UKBizDB.co.uk

NORTH EAST COMMUNITY CARE LIMITED

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

This company is commonly known as North East Community Care Limited. The company was founded 18 years ago and was given the registration number SC297137. The firm's registered office is in GLASGOW. You can find them at 163 Bath Street, , Glasgow, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:NORTH EAST COMMUNITY CARE LIMITED
Company Number:SC297137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2006
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:163 Bath Street, Glasgow, Scotland, G2 4SQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA

Director01 April 2023Active
14 City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA

Director19 July 2021Active
14 City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA

Secretary19 July 2021Active
55-57 West High Street, Inverurie, AB51 3QQ

Secretary14 February 2006Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary14 February 2006Active
12, Hope Street, Edinburgh, Scotland, EH2 4DB

Corporate Secretary01 May 2019Active
163, Bath Street, Glasgow, Scotland, G2 4SQ

Corporate Secretary14 February 2018Active
Jon Fleming Group, Dma Building, 100 Brand Street, Glasgow, Scotland, G51 1DG

Director31 January 2018Active
14 City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA

Director19 July 2021Active
163, Bath Street, Glasgow, Scotland, G2 4SQ

Director14 February 2006Active
Jon Fleming Group, Dma Building, 100 Brand Street, Glasgow, Scotland, G51 1DG

Director08 July 2021Active
14 City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA

Director19 July 2021Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director14 February 2006Active

People with Significant Control

The Jon Fleming Group Limited
Notified on:31 January 2018
Status:Active
Country of residence:Scotland
Address:14 City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alistair William Law
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:Scotland
Address:55-57 West High Street, Inverurie, Scotland, AB51 3QQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-05Accounts

Legacy.

Download
2024-01-05Other

Legacy.

Download
2024-01-05Other

Legacy.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Termination secretary company with name termination date.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-10Accounts

Legacy.

Download
2023-01-10Other

Legacy.

Download
2023-01-10Other

Legacy.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2022-01-26Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Officers

Appoint person secretary company with name date.

Download
2021-07-20Address

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

Download
2021-07-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.