UKBizDB.co.uk

DORNOCH MEDICAL CARE LIMITED

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

This company is commonly known as Dornoch Medical Care Limited. The company was founded 29 years ago and was given the registration number SC156102. The firm's registered office is in GLASGOW. You can find them at Sanctuary House, 7 Freeland Drive, Glasgow, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:DORNOCH MEDICAL CARE LIMITED
Company Number:SC156102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1995
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG

Secretary29 January 2020Active
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG

Director10 January 2020Active
Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3ZQ

Director10 January 2020Active
Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3ZQ

Director10 January 2020Active
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG

Director10 January 2020Active
Harcombe Farm, Hix Common Road, Winterbourne, Bristol, BS36 1EJ

Secretary21 February 1995Active
36 Torr Rise, Tarporley, CW6 0UE

Secretary01 October 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary21 February 1995Active
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG

Director01 December 2020Active
36 Torr Rise, Tarporley, CW6 0UE

Director21 August 2003Active
36 Torr Rise, Tarporley, CW6 0UE

Director01 November 2002Active
36 Torr Rise, Tarporley, CW6 0UE

Director21 February 1995Active
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG

Director10 January 2020Active
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG

Director10 January 2020Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director21 February 1995Active

People with Significant Control

Sanctuary Housing Association
Notified on:10 January 2020
Status:Active
Country of residence:England
Address:Sanctuary House, Castle Street, Worcester, England, WR1 3ZQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Dawn Carol Joyce
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:36 Torr Rise, Tarporley, England, CW6 0UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Thomas Joyce
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:36 Torr Rise, Tarporley, England, CW6 0UE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type small.

Download
2023-09-15Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Second filing of director appointment with name.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-01-31Accounts

Change account reference date company current extended.

Download
2020-01-31Officers

Appoint person secretary company with name date.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.