UKBizDB.co.uk

CONFIDENT CARE LIMITED

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

This company is commonly known as Confident Care Limited. The company was founded 24 years ago and was given the registration number SC197126. The firm's registered office is in KILMACOLM. You can find them at G1 1 Norval Place, Moss Road, Kilmacolm, Renfrewshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:CONFIDENT CARE LIMITED
Company Number:SC197126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1999
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:G1 1 Norval Place, Moss Road, Kilmacolm, Renfrewshire, Scotland, PA13 4AQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Ella Mews, London, England, NW3 2NH

Director22 March 2022Active
3, Ella Mews, London, England, NW3 2NH

Director30 March 2023Active
Lower Parkleven, Barclaven Road, Kilmacolm, Scotland, PA13 4DQ

Secretary24 June 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary11 June 1999Active
The Chalet, Pacemuir Road, Kilmacolm, PA13 4JJ

Director24 June 1999Active
Lower Parkleven, Barclaven Road, Kilmacolm, Scotland, PA13 4DQ

Director24 June 1999Active
Dunavon, Whitelea Road, Kilmacolm, PA13 4HH

Director14 March 2007Active
160, West George Street, Glasgow, Scotland, G2 2HG

Director01 June 2021Active
160, West George Street, Glasgow, Scotland, G2 2HG

Director01 June 2021Active
West Wing, 17th Floor, 389 Chiswick High Road, London, England, W4 4AL

Director22 March 2022Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director11 June 1999Active

People with Significant Control

Clece Care Services Limited
Notified on:31 July 2023
Status:Active
Country of residence:England
Address:3, Ella Mews, London, England, NW3 2NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Csn Care Group Limited
Notified on:01 June 2021
Status:Active
Country of residence:Scotland
Address:Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland, EH6 5NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Campbell
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:Great Britain
Address:Lower Parkleven, Barclaven Road, Kilmacolm, Great Britain, PA13 4DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Evelyn Ruth Campbell
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:Great Britain
Address:Lower Parkleven, Barclaven Road, Kilmacolm, Great Britain, PA13 4DQ
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 (7 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
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-25Address

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

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-16Accounts

Legacy.

Download
2023-03-16Other

Legacy.

Download
2023-03-16Other

Legacy.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Change account reference date company current shortened.

Download
2022-04-06Incorporation

Memorandum articles.

Download
2022-04-06Resolution

Resolution.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Address

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

Download
2022-01-20Address

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

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.