Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WELCARE HOMES LIMITED
Company Information for

WELCARE HOMES LIMITED

Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN,
Company Registration Number
SC191296
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Welcare Homes Ltd
WELCARE HOMES LIMITED was founded on 1998-11-19 and has its registered office in Edinburgh. The organisation's status is listed as "In Administration
Administrative Receiver". Welcare Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WELCARE HOMES LIMITED
 
Legal Registered Office
Grant Thornton Uk Llp 7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Other companies in ML9
 
Filing Information
Company Number SC191296
Company ID Number SC191296
Date formed 1998-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2017-11-30
Account next due 31/08/2019
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-06-09 12:58:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELCARE HOMES LIMITED
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 WELCARE HOMES LIMITED

Current Directors
Officer Role Date Appointed
JANE WELSH
Director 2013-05-24
WILLIAM WELSH
Director 2000-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MOHANANANTHAN KUHANANTHAN
Director 2018-03-29 2018-05-18
BRIAN HAY
Company Secretary 1999-01-05 2011-08-02
WILLIAM STUART JAMIESON
Director 1999-01-05 2000-11-01
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1998-11-19 1999-01-06
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1998-11-19 1999-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM WELSH WILSCOT LIMITED Director 1988-12-31 CURRENT 1984-02-01 Active

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
2023-06-09Final Gazette dissolved via compulsory strike-off
2023-03-09Error
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MOHANANANTHAN KUHANANTHAN
2018-03-29AP01DIRECTOR APPOINTED MR MOHANANANTHAN KUHANANTHAN
2018-03-29AP01DIRECTOR APPOINTED MR MOHANANANTHAN KUHANANTHAN
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES
2017-09-21AA30/11/16 AUDITED ABRIDGED
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0119/11/15 FULL LIST
2015-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0119/11/14 FULL LIST
2014-08-31AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0119/11/13 FULL LIST
2013-09-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/11/12
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2013-06-10AP01DIRECTOR APPOINTED MRS JANE WELSH
2012-12-11AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11
2012-11-29AR0119/11/12 FULL LIST
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-02-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-02-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-02-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WELSH / 04/01/2012
2011-12-14AR0119/11/11 FULL LIST
2011-11-11AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-08-03DISS40DISS40 (DISS40(SOAD))
2011-08-02AR0119/11/10 FULL LIST
2011-08-02TM02APPOINTMENT TERMINATED, SECRETARY BRIAN HAY
2011-07-22GAZ1FIRST GAZETTE
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM C/O BRIAN HAY ASSOCIATES STUDIO 201 EMBROIDERY MILL ABBEY MILL BUSINESS CENTRE PAISLEY RENFREWSHIRE PA1 1JN SCOTLAND
2011-03-01DISS40DISS40 (DISS40(SOAD))
2011-02-28AR0119/11/09 FULL LIST
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM BRIAN HAY ASSOCIATES FLEMING HOUSE 134 RENFREW STREET GLASGOW G3 6ST
2011-02-17DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-12-24GAZ1FIRST GAZETTE
2010-09-22AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-12AR0119/11/08 FULL LIST
2010-04-14DISS40DISS40 (DISS40(SOAD))
2010-04-13AA30/11/08 TOTAL EXEMPTION SMALL
2010-02-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-01-15GAZ1FIRST GAZETTE
2008-12-10363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2008-11-28AA30/11/07 TOTAL EXEMPTION SMALL
2008-05-29DISS40DISS40 (DISS40(SOAD))
2008-05-28AA30/11/06 TOTAL EXEMPTION SMALL
2008-05-01GAZ1FIRST GAZETTE
2008-01-10419a(Scot)DEC MORT/CHARGE *****
2007-02-21363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2007-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2006-03-21363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-11-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-18410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2005-03-24363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-10-07410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2004-04-28363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2004-03-24410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-05410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-24419a(Scot)DEC MORT/CHARGE *****
2004-02-24419a(Scot)DEC MORT/CHARGE *****
2004-02-13410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-19363aRETURN MADE UP TO 19/11/02; NO CHANGE OF MEMBERS
2003-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2002-03-25288cSECRETARY'S PARTICULARS CHANGED
2002-03-25287REGISTERED OFFICE CHANGED ON 25/03/02 FROM: C/O HAY & CO 268 BATH STREET GLASGOW G2 4JR
2002-03-25363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-12-31410(Scot)PARTIC OF MORT/CHARGE *****
2001-12-20410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to WELCARE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-03-20
Proposal to Strike Off2011-07-22
Proposal to Strike Off2010-12-24
Proposal to Strike Off2010-01-15
Proposal to Strike Off2008-05-01
Fines / Sanctions
No fines or sanctions have been issued against WELCARE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-02-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-02-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-02-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-11-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-10-18 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2004-10-07 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2004-03-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-02-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-12-24 Satisfied NORTHERN ROCK PLC
BOND & FLOATING CHARGE 2001-11-30 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 1999-02-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1999-02-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2011-12-01 £ 1,475,000
Creditors Due Within One Year 2011-12-01 £ 1,245,388

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30

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 WELCARE HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 4,261
Current Assets 2011-12-01 £ 577,806
Debtors 2011-12-01 £ 573,545
Fixed Assets 2011-12-01 £ 2,622,785
Shareholder Funds 2011-12-01 £ 480,203
Tangible Fixed Assets 2011-12-01 £ 2,622,785

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WELCARE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELCARE HOMES LIMITED
Trademarks
We have not found any records of WELCARE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELCARE HOMES LIMITED. 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 (87300 - Residential care activities for the elderly and disabled) as WELCARE HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WELCARE HOMES LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyWELCARE HOMES LIMITEDEvent Date2019-03-13
In the Court Of Session, Edinburgh, Joint Administrator's Name and Address: Stuart Preston (IP No. 13430) of Grant Thornton UK LLP, Level 8, 110 Queen Street, Glasgow, G1 3BX. Telephone: 0141 223 0000. : Joint Administrator's Name and Address: Christopher J Petts (IP No. 12390) of Grant Thornton UK LLP, Rotterdam House, 116 Quayside, Newcastle-Upon-Tyne, NE1 3DY. Telephone: 0191 261 2631. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyWELCARE HOMES LIMITEDEvent Date2011-07-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyWELCARE HOMES LIMITEDEvent Date2010-12-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyWELCARE HOMES LIMITEDEvent Date2010-01-15
 
Initiating party Event TypeProposal to Strike Off
Defending partyWELCARE HOMES LIMITEDEvent Date2008-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELCARE HOMES LIMITED 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 WELCARE HOMES LIMITED 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.