TAYCARE HEALTH LIMITED
Overview
Company Name | TAYCARE HEALTH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC373408 |
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 TAYCARE HEALTH LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TAYCARE HEALTH LIMITED located?
Registered Office Address | Exchange Tower, 11th Floor 19 Canning Street EH3 8EH Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TAYCARE HEALTH LIMITED?
Company Name | From | Until |
---|---|---|
MM&S (5586) LIMITED | Feb 22, 2010 | Feb 22, 2010 |
What are the latest accounts for TAYCARE HEALTH 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 | Mar 31, 2024 |
What is the status of the latest confirmation statement for TAYCARE HEALTH LIMITED?
Last Confirmation Statement Made Up To | Mar 14, 2026 |
---|---|
Next Confirmation Statement Due | Mar 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 14, 2025 |
Overdue | No |
What are the latest filings for TAYCARE HEALTH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Registration of charge SC3734080008, created on Oct 29, 2024 | 32 pages | MR01 | ||||||||||
Appointment of Mr George Curley as a director on Feb 20, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barry Jenkins as a director on Feb 20, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Barry Jenkins as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stuart James Jarvie Lyall as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Kenneth Johnstone as a director on Jan 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Stephen Gordon as a director on Jan 29, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||||||||||
Change of details for Taycare Health Holdings Limited as a person with significant control on Apr 20, 2022 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Richard William Francis Burge as a director on May 25, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 15, 2023 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr James Taylor Band on Mar 15, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 22 pages | AA | ||||||||||
Director's details changed for Mr James Taylor Band on May 20, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr James Taylor Band as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from Caledonian Exchange, 2nd Floor 19a Canning Street Edinburgh EH3 8EG Scotland to Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EH on Apr 20, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Resolis Limited as a secretary on Apr 04, 2022 | 2 pages | AP04 | ||||||||||
Registered office address changed from Pinsent Masons 13 Queen's Road Aberdeen AB15 4YL Scotland to Caledonian Exchange, 2nd Floor 19a Canning Street Edinburgh EH3 8EG on Apr 11, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stephen James Kelly as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Johnstone as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||||||||||
Who are the officers of TAYCARE HEALTH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESOLIS LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 285489620001 | ||||||||||||||
BAND, James Taylor | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower, 11th Floor Scotland | Scotland | British | Head Of Finance | 214960480002 | ||||||||||||
COCKBURN, Vivienne Marie | Director | Murton Farm Cottages TD15 2NG Berwick Upon Tweed 3 Northumberland England | England | British | Chartered Accountant | 286734560001 | ||||||||||||
CURLEY, George | Director | Ninewells Hospital And Medical School DD1 9SY Dundee Nhs Tayside Tayside United Kingdom | United Kingdom | British | Director Of Facilities | 321756590001 | ||||||||||||
JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Director | 53299620003 | ||||||||||||
BAND, James | Secretary | Castle Business Park FK9 4TZ Stirling Robertson House Stirlingshire Scotland | 197369670001 | |||||||||||||||
JOHNSTONE, Peter | Secretary | Hillhouse Road EH4 5EG Edinburgh 60 Scotland | 208661280001 | |||||||||||||||
JOHNSTONE, Peter | Secretary | Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin 10 Moray | British | 149990410001 | ||||||||||||||
MACLAY MURRAY & SPENS LLP | Secretary | St. Vincent Street G2 5NJ Glasgow 151 |
| 149140640001 | ||||||||||||||
BARN, Alistair Melville | Director | Seven Acres Methven PH1 3SU Perth Allyn House | Scotland | British | Company Director | 1087370002 | ||||||||||||
BATTEY, Ernest Stephen | Director | Furnival Street EC4A 1AB London 10 | British | Director | 28614660001 | |||||||||||||
BEDFORD, Lindsay Robert | Director | Level 10 Ninewells Hospital & Medical School DD1 9SY Dundee Tayside Nhs Board Scotland | Scotland | British | None | 181578890001 | ||||||||||||
BURGE, Richard William Francis | Director | Melville Street EH3 7JF Edinburgh 35 Scotland | Scotland | British | Consultant | 114479400001 | ||||||||||||
DIXON, Richard John | Director | Furnival Street EC4A 1AB London 10 | United Kingdom | British | Director | 130277830002 | ||||||||||||
FORDYCE, Alan Peter | Director | Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin 10 Moray | Scotland | British | Managing Director | 97815240002 | ||||||||||||
GORDON, John Stephen | Director | Melville Street EH3 7JF Edinburgh 35 Scotland | Scotland | British | Company Director | 203724200001 | ||||||||||||
GRAY, Alan | Director | Ninewells Hospital DD1 9SY Dundee Ninewells Hospital & Medical School Tayside Scotland | United Kingdom | British | Finance Director | 250090920001 | ||||||||||||
HOPE, John Alexander | Director | Castle Business Park FK9 4TZ Stirling Robertson House Stirlingshire Scotland | United Kingdom | British | Director | 71318590003 | ||||||||||||
JENKINS, Barry | Director | Ninewells Hospital And Medical School DD1 9SY Dundee Nhs Tayside Scotland Scotland | Scotland | British | Deputy Chief Executive | 321743440001 | ||||||||||||
KELLY, Stephen James | Director | 13 Queen's Road AB15 4YL Aberdeen Pinsent Masons Scotland | Scotland | British | Company Director | 224473180001 | ||||||||||||
LIVINGSTON, Andrew James | Director | Furnival Street EC4A 1AB London 10 | England | British | Director | 132011640001 | ||||||||||||
LOCKHART, Richard Scott | Director | Thistle Street EH2 1DF Edinburgh 11-15 Scotland | Scotland | British | Company Director | 246194640001 | ||||||||||||
LYALL, Stuart James Jarvie | Director | Ninewells Hospital DD1 9SY Dundee Ninewells Hospital & Medical School Scotland | Scotland | British | Deputy Director Of Finance | 262001350001 | ||||||||||||
MCDONAGH, John | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | British | Director | 182087330001 | ||||||||||||
MCDONALD, Ian Stewart | Director | Kings Cross Clepington Road DD3 8EA Dundee Nhs Tayside Hq Scotland | Scotland | British | None | 154010040001 | ||||||||||||
MCEWAN, Alastair John Angus | Director | Melville Street EH3 7JF Edinburgh 35 Scotland | Scotland | British | None | 171409910002 | ||||||||||||
REEKIE, Peter Charles Maxwell | Director | 11-15 Thistle Street EH2 1DF Edinburgh C/O Scottish Futures Trust Scotland | Scotland | British | Company Director | 152413940001 | ||||||||||||
ROBERTSON, William George | Director | Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin 10 Moray | Scotland | British | Company Director | 88810130001 | ||||||||||||
STEVENS, Mark | Director | Furnival Street EC4A 1AB London 10 | England | British | Director | 168471890001 | ||||||||||||
STEVENS, Mark | Director | Furnival Street EC4A 1AB London 10 | United Kingdom | British | Accountant | 132097730001 | ||||||||||||
TRUESDALE, Christine | Director | St. Vincent Street G2 5NJ Glasgow 151 | United Kingdom | British | Legal Executive | 134350040001 | ||||||||||||
VINDEX LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 |
| 149140650001 | ||||||||||||||
VINDEX SERVICES LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 |
| 149140660001 |
Who are the persons with significant control of TAYCARE HEALTH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Co-Operative Bank Plc | Apr 06, 2016 | Balloon Street M60 4EP Manchester 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Taycare Health Holdings Limited | Apr 06, 2016 | Canning Street EH3 8EH Edinburgh C/O Resolis Limited, Exchange Tower, 11th Floor,19 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