This company is commonly known as Central Care Limited. The company was founded 30 years ago and was given the registration number SC149922. The firm's registered office is in EDINBURGH. You can find them at C/o Dla Piper Scotland Llp, Collins House Rutland Square, Edinburgh, Midlothian. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CENTRAL CARE LIMITED |
---|---|---|
Company Number | : | SC149922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1994 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Dla Piper Scotland Llp, Collins House Rutland Square, Edinburgh, Midlothian, EH1 2AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF | Corporate Secretary | 28 August 2020 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF | Director | 28 August 2020 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF | Director | 28 August 2020 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF | Director | 28 August 2020 | Active |
1 Urquhart Place, Helensburgh, G84 9BH | Secretary | 28 March 1994 | Active |
152 Bath Street, Glasgow, G2 4TB | Nominee Secretary | 28 March 1994 | Active |
10 Tall Trees Close, Woodlands Avenue Emerson Park, Hornchurch, RM11 2QR | Secretary | 20 November 2006 | Active |
Bonnyside Farm, Bonnyside Road, Bonnybridge, FK4 2AB | Secretary | 18 August 1999 | Active |
28 Hillhead Avenue, Banknock, Bonnybridge, FK4 1JN | Director | 01 February 1998 | Active |
18 Solway Drive, Denny, FK6 5NS | Director | 28 March 1994 | Active |
Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU | Nominee Director | 28 March 1994 | Active |
152 Bath Street, Glasgow, G2 4TB | Nominee Director | 28 March 1994 | Active |
54 Ingleston Avenue, Dunipace, FK6 6PQ | Director | 01 February 1998 | Active |
10 Tall Trees Close, Woodlands Avenue Emerson Park, Hornchurch, RM11 2QR | Director | 20 November 2006 | Active |
Bonnyside Farm, Bonnyside Road, Bonnybridge, FK4 2AB | Director | 31 July 2002 | Active |
Bonnyside Farm, Bonnyside Road, Bonnybridge, FK4 2AB | Director | 28 March 1994 | Active |
16 Sycamore Place, Stirling, FK8 2PH | Director | 28 March 1994 | Active |
Impact Property 6 Limited | ||
Notified on | : | 28 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF |
Nature of control | : |
|
Tower Bridge Homes Care (Central Care) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Dla Piper, Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA |
Nature of control | : |
|
Ms Sharifa Lakhani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Address | : | C/O Dla Piper Scotland Llp, Edinburgh, EH1 2AA |
Nature of control | : |
|
Mr Shiraz Lakhani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Address | : | C/O Dla Piper Scotland Llp, Edinburgh, EH1 2AA |
Nature of control | : |
|
Mr Mahmood Lakhani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Address | : | C/O Dla Piper Scotland Llp, Edinburgh, EH1 2AA |
Nature of control | : |
|
Mrs Indumati Lakhani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Address | : | C/O Dla Piper Scotland Llp, Edinburgh, EH1 2AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-22 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2021-01-26 | Address | Move registers to sail company with new address. | Download |
2021-01-22 | Address | Change sail address company with new address. | Download |
2021-01-13 | Address | Change registered office address company with date old address new address. | Download |
2021-01-13 | Resolution | Resolution. | Download |
2020-10-20 | Incorporation | Memorandum articles. | Download |
2020-10-14 | Resolution | Resolution. | Download |
2020-10-12 | Resolution | Resolution. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-02 | Officers | Termination secretary company with name termination date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.