatbridge
    Unit 33
    United Kingdom
    327787400001
    SMITH, Tracy
    Coatbridge Business Centre
    204 Main Street
    ML5 3RB Coatbridge
    Unit 33
    United Kingdom
    Secretary
    Coatbridge Business Centre
    204 Main Street
    ML5 3RB Coatbridge
    Unit 33
    United Kingdom
    287527570001
    ADAMS, Richard
    c/o Partners In Play
    70 Smith Avenue
    ML2 0LD Wishaw
    Centre Point
    North Lanarkshire
    Scotland
    Director
    c/o Partners In Play
    70 Smith Avenue
    ML2 0LD Wishaw
    Centre Point
    North Lanarkshire
    Scotland
    ScotlandBritishCivil Servant164236790001
    BALMAIN, Vivian
    28 Burncrooks Avenue
    Westmains
    G74 1DL East Kilbride
    Director
    28 Burncrooks Avenue
    Westmains
    G74 1DL East Kilbride
    ScotlandScottishBusiness Development Manager69806010002
    COLLINS, Jacqueline
    3 Elm Road
    Rannochwood
    ML1 4DD Motherwell
    Lanarkshire
    Director
    3 Elm Road
    Rannochwood
    ML1 4DD Motherwell
    Lanarkshire
    ScotlandBritishChildcare Manager76889290001
    CONVERY, Michelle Claire
    Esk Walk
    Cumbernauld
    G67 1BZ Glasgow
    Cornerstone House
    Scotland
    Director
    Esk Walk
    Cumbernauld
    G67 1BZ Glasgow
    Cornerstone House
    Scotland
    ScotlandBritishAccountant281665810001
    COSTELLO, Morag Louise
    11 Burns Place
    ML7 4LQ Shotts
    Lanarkshire
    Director
    11 Burns Place
    ML7 4LQ Shotts
    Lanarkshire
    BritishVolunteer/Carer113435190001
    CURRAN, Frances
    45 Stewart Street
    ML4 1DU Bellshill
    Lanarkshire
    Director
    45 Stewart Street
    ML4 1DU Bellshill
    Lanarkshire
    BritishVoluntary Worker69806000001
    DALGLEISH, Fiona Ann
    c/o Partners In Play
    70 Smith Avenue
    ML2 0LD Wishaw
    Centre Point
    North Lanarkshire
    Scotland
    Director
    c/o Partners In Play
    70 Smith Avenue
    ML2 0LD Wishaw
    Centre Point
    North Lanarkshire
    Scotland
    ScotlandBritishOccupational Therapist168171320001
    DOUGLAS, Rhona
    Vickers Street
    Motherwell
    ML1 3GH Strathclyde
    54
    Lanarkshire
    Director
    Vickers Street
    Motherwell
    ML1 3GH Strathclyde
    54
    Lanarkshire
    ScotlandBritishChildcare Officer99418690003
    FARR, Stuart
    c/o Partners In Play
    70 Smith Avenue
    ML2 0LD Wishaw
    Centre Point
    North Lanarkshire
    Director
    c/o Partners In Play
    70 Smith Avenue
    ML2 0LD Wishaw
    Centre Point
    North Lanarkshire
    ScotlandBritishActive Schools Coordinator266352180001
    GRAHAM, Allan George
    Coatbridge Business Centre
    204 Main Street
    ML5 3RB Coatbridge
    Unit 33
    United Kingdom
    Director
    Coatbridge Business Centre
    204 Main Street
    ML5 3RB Coatbridge
    Unit 33
    United Kingdom
    ScotlandScottishRetired306774020001
    HOLLYWOOD, Doreen
    c/o Partners In Play
    70 Smith Avenue
    ML2 0LD Wishaw
    Centre Point
    North Lanarkshire
    Scotland
    Director
    c/o Partners In Play
    70 Smith Avenue
    ML2 0LD Wishaw
    Centre Point
    North Lanarkshire
    Scotland
    United KingdomBritishCare Manager163134460001
    HUTCHISON, Ann Marie
    29 Cowan Wynd
    Uddingston
    G71 6TP Glasgow
    Lanarkshire
    Director
    29 Cowan Wynd
    Uddingston
    G71 6TP Glasgow
    Lanarkshire
    BritishAdministrator69805990001
    JONES, Philip Brian
    c/o Partners In Play
    70 Smith Avenue
    ML2 0LD Wishaw
    Centre Point
    North Lanarkshire
    Scotland
    Director
    c/o Partners In Play
    70 Smith Avenue
    ML2 0LD Wishaw
    Centre Point
    North Lanarkshire
    Scotland
    ScotlandBritishTaxi Driver184725260001
    KELMAN, Helena
    Dalziel Building
    Scott Street
    ML1 1PN Motherwell
    G2
    North Lanarkshire
    Director
    Dalziel Building
    Scott Street
    ML1 1PN Motherwell
    G2
    North Lanarkshire
    ScotlandBritishCarer'S Support Worker118705620001
    LOWRIE, Diane Elizabeth
    6 Langhill Drive
    Cumbernauld
    G68 9AP North Lanarkshire
    Lanarkshire
    Director
    6 Langhill Drive
    Cumbernauld
    G68 9AP North Lanarkshire
    Lanarkshire
    ScotlandBritishFamily Support Worker99448650001
    MCARTHUR, Lynsay, Mrs.
    Smith Avenue
    ML2 0LD Wishaw
    70 Smith Avenue
    Scotland
    Director
    Smith Avenue
    ML2 0LD Wishaw
    70 Smith Avenue
    Scotland
    ScotlandBritishFundraising Manager247337120001
    MCKEAN, Jennifer Anne
    Esk Walk
    Cumbernauld
    G67 1BZ Glasgow
    Cornerstone House
    Scotland
    Director
    Esk Walk
    Cumbernauld
    G67 1BZ Glasgow
    Cornerstone House
    Scotland
    ScotlandBritishTeam Manager266327970001
    MCNEIL, Mary
    Esk Walk
    Cumbernauld
    G67 1BZ Glasgow
    Cornerstone House
    Scotland
    Director
    Esk Walk
    Cumbernauld
    G67 1BZ Glasgow
    Cornerstone House
    Scotland
    ScotlandBritishManager231995460002
    MITCHELL, Alistair, Mr.
    c/o Partners In Play
    70 Smith Avenue
    ML2 0LD Wishaw
    Centre Point
    North Lanarkshire
    Director
    c/o Partners In Play
    70 Smith Avenue
    ML2 0LD Wishaw
    Centre Point
    North Lanarkshire
    ScotlandBritishFilm Maker190279280001
    MURRAY, Kirsty
    Esk Walk
    Cumbernauld
    G67 1BZ Glasgow
    Cornerstone House
    Scotland
    Director
    Esk Walk
    Cumbernauld
    G67 1BZ Glasgow
    Cornerstone House
    Scotland
    ScotlandBritishEvents Staff281678120001
    MYERS, Gordon
    c/o Partners In Play
    70 Smith Avenue
    ML2 0LD Wishaw
    Centre Point
    North Lanarkshire
    Scotland
    Director
    c/o Partners In Play
    70 Smith Avenue
    ML2 0LD Wishaw
    Centre Point
    North Lanarkshire
    Scotland
    ScotlandBritishFinance Manager108518800001
    O'BRIEN, Anne Mary
    c/o Partners In Play
    70 Smith Avenue
    ML2 0LD Wishaw
    Centre Point
    North Lanarkshire
    Scotland
    Director
    c/o Partners In Play
    70 Smith Avenue
    ML2 0LD Wishaw
    Centre Point
    North Lanarkshire
    Scotland
    ScotlandBritishTeacher164237170001
    O'DONNELL, Hugh Bede Butler
    c/o Partners In Play
    70 Smith Avenue
    ML2 0LD Wishaw
    Centre Point
    North Lanarkshire
    Scotland
    Director
    c/o Partners In Play
    70 Smith Avenue
    ML2 0LD Wishaw
    Centre Point
    North Lanarkshire
    Scotland
    ScotlandBritishPolicy & Race Equality Officer168172610001
    O'DONNELL, Morag Cecilia
    73 Burnbank Road
    ML3 9AL Hamilton
    Lanarkshire
    Scotland
    Director
    73 Burnbank Road
    ML3 9AL Hamilton
    Lanarkshire
    Scotland
    ScotlandScottishManager61051200001

    What are the latest statements on persons with significant control for EMPOWER CARE SCOTLAND LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 19, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    May 11, 2017Mar 05, 2018The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    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