Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DUMFRIES AND GALLOWAY CARE TRUST
Company Information for

DUMFRIES AND GALLOWAY CARE TRUST

78 BROOMS ROAD, DUMFRIES, DG1 2LA,
Company Registration Number
SC122369
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Dumfries And Galloway Care Trust
DUMFRIES AND GALLOWAY CARE TRUST was founded on 1990-01-16 and has its registered office in . The organisation's status is listed as "Active". Dumfries And Galloway Care Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUMFRIES AND GALLOWAY CARE TRUST
 
Legal Registered Office
78 BROOMS ROAD
DUMFRIES
DG1 2LA
Other companies in DG1
 
Filing Information
Company Number SC122369
Company ID Number SC122369
Date formed 1990-01-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:03:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUMFRIES AND GALLOWAY CARE TRUST

Current Directors
Officer Role Date Appointed
FERGAL DOWNES
Director 2016-10-26
GARY HOWCROFT
Director 2013-09-25
PAT HOWCROFT
Director 2011-02-09
WILLIAM LINTON
Director 1991-01-30
STANLEY MCDONALD TANNER
Director 2005-11-09
LAURENCE THOMAS WILSON
Director 2001-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
TONI DENISE MACARTNEY
Company Secretary 2013-09-25 2016-10-26
SHEILA MARY FARRIES
Director 2013-09-25 2015-03-31
JOHN CAMPBELL BURN
Company Secretary 2001-11-15 2013-09-25
CATHERINE GRAHAM
Director 2006-11-30 2009-10-07
JAMES CORKER
Director 1996-10-09 2003-10-08
ELIZABETH GEDDES
Director 1993-09-07 2003-03-27
BRIAN HARVEY ATWELL
Director 2001-10-17 2003-03-14
JOYCE SIOBHAN HARKNESS
Director 2001-10-17 2002-10-09
WILLIAM CARSON
Director 1996-10-09 2002-05-16
JOHN ALEXANDER CRAWFORD MCFADDEN
Company Secretary 2001-03-15 2001-11-15
AGNES GRAY MCKAY
Company Secretary 2001-01-08 2001-03-15
DESMOND PARK
Company Secretary 1997-03-27 2000-11-16
AGNES URIE GILMOUR HARPER
Director 1992-09-27 2000-10-18
JOY MARGARET JACK
Director 1993-09-19 2000-10-18
VICTORIA MARY JARDINE-PATERSON
Director 1993-09-07 2000-10-18
JANE JOHNSTONE
Director 1995-10-11 1998-10-28
WILLIAM FARRIES
Director 1995-10-11 1997-11-20
HEATHER GRACE BRASH
Director 1991-10-10 1997-07-07
GORDON JOHN CLARK
Company Secretary 1995-10-11 1996-10-09
ANNE CLARK
Director 1995-10-11 1996-10-09
HECTOR DONALD CAMPBELL
Director 1991-01-30 1995-10-11
JOHN HANLON
Director 1991-01-30 1995-10-11
JOHN HANLON
Company Secretary 1991-01-30 1995-09-11
FRANK ALDRIDGE
Director 1991-01-30 1993-09-07
DOMINIC BARCLAY
Director 1991-01-30 1993-09-02
JOHN MARTIN DOWSON
Director 1991-01-30 1993-05-20
JANICE AVRIL CONNELLY
Director 1990-12-11 1992-09-27
DUNCAN MCEACHRAN
Company Secretary 1990-12-14 1991-02-27
RICHARD GEORGE GREENHOW
Director 1990-12-14 1990-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STANLEY MCDONALD TANNER NITHSDALE COUNCIL OF VOLUNTARY SERVICE Director 2009-12-12 CURRENT 1983-01-06 Dissolved 2018-05-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-03-25CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-25CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07AP01DIRECTOR APPOINTED MISS JORDYN NICHOLSON CLARK
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LINTON
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-17AP01DIRECTOR APPOINTED MR KEITH BROWN
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY MCDONALD TANNER
2021-05-29CH01Director's details changed for Mr William Linton on 2021-05-27
2021-05-29TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE THOMAS WILSON
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-03-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR FERGAL DOWNES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-27AP01DIRECTOR APPOINTED MR FERGAL DOWNES
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR TONI DENISE MACARTNEY
2016-10-27TM02Termination of appointment of Toni Denise Macartney on 2016-10-26
2016-02-10AR0116/01/16 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELLY
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELLY
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MARY FARRIES
2015-02-04AR0116/01/15 ANNUAL RETURN FULL LIST
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET STEWART
2014-11-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-05AR0116/01/14 ANNUAL RETURN FULL LIST
2014-02-05CH01Director's details changed for Stanley Mcdonald Tanner on 2014-02-05
2013-10-25AP01DIRECTOR APPOINTED MRS SHEILA MARY FARRIES
2013-10-23AP01DIRECTOR APPOINTED MR GARY HOWCROFT
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WARD
2013-10-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-27AP01DIRECTOR APPOINTED MRS TONI DENISE MACARTNEY
2013-09-27AP03Appointment of Mrs Toni Denise Macartney as company secretary
2013-09-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN BURN
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY REES
2013-01-28AR0116/01/13 NO MEMBER LIST
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STEWART
2012-10-23AA31/03/12 TOTAL EXEMPTION FULL
2012-03-23AP01DIRECTOR APPOINTED MRS MARGARET STEWART
2012-01-23AR0116/01/12 NO MEMBER LIST
2011-12-12AA31/03/11 TOTAL EXEMPTION FULL
2011-03-16AP01DIRECTOR APPOINTED MRS PAT HOWCROFT
2011-01-20AR0116/01/11 NO MEMBER LIST
2010-10-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-04AR0116/01/10 NO MEMBER LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GRAHAM / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE THOMAS WILSON / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY AMBROSE WARD / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY MCDONALD TANNER / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOHNSTONE STEWART / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARTHUR JOHN REES / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LINTON / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KELLY / 02/02/2010
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GRAHAM
2009-10-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2009-01-19363aANNUAL RETURN MADE UP TO 16/01/09
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / STANLEY TANNER / 16/01/2009
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GRAHAM / 19/01/2009
2009-01-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-30363sANNUAL RETURN MADE UP TO 16/01/08
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-25288aNEW DIRECTOR APPOINTED
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-24363sANNUAL RETURN MADE UP TO 16/01/07
2006-08-22288aNEW DIRECTOR APPOINTED
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-03-30288bDIRECTOR RESIGNED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-08288bDIRECTOR RESIGNED
2006-02-08363sANNUAL RETURN MADE UP TO 16/01/06
2005-02-09363sANNUAL RETURN MADE UP TO 16/01/05
2004-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-19288aNEW DIRECTOR APPOINTED
2004-02-19288bDIRECTOR RESIGNED
2004-02-04288bDIRECTOR RESIGNED
2004-02-04363sANNUAL RETURN MADE UP TO 16/01/04
2004-02-04288bDIRECTOR RESIGNED
2004-02-04288aNEW DIRECTOR APPOINTED
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to DUMFRIES AND GALLOWAY CARE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUMFRIES AND GALLOWAY CARE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUMFRIES AND GALLOWAY CARE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUMFRIES AND GALLOWAY CARE TRUST

Intangible Assets
Patents
We have not found any records of DUMFRIES AND GALLOWAY CARE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for DUMFRIES AND GALLOWAY CARE TRUST
Trademarks
We have not found any records of DUMFRIES AND GALLOWAY CARE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUMFRIES AND GALLOWAY CARE TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DUMFRIES AND GALLOWAY CARE TRUST are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DUMFRIES AND GALLOWAY CARE TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUMFRIES AND GALLOWAY CARE TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUMFRIES AND GALLOWAY CARE TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DG1 2LA