STEWARTRY CARE LIMITED

STEWARTRY CARE LIMITED

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

    Company NameSTEWARTRY CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC269627
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of STEWARTRY CARE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is STEWARTRY CARE LIMITED located?

    Registered Office Address
    Unit C Millisle
    Craignair Street
    DG5 4AX Dalbeattie
    Kirkcudbrightshire
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STEWARTRY CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for STEWARTRY CARE LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2025
    Next Confirmation Statement DueJul 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2024
    OverdueNo

    What are the latest filings for STEWARTRY CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jun 30, 2024

    12 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Accounts for a small company made up to Jun 30, 2023

    10 pagesAA

    Appointment of Mrs Lorraine Williams as a director on Nov 28, 2023

    2 pagesAP01

    Termination of appointment of Jill Dobie as a director on Nov 28, 2023

    1 pagesTM01

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Lisa Chillingworth as a director on Nov 25, 2022

    2 pagesAP01

    Termination of appointment of Bernadette Marie Celine Mcfarland as a director on Nov 25, 2022

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2022

    11 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    11 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Garry I'anson as a director on Dec 01, 2020

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2020

    11 pagesAA

    Appointment of Miss Kelly Hiddleston as a director on Oct 23, 2020

    2 pagesAP01

    Director's details changed for Miss Carine Louise Mcwilliam on Oct 23, 2020

    2 pagesCH01

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    10 pagesAA

    Appointment of Mrs Bernadette Marie Celine Mcfarland as a director on Aug 26, 2019

    2 pagesAP01

    Termination of appointment of Tracey Dobson as a director on Jun 28, 2019

    1 pagesTM01

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mrs Katherine Trotman on Aug 31, 2017

    2 pagesCH01

    Termination of appointment of John Grant Alexander as a director on Mar 19, 2019

    1 pagesTM01

    Appointment of Miss Carine Louise Mcwilliam as a director on Jan 21, 2019

    2 pagesAP01

    Who are the officers of STEWARTRY CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG, Margaret
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    Secretary
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    240624650001
    CHILLINGWORTH, Lisa
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    Director
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    ScotlandBritishHome Carer305188360001
    COCHRANE, Deborah
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    Director
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    ScotlandScottishManaging Director138794190001
    HIDDLESTON, Kelly
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    Director
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    ScotlandScottishAppointed Director275768840001
    I'ANSON, Garry
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    Director
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    ScotlandBritishEmployee Elected Director277403570001
    MCWILLIAM, Carine Louise
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    Director
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    ScotlandScottishAppointed Director254655380001
    WILLIAMS, Lorraine
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    Director
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    ScotlandBritishHome Carer319545940001
    COCHRANE, Deborah
    Back Knowe Crescent
    DG5 4ED Dalbeattie
    6
    Dumfries & Galloway
    Secretary
    Back Knowe Crescent
    DG5 4ED Dalbeattie
    6
    Dumfries & Galloway
    ScottishOffice Manager138794190001
    YOUNG, John Lachlan
    Tongland Road
    DG6 4UR Kirkcudbright
    Sulwath
    Kirkcudbrightshire
    Secretary
    Tongland Road
    DG6 4UR Kirkcudbright
    Sulwath
    Kirkcudbrightshire
    BritishRetired44347880002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    ALEXANDER, John Grant
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    Director
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    ScotlandBritishNon Executive Director49142290004
    BENNETT, Anne
    Shellbrook
    Portling
    DG5 4PZ Dalbeattie
    Kirkcudbrightshire
    Director
    Shellbrook
    Portling
    DG5 4PZ Dalbeattie
    Kirkcudbrightshire
    BritishHome Carer106295330001
    BORTHWICK, Bill
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    Director
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    ScotlandBritishHealth Care Worker198780830001
    COBBAN, Raonaid Mary
    The Cottage
    Pencaitland
    EH34 5DL Tranent
    East Lothian
    Director
    The Cottage
    Pencaitland
    EH34 5DL Tranent
    East Lothian
    ScotlandBritishCompany Director782230002
    COCHRANE, Deborah
    Back Knowe Crescent
    DG5 4ED Dalbeattie
    6
    Dumfries & Galloway
    Director
    Back Knowe Crescent
    DG5 4ED Dalbeattie
    6
    Dumfries & Galloway
    ScotlandScottishCompany Secretary/Employee Director138794190001
    DOBIE, Jill
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    Director
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    ScotlandScottishPlanner-Coordinator240630660001
    DOBSON, Tracey
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    Director
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    ScotlandBritishDirector237231570001
    FORD, Maureen
    86 Barnton Road
    DG1 4HN Dumfries
    Director
    86 Barnton Road
    DG1 4HN Dumfries
    BritishAdministrator106295090001
    GLOVER, Julie
    Cotton Street
    DG7 1AR Castle Douglas
    43
    Kirkcudbrightshire
    Director
    Cotton Street
    DG7 1AR Castle Douglas
    43
    Kirkcudbrightshire
    ScotlandBritishHealth Care Worker161734300001
    HIDDLESTON, Patricia Ann
    Cotton Street
    DG7 1AR Castle Douglas
    43
    Kirkcudbrightshire
    Director
    Cotton Street
    DG7 1AR Castle Douglas
    43
    Kirkcudbrightshire
    ScotlandScottishElected Director148253080001
    HIDDLESTONE, Kelly
    Cotton Street
    DG7 1AN Castle Douglas
    78b
    Kirkcudbrightshire
    Director
    Cotton Street
    DG7 1AN Castle Douglas
    78b
    Kirkcudbrightshire
    BritishCo-Ordinator/Employee Director123150490002
    JOHNSTONE, Jill
    Cotton Street
    DG7 1AR Castle Douglas
    43
    Kirkcudbrightshire
    Director
    Cotton Street
    DG7 1AR Castle Douglas
    43
    Kirkcudbrightshire
    ScotlandScottishElected Director168484950001
    MCFARLAND, Bernadette Marie Celine
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    Director
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    ScotlandBritishAdministrator261784310001
    MCFARLAND, Bernadette Marie Celine
    Cotton Street
    DG7 1AR Castle Douglas
    43
    Kirkcudbrightshire
    Scotland
    Director
    Cotton Street
    DG7 1AR Castle Douglas
    43
    Kirkcudbrightshire
    Scotland
    ScotlandBritishAdministrator177097170001
    MCGUIRE, Sara
    Cotton Street
    DG7 1AR Castle Douglas
    43
    Kirkcudbrightshire
    Scotland
    Director
    Cotton Street
    DG7 1AR Castle Douglas
    43
    Kirkcudbrightshire
    Scotland
    ScotlandBritishHome Carer189224260001
    PATERSON, Margaret Mclachlan
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    Director
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Kirkcudbrightshire
    Scotland
    ScotlandBritishManaging Director168483880001
    ROBINSON, Karen
    2 Criffel Road
    DG2 0NZ Dumfries
    Dumfriesshire
    Director
    2 Criffel Road
    DG2 0NZ Dumfries
    Dumfriesshire
    BritishManager114398220001
    SMITH, Louise Elizabeth
    Port Road
    DG7 1PQ Palnackie
    3
    Dumfries & Galloway
    Director
    Port Road
    DG7 1PQ Palnackie
    3
    Dumfries & Galloway
    ScotlandBritishManaging Director138793280001
    TROTMAN, Katherine Anne
    Cotton Street
    DG7 1AR Castle Douglas
    43
    Kirkcudbrightshire
    Scotland
    Director
    Cotton Street
    DG7 1AR Castle Douglas
    43
    Kirkcudbrightshire
    Scotland
    ScotlandBritishFinance Director177096320001
    WHITTON, Janet Thomson
    Cotton Street
    DG7 1AR Castle Douglas
    43
    Kirkcudbrightshire
    Director
    Cotton Street
    DG7 1AR Castle Douglas
    43
    Kirkcudbrightshire
    ScotlandBritishElected Director148192050001
    YOUNG, Jane Cunningham
    Tongland Road
    DG6 4UR Kirkcudbright
    Sulwath
    Kirkcudbrightshire
    Director
    Tongland Road
    DG6 4UR Kirkcudbright
    Sulwath
    Kirkcudbrightshire
    BritishNurse101420040002
    YOUNG, John Lachlan
    Tongland Road
    DG6 4UR Kirkcudbright
    Sulwath
    Kirkcudbrightshire
    Director
    Tongland Road
    DG6 4UR Kirkcudbright
    Sulwath
    Kirkcudbrightshire
    BritishRetired44347880002
    YOUNG, Margaret
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C, Millisle
    Scotland
    Director
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C, Millisle
    Scotland
    ScotlandScottishQuality Assurance Officer204977180002
    BAXI PARTNERSHIP DIRECTORS (NUMBER ONE) LIMITED
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Evans Business Centre
    Fife
    Scotland
    Director
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Evans Business Centre
    Fife
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC318103
    135638630001
    BAXI PARTNERSHIP DIRECTORS (NUMBER THREE) LIMITED
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Evans Business Centre
    Fife
    Scotland
    Director
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Evans Business Centre
    Fife
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC318109
    135638700001

    Who are the persons with significant control of STEWARTRY CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trustees Of Stewartry Care Employee Benefit Trust
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Scotland
    Apr 06, 2016
    Craignair Street
    DG5 4AX Dalbeattie
    Unit C Millisle
    Scotland
    No
    Legal FormTrust
    Legal AuthorityTrustee Act 2000
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in 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