Warning: file_put_contents(c/bf3c8674632fc088c99ed0d205315d29.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Eildon Care Limited, EH3 8HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EILDON CARE LIMITED

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

This company is commonly known as Eildon Care Limited. The company was founded 11 years ago and was given the registration number SC443656. The firm's registered office is in EDINBURGH. You can find them at Flat 3, 11 Atholl Cresent, Edinburgh, Midlothian. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:EILDON CARE LIMITED
Company Number:SC443656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2013
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Flat 3, 11 Atholl Cresent, Edinburgh, Midlothian, Scotland, EH3 8HA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Corporate Secretary02 August 2023Active
20 Alva Steet, Edinburgh, Scotland, EH2 4PY

Director26 March 2013Active
10, Forres Street, Edinburgh, Scotland, EH3 6BJ

Director26 November 2013Active
9 Ainslie Place, Edinburgh, Scotland, EH3 6AT

Director26 November 2013Active
Elginhaugh, Eskbank, Dalkeith, United Kingdom, EH22 3NH

Secretary26 November 2013Active
9, Ainslie Place, Edinburgh, EH3 6AT

Corporate Secretary30 May 2014Active
4, Park Road, Moseley, Birmingham, England, B13 8AB

Director26 February 2013Active

People with Significant Control

Mansfield Care Group Limited
Notified on:01 April 2021
Status:Active
Country of residence:Scotland
Address:20 Alva Street, Edinburgh, Scotland, EH2 4PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Richard Hume
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:Scotland
Address:20 Alva Steet, Edinburgh, Scotland, EH2 4PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-30Officers

Termination secretary company with name termination date.

Download
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2024-04-30Persons with significant control

Change to a person with significant control.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-08-08Officers

Appoint corporate secretary company with name date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Accounts

Accounts with accounts type small.

Download
2022-11-15Officers

Termination secretary company with name termination date.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-06-16Address

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

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Address

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

Download

Copyright © 2024. All rights reserved.