UKBizDB.co.uk

HADDINGTON CARE LTD

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

This company is commonly known as Haddington Care Ltd. The company was founded 7 years ago and was given the registration number SC543470. The firm's registered office is in EDINBURGH. You can find them at C/o Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:HADDINGTON CARE LTD
Company Number:SC543470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2016
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87300 - Residential care activities for the elderly and disabled
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:C/o Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Director01 August 2019Active
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Director26 October 2021Active
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Director01 August 2019Active
Geddes House, Kirkton North, Livingston, Scotland, EH54 6GU

Secretary13 September 2017Active
Geddes House, Kirkton North, Livingston, Scotland, EH54 6GU

Secretary15 May 2017Active
Geddes House, Kirkton North, Livingston, Scotland, EH54 6GU

Director25 September 2017Active
Geddes House, Kirkton North, Livingston, Scotland, EH54 6GU

Director19 September 2018Active
Geddes House, Kirkton North, Livingston, Scotland, EH54 6GU

Director15 May 2017Active
Geddes House, Kirkton North, Livingston, Scotland, EH54 6GU

Director01 October 2017Active
Geddes House, Kirkton North, Livingston, Scotland, EH54 6GU

Director23 August 2016Active
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Director01 August 2019Active
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Director01 August 2019Active

People with Significant Control

Magnus Care Group Limited
Notified on:01 August 2019
Status:Active
Country of residence:England
Address:2nd Floor The Priory, Stomp Road, Slough, England, SL1 7LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Kenneth Donaldson
Notified on:13 September 2017
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:Scotland
Address:Geddes House, Kirkton North, Livingston, Scotland, EH54 6GU
Nature of control:
  • Significant influence or control
Dawnside Developments Limited
Notified on:08 November 2016
Status:Active
Country of residence:Scotland
Address:Geddes House, Kirkton North, Livingston, Scotland, EH54 6GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Kenneth Donaldson
Notified on:23 August 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:Scotland
Address:Geddes House, Kirkton North, Livingston, Scotland, EH54 6GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-12Persons with significant control

Second filing cessation of a person with significant control.

Download
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-19Incorporation

Memorandum articles.

Download
2019-08-19Resolution

Resolution.

Download
2019-08-06Address

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

Download
2019-08-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.