TAYCARE HEALTH LIMITED

TAYCARE HEALTH LIMITED

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

    Company NameTAYCARE HEALTH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC373408
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of TAYCARE HEALTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5586) LIMITEDFeb 22, 2010Feb 22, 2010

    What are the latest accounts for TAYCARE HEALTH LIMITED?

    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 TAYCARE HEALTH LIMITED?

    Last Confirmation Statement Made Up ToMar 14, 2026
    Next Confirmation Statement DueMar 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2025
    OverdueNo

    What are the latest filings for TAYCARE HEALTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    31 pagesMA

    Registration of charge SC3734080008, created on Oct 29, 2024

    32 pagesMR01

    Appointment of Mr George Curley as a director on Feb 20, 2024

    2 pagesAP01

    Termination of appointment of Barry Jenkins as a director on Feb 20, 2024

    1 pagesTM01

    Appointment of Mr Barry Jenkins as a director on Feb 01, 2024

    2 pagesAP01

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stuart James Jarvie Lyall as a director on Feb 01, 2024

    1 pagesTM01

    Appointment of Mr Peter Kenneth Johnstone as a director on Jan 29, 2024

    2 pagesAP01

    Termination of appointment of John Stephen Gordon as a director on Jan 29, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    27 pagesAA

    Change of details for Taycare Health Holdings Limited as a person with significant control on Apr 20, 2022

    2 pagesPSC05

    Termination of appointment of Richard William Francis Burge as a director on May 25, 2023

    1 pagesTM01

    Confirmation statement made on Mar 15, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr James Taylor Band on Mar 15, 2023

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2022

    22 pagesAA

    Director's details changed for Mr James Taylor Band on May 20, 2022

    2 pagesCH01

    Appointment of Mr James Taylor Band as a director on Apr 01, 2022

    2 pagesAP01

    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 pagesAD01

    Appointment of Resolis Limited as a secretary on Apr 04, 2022

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Stephen James Kelly as a director on Apr 01, 2022

    1 pagesTM01

    Termination of appointment of Peter Johnstone as a secretary on Apr 01, 2022

    1 pagesTM02

    Who are the officers of TAYCARE HEALTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    BAND, James Taylor
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Director
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    ScotlandBritishHead Of Finance214960480002
    COCKBURN, Vivienne Marie
    Murton Farm Cottages
    TD15 2NG Berwick Upon Tweed
    3
    Northumberland
    England
    Director
    Murton Farm Cottages
    TD15 2NG Berwick Upon Tweed
    3
    Northumberland
    England
    EnglandBritishChartered Accountant286734560001
    CURLEY, George
    Ninewells Hospital And Medical School
    DD1 9SY Dundee
    Nhs Tayside
    Tayside
    United Kingdom
    Director
    Ninewells Hospital And Medical School
    DD1 9SY Dundee
    Nhs Tayside
    Tayside
    United Kingdom
    United KingdomBritishDirector Of Facilities321756590001
    JOHNSTONE, Peter Kenneth
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritishDirector53299620003
    BAND, James
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Stirlingshire
    Scotland
    Secretary
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Stirlingshire
    Scotland
    197369670001
    JOHNSTONE, Peter
    Hillhouse Road
    EH4 5EG Edinburgh
    60
    Scotland
    Secretary
    Hillhouse Road
    EH4 5EG Edinburgh
    60
    Scotland
    208661280001
    JOHNSTONE, Peter
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    Secretary
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    British149990410001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT 2000
    Registration NumberSO300744
    149140640001
    BARN, Alistair Melville
    Seven Acres
    Methven
    PH1 3SU Perth
    Allyn House
    Director
    Seven Acres
    Methven
    PH1 3SU Perth
    Allyn House
    ScotlandBritishCompany Director1087370002
    BATTEY, Ernest Stephen
    Furnival Street
    EC4A 1AB London
    10
    Director
    Furnival Street
    EC4A 1AB London
    10
    BritishDirector28614660001
    BEDFORD, Lindsay Robert
    Level 10
    Ninewells Hospital & Medical School
    DD1 9SY Dundee
    Tayside Nhs Board
    Scotland
    Director
    Level 10
    Ninewells Hospital & Medical School
    DD1 9SY Dundee
    Tayside Nhs Board
    Scotland
    ScotlandBritishNone181578890001
    BURGE, Richard William Francis
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    ScotlandBritishConsultant114479400001
    DIXON, Richard John
    Furnival Street
    EC4A 1AB London
    10
    Director
    Furnival Street
    EC4A 1AB London
    10
    United KingdomBritishDirector130277830002
    FORDYCE, Alan Peter
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    Director
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    ScotlandBritishManaging Director97815240002
    GORDON, John Stephen
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    ScotlandBritishCompany Director203724200001
    GRAY, Alan
    Ninewells Hospital
    DD1 9SY Dundee
    Ninewells Hospital & Medical School
    Tayside
    Scotland
    Director
    Ninewells Hospital
    DD1 9SY Dundee
    Ninewells Hospital & Medical School
    Tayside
    Scotland
    United KingdomBritishFinance Director250090920001
    HOPE, John Alexander
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Stirlingshire
    Scotland
    Director
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Stirlingshire
    Scotland
    United KingdomBritishDirector71318590003
    JENKINS, Barry
    Ninewells Hospital And Medical School
    DD1 9SY Dundee
    Nhs Tayside
    Scotland
    Scotland
    Director
    Ninewells Hospital And Medical School
    DD1 9SY Dundee
    Nhs Tayside
    Scotland
    Scotland
    ScotlandBritishDeputy Chief Executive321743440001
    KELLY, Stephen James
    13 Queen's Road
    AB15 4YL Aberdeen
    Pinsent Masons
    Scotland
    Director
    13 Queen's Road
    AB15 4YL Aberdeen
    Pinsent Masons
    Scotland
    ScotlandBritishCompany Director224473180001
    LIVINGSTON, Andrew James
    Furnival Street
    EC4A 1AB London
    10
    Director
    Furnival Street
    EC4A 1AB London
    10
    EnglandBritishDirector132011640001
    LOCKHART, Richard Scott
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    Scotland
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    Scotland
    ScotlandBritishCompany Director246194640001
    LYALL, Stuart James Jarvie
    Ninewells Hospital
    DD1 9SY Dundee
    Ninewells Hospital & Medical School
    Scotland
    Director
    Ninewells Hospital
    DD1 9SY Dundee
    Ninewells Hospital & Medical School
    Scotland
    ScotlandBritishDeputy Director Of Finance262001350001
    MCDONAGH, John
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    United KingdomBritishDirector182087330001
    MCDONALD, Ian Stewart
    Kings Cross
    Clepington Road
    DD3 8EA Dundee
    Nhs Tayside Hq
    Scotland
    Director
    Kings Cross
    Clepington Road
    DD3 8EA Dundee
    Nhs Tayside Hq
    Scotland
    ScotlandBritishNone154010040001
    MCEWAN, Alastair John Angus
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    ScotlandBritishNone171409910002
    REEKIE, Peter Charles Maxwell
    11-15 Thistle Street
    EH2 1DF Edinburgh
    C/O Scottish Futures Trust
    Scotland
    Director
    11-15 Thistle Street
    EH2 1DF Edinburgh
    C/O Scottish Futures Trust
    Scotland
    ScotlandBritishCompany Director152413940001
    ROBERTSON, William George
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    Director
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    ScotlandBritishCompany Director88810130001
    STEVENS, Mark
    Furnival Street
    EC4A 1AB London
    10
    Director
    Furnival Street
    EC4A 1AB London
    10
    EnglandBritishDirector168471890001
    STEVENS, Mark
    Furnival Street
    EC4A 1AB London
    10
    Director
    Furnival Street
    EC4A 1AB London
    10
    United KingdomBritishAccountant132097730001
    TRUESDALE, Christine
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    United KingdomBritishLegal Executive134350040001
    VINDEX LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Identification TypeEuropean Economic Area
    Registration NumberSC78040
    149140650001
    VINDEX SERVICES LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Identification TypeEuropean Economic Area
    Registration NumberSC78039
    149140660001

    Who are the persons with significant control of TAYCARE HEALTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Co-Operative Bank Plc
    Balloon Street
    M60 4EP Manchester
    1
    England
    Apr 06, 2016
    Balloon Street
    M60 4EP Manchester
    1
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEnglish Law
    Place RegisteredEngland & Wales
    Registration Number990937
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Taycare Health Holdings Limited
    Canning Street
    EH3 8EH Edinburgh
    C/O Resolis Limited, Exchange Tower, 11th Floor,19
    Scotland
    Apr 06, 2016
    Canning Street
    EH3 8EH Edinburgh
    C/O Resolis Limited, Exchange Tower, 11th Floor,19
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredScotland
    Registration NumberSc373409
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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