EMPOWER CARE SCOTLAND LTD.
Overview
Company Name | EMPOWER CARE SCOTLAND LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC207039 |
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 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 Address | No |
What were the previous names of EMPOWER CARE SCOTLAND LTD.?
Company Name | From | Until |
---|---|---|
PARTNERS IN PLAY | May 11, 2000 | May 11, 2000 |
What are the latest accounts for EMPOWER CARE SCOTLAND LTD.?
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 | Mar 31, 2024 |
What is the status of the latest confirmation statement for EMPOWER CARE SCOTLAND LTD.?
Last Confirmation Statement Made Up To | May 15, 2026 |
---|---|
Next Confirmation Statement Due | May 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 15, 2025 |
Overdue | No |
What are the latest filings for EMPOWER CARE SCOTLAND LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Tracy Ann Smith as a director on Feb 10, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tracy Ann Smith as a secretary on Feb 14, 2025 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
Appointment of Miss Tracy Ann Smith as a secretary on Sep 20, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lynsay Catherine Mcarthur as a secretary on Sep 19, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Tracy Smith as a secretary on May 10, 2024 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed partners in play\certificate issued on 10/04/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Ian Burt Walker Simpson as a director on Mar 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sandra Millar as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mary Mcneil as a director on Jan 26, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allan George Graham as a director on Jan 26, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 24 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Ms Laura Wallace as a director on Oct 04, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Annette Carruthers as a director on Feb 28, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Allan George Graham as a director on Mar 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Anne Mckean as a director on Feb 08, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michelle Claire Convery as a director on Jan 25, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 17 pages | AA | ||||||||||
Termination of appointment of Kirsty Murray as a director on Nov 14, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 15 pages | AA | ||||||||||
Who are the officers of EMPOWER CARE SCOTLAND LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARRUTHERS, Annette | Director | Coatbridge Business Centre 204 Main Street ML5 3RB Coatbridge Unit 33 United Kingdom | Scotland | Scottish | Retired | 309039200001 | ||||
CLARK, Alexander Hendry Murdoch | Director | Coatbridge Business Centre 204 Main Street ML5 3RB Coatbridge Unit 33 United Kingdom | Scotland | British | Retired | 56184990005 | ||||
MILLAR, Sandra | Director | Coatbridge Business Centre 204 Main Street ML5 3RB Coatbridge Unit 33 United Kingdom | Scotland | Scottish | Retired | 321521700001 | ||||
SIMPSON, Ian Burt Walker | Director | Coatbridge Business Centre 204 Main Street ML5 3RB Coatbridge Unit 33 United Kingdom | Scotland | Scottish | Retired | 193467950001 | ||||
SMITH, Tracy Ann | Director | Coatbridge Business Centre 204 Main Street ML5 3RB Coatbridge Unit 33 United Kingdom | Scotland | British | Company Secretary/Director | 332436440001 | ||||
WALLACE, Laura | Director | Coatbridge Business Centre 204 Main Street ML5 3RB Coatbridge Unit 33 United Kingdom | Scotland | Scottish | Homeless Assistant | 314297890001 | ||||
HODGE, Jeanete Helen | Secretary | 9 Langside Road Bothwell G71 8NG Glasgow | British | 187204060001 | ||||||
MCARTHUR, Lynsay Catherine, Mrs. | Secretary | Coatbridge Business Centre 204 Main Street ML5 3RB Coatbridge Unit 33 United Kingdom | 255463740001 | |||||||
MENNIE, Claire | Secretary | c/o Partners In Play 70 Smith Avenue ML2 0LD Wishaw Centre Point North Lanarkshire Scotland | 151486400002 | |||||||
SMITH, Tracy Ann | Secretary | Coatbridge Business Centre 204 Main Street ML5 3RB Coatbridge Unit 33 United Kingdom | 327787400001 | |||||||
SMITH, Tracy | Secretary | Coatbridge Business Centre 204 Main Street ML5 3RB Coatbridge Unit 33 United Kingdom | 287527570001 | |||||||
ADAMS, Richard | Director | c/o Partners In Play 70 Smith Avenue ML2 0LD Wishaw Centre Point North Lanarkshire Scotland | Scotland | British | Civil Servant | 164236790001 | ||||
BALMAIN, Vivian | Director | 28 Burncrooks Avenue Westmains G74 1DL East Kilbride | Scotland | Scottish | Business Development Manager | 69806010002 | ||||
COLLINS, Jacqueline | Director | 3 Elm Road Rannochwood ML1 4DD Motherwell Lanarkshire | Scotland | British | Childcare Manager | 76889290001 | ||||
CONVERY, Michelle Claire | Director | Esk Walk Cumbernauld G67 1BZ Glasgow Cornerstone House Scotland | Scotland | British | Accountant | 281665810001 | ||||
COSTELLO, Morag Louise | Director | 11 Burns Place ML7 4LQ Shotts Lanarkshire | British | Volunteer/Carer | 113435190001 | |||||
CURRAN, Frances | Director | 45 Stewart Street ML4 1DU Bellshill Lanarkshire | British | Voluntary Worker | 69806000001 | |||||
DALGLEISH, Fiona Ann | Director | c/o Partners In Play 70 Smith Avenue ML2 0LD Wishaw Centre Point North Lanarkshire Scotland | Scotland | British | Occupational Therapist | 168171320001 | ||||
DOUGLAS, Rhona | Director | Vickers Street Motherwell ML1 3GH Strathclyde 54 Lanarkshire | Scotland | British | Childcare Officer | 99418690003 | ||||
FARR, Stuart | Director | c/o Partners In Play 70 Smith Avenue ML2 0LD Wishaw Centre Point North Lanarkshire | Scotland | British | Active Schools Coordinator | 266352180001 | ||||
GRAHAM, Allan George | Director | Coatbridge Business Centre 204 Main Street ML5 3RB Coatbridge Unit 33 United Kingdom | Scotland | Scottish | Retired | 306774020001 | ||||
HOLLYWOOD, Doreen | Director | c/o Partners In Play 70 Smith Avenue ML2 0LD Wishaw Centre Point North Lanarkshire Scotland | United Kingdom | British | Care Manager | 163134460001 | ||||
HUTCHISON, Ann Marie | Director | 29 Cowan Wynd Uddingston G71 6TP Glasgow Lanarkshire | British | Administrator | 69805990001 | |||||
JONES, Philip Brian | Director | c/o Partners In Play 70 Smith Avenue ML2 0LD Wishaw Centre Point North Lanarkshire Scotland | Scotland | British | Taxi Driver | 184725260001 | ||||
KELMAN, Helena | Director | Dalziel Building Scott Street ML1 1PN Motherwell G2 North Lanarkshire | Scotland | British | Carer'S Support Worker | 118705620001 | ||||
LOWRIE, Diane Elizabeth | Director | 6 Langhill Drive Cumbernauld G68 9AP North Lanarkshire Lanarkshire | Scotland | British | Family Support Worker | 99448650001 | ||||
MCARTHUR, Lynsay, Mrs. | Director | Smith Avenue ML2 0LD Wishaw 70 Smith Avenue Scotland | Scotland | British | Fundraising Manager | 247337120001 | ||||
MCKEAN, Jennifer Anne | Director | Esk Walk Cumbernauld G67 1BZ Glasgow Cornerstone House Scotland | Scotland | British | Team Manager | 266327970001 | ||||
MCNEIL, Mary | Director | Esk Walk Cumbernauld G67 1BZ Glasgow Cornerstone House Scotland | Scotland | British | Manager | 231995460002 | ||||
MITCHELL, Alistair, Mr. | Director | c/o Partners In Play 70 Smith Avenue ML2 0LD Wishaw Centre Point North Lanarkshire | Scotland | British | Film Maker | 190279280001 | ||||
MURRAY, Kirsty | Director | Esk Walk Cumbernauld G67 1BZ Glasgow Cornerstone House Scotland | Scotland | British | Events Staff | 281678120001 | ||||
MYERS, Gordon | Director | c/o Partners In Play 70 Smith Avenue ML2 0LD Wishaw Centre Point North Lanarkshire Scotland | Scotland | British | Finance Manager | 108518800001 | ||||
O'BRIEN, Anne Mary | Director | c/o Partners In Play 70 Smith Avenue ML2 0LD Wishaw Centre Point North Lanarkshire Scotland | Scotland | British | Teacher | 164237170001 | ||||
O'DONNELL, Hugh Bede Butler | Director | c/o Partners In Play 70 Smith Avenue ML2 0LD Wishaw Centre Point North Lanarkshire Scotland | Scotland | British | Policy & Race Equality Officer | 168172610001 | ||||
O'DONNELL, Morag Cecilia | Director | 73 Burnbank Road ML3 9AL Hamilton Lanarkshire Scotland | Scotland | Scottish | Manager | 61051200001 |
What are the latest statements on persons with significant control for EMPOWER CARE SCOTLAND LTD.?
Notified On | Ceased On | Statement |
---|---|---|
Apr 19, 2018 | The 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, 2017 | Mar 05, 2018 | The 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