UKBizDB.co.uk

CARESOURCER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caresourcer Limited. The company was founded 8 years ago and was given the registration number SC521303. The firm's registered office is in EDINBURGH. You can find them at Flat 54, 1 Donaldson Drive, Edinburgh, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:CARESOURCER LIMITED
Company Number:SC521303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2015
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Flat 54, 1 Donaldson Drive, Edinburgh, Scotland, EH12 5FS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Corporate Secretary06 December 2018Active
C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, EH3 7PE

Director27 November 2015Active
C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, EH3 7PE

Director15 June 2016Active
Codebase, 38 Castle Terrace, Edinburgh, EH3 9DR

Director15 March 2019Active
Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director01 August 2019Active
Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director20 February 2020Active
Codebase, 38 Castle Terrace, Edinburgh, EH3 9DR

Director07 June 2018Active
Codebase, 38 Castle Terrace, Edinburgh, EH3 9DR

Director15 March 2019Active
Codebase, 38 Castle Terrace, Edinburgh, EH3 9DR

Director20 May 2016Active
Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director19 August 2019Active

People with Significant Control

Mr Andrew Patrick Mcginley
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:British
Address:C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, EH3 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Parfery
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Address:C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, EH3 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Address

Change registered office address company with date old address new address.

Download
2023-08-08Resolution

Resolution.

Download
2023-04-05Change of name

Certificate change of name company.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Capital

Capital return purchase own shares.

Download
2022-03-31Capital

Capital cancellation shares.

Download
2022-03-30Resolution

Resolution.

Download
2022-02-01Capital

Capital allotment shares.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Capital

Capital return purchase own shares.

Download
2021-12-07Incorporation

Memorandum articles.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-10-27Capital

Capital cancellation shares.

Download
2021-10-27Resolution

Resolution.

Download
2021-10-15Capital

Capital statement capital company with date currency figure.

Download
2021-10-14Capital

Legacy.

Download
2021-10-14Insolvency

Legacy.

Download
2021-10-14Resolution

Resolution.

Download
2021-07-07Capital

Capital allotment shares.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.