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

MOSSVALE CARE HOME LIMITED

ADDLESHAW GODDARD EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, EH3 8EH,
Company Registration Number
SC332885
Private Limited Company
Active

Company Overview

About Mossvale Care Home Ltd
MOSSVALE CARE HOME LIMITED was founded on 2007-10-24 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Mossvale Care Home Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOSSVALE CARE HOME LIMITED
 
Legal Registered Office
ADDLESHAW GODDARD EXCHANGE TOWER
19 CANNING STREET
EDINBURGH
EH3 8EH
Other companies in G33
 
Previous Names
ALAM MEDICAL SERVICES LTD.26/11/2013
Filing Information
Company Number SC332885
Company ID Number SC332885
Date formed 2007-10-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts SMALL
Last Datalog update: 2024-04-07 01:35:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOSSVALE CARE HOME 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 MOSSVALE CARE HOME LIMITED

Current Directors
Officer Role Date Appointed
MANPREET SINGH JOHAL
Company Secretary 2012-11-06
MANPREET SINGH JOHAL
Director 2013-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
MUHAMMED FAZLUL ALAM
Director 2009-05-20 2013-11-04
YORAM YOSSIFOFF
Director 2012-06-21 2013-02-11
TAHSIN ADNAN ALAM
Director 2009-10-26 2012-03-15
ROBERT LETHAM
Director 2008-10-10 2011-07-31
BRIAN REID LTD.
Company Secretary 2007-10-24 2007-10-24
STEPHEN MABBOTT LTD.
Director 2007-10-24 2007-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANPREET SINGH JOHAL SMARTMOVE HOMES LIMITED Director 2017-11-20 CURRENT 1999-02-23 Active
MANPREET SINGH JOHAL CARE CONCERN MANAGEMENT EA LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
MANPREET SINGH JOHAL CARE CONCERN GROUP LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
MANPREET SINGH JOHAL EXETER CARE DEVELOPMENTS LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
MANPREET SINGH JOHAL CARE CONCERN (FRINTON) LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active
MANPREET SINGH JOHAL CARE CONCERN (LARGS) LIMITED Director 2016-03-18 CURRENT 2016-02-16 Active - Proposal to Strike off
MANPREET SINGH JOHAL WEST COAST CARE LIMITED Director 2016-02-01 CURRENT 2014-01-07 Active
MANPREET SINGH JOHAL CORNACRE DEAN LTD Director 2015-12-09 CURRENT 2015-12-09 Dissolved 2017-05-16
MANPREET SINGH JOHAL CORNACRE MANAGEMENT LTD Director 2015-12-09 CURRENT 2015-12-09 Active
MANPREET SINGH JOHAL CCG PAYROLL LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
MANPREET SINGH JOHAL TAPTON CARE LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
MANPREET SINGH JOHAL CARE CONCERN MANAGEMENT TA LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
MANPREET SINGH JOHAL KINGSMEAD CARE HOME LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active
MANPREET SINGH JOHAL MCKENZIE CARE LTD Director 2012-08-21 CURRENT 2012-08-21 Active
MANPREET SINGH JOHAL WINDYHALL CARE HOME LIMITED Director 2012-08-01 CURRENT 2006-05-05 Active
MANPREET SINGH JOHAL MCKENZIE CARE HOMES LTD Director 2011-07-12 CURRENT 2007-01-12 Active
MANPREET SINGH JOHAL WALLACE MANAGEMENT SERVICES LIMITED Director 2008-07-01 CURRENT 2008-07-01 Active
MANPREET SINGH JOHAL BEECHGROVE CH LIMITED Director 2008-04-01 CURRENT 2003-11-25 Active
MANPREET SINGH JOHAL CARE CONCERN HOLDINGS LIMITED Director 2008-02-26 CURRENT 2008-02-26 Active
MANPREET SINGH JOHAL BEECHGROVE CARE HOMES LIMITED Director 2007-12-07 CURRENT 2007-12-07 Active
MANPREET SINGH JOHAL MARCHMONT CARE HOME LIMITED Director 2007-09-06 CURRENT 2007-09-06 Active
MANPREET SINGH JOHAL CARE CONCERN MANAGEMENT OA LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active
MANPREET SINGH JOHAL M S J MANAGEMENT LIMITED Director 2006-10-16 CURRENT 2006-10-16 Active - Proposal to Strike off

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
2024-03-26Register(s) moved to registered office address Addleshaw Goddard Exchange Tower 19 Canning Street Edinburgh EH3 8EH
2024-03-26CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2024-03-13SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-03-29Register inspection address changed from C/O Letham & Co., C.A., 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland to Addleshaw Goddard Exchange Tower 19 Canning Street Edinburgh EH3 8EH
2023-03-29Register inspection address changed from Addleshaw Goddard Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to Addleshaw Goddard Exchange Tower 19 Canning Street Edinburgh EH3 8EH
2023-03-29CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-02SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-10-28AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID RIDGARD
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/20 FROM 151 Mossvale Road Glasgow G33 5PT
2019-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-03-11PSC02Notification of Care Concern Management Ta Limited as a person with significant control on 2016-04-06
2019-03-11PSC07CESSATION OF GURKIRPAL SINGH TATLA AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3328850006
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2018-02-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURKIRPAL SINGH TATLA
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 29/02/16
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16AR0124/10/15 ANNUAL RETURN FULL LIST
2015-12-16CH01Director's details changed for Mr Manpreet Singh Johal on 2015-12-16
2015-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MR MANPREET SINGH JOHAL on 2015-12-16
2015-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-09-03AA01Previous accounting period shortened from 30/09/15 TO 28/02/15
2015-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0124/10/14 ANNUAL RETURN FULL LIST
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-19AR0124/10/13 ANNUAL RETURN FULL LIST
2014-04-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3328850003
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 3328850005
2014-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3328850004
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/13 FROM C/O C/O Windyhall Nursing Home 3 Southpark Road Ayr Ayrshire KA7 2TL Scotland
2013-12-10AA01Change of accounting reference date
2013-12-05AP01DIRECTOR APPOINTED MR MANPREET SINGH JOHAL
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMED ALAM
2013-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/13 FROM 5 Victoria Place Airdrie Lanarkshire ML6 9BU
2013-11-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-26CERTNMCOMPANY NAME CHANGED ALAM MEDICAL SERVICES LTD. CERTIFICATE ISSUED ON 26/11/13
2013-11-26RES15CHANGE OF NAME 04/11/2013
2013-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3328850004
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3328850003
2013-08-22RES01ADOPT ARTICLES 30/07/2013
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR YORAM YOSSIFOFF
2013-01-15AA31/03/12 TOTAL EXEMPTION SMALL
2013-01-15AR0124/10/12 FULL LIST
2012-11-07AP03SECRETARY APPOINTED MR MANPREET SINGH JOHAL
2012-07-27AP01DIRECTOR APPOINTED YORAM YOSSIFOFF
2012-04-27AA01PREVEXT FROM 31/10/2011 TO 31/03/2012
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR TAHSIN ALAM
2011-11-16CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-03AR0124/10/11 FULL LIST
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LETHAM
2011-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-02AR0124/10/10 FULL LIST
2010-07-02AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-08MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-12-08MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-29AP01DIRECTOR APPOINTED MR TAHSIN ADNAN ALAM
2009-10-26AR0124/10/09 FULL LIST
2009-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-25AD02SAIL ADDRESS CREATED
2009-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LETHAM / 20/10/2009
2009-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MUHAMMED FAZLUL ALAM / 20/10/2009
2009-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-05-27288aDIRECTOR APPOINTED DR MUHAMMED FAZLUL ALAM
2008-10-27363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-10288aDIRECTOR APPOINTED MR ROBERT LETHAM
2007-10-29288bSECRETARY RESIGNED
2007-10-29288bDIRECTOR RESIGNED
2007-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MOSSVALE CARE HOME LIMITED 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 MOSSVALE CARE HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-07 Outstanding TARGET HEALTHCARE REIT (MOSSVALE) LIMITED
2013-11-18 Satisfied CLYDESDALE BANK PLC
2013-11-04 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2009-12-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2009-12-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-03-31

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 MOSSVALE CARE HOME LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-31 £ 1
Called Up Share Capital 2010-10-31 £ 1
Cash Bank In Hand 2010-10-31 £ 1
Current Assets 2010-10-31 £ 1
Fixed Assets 2012-03-31 £ 3,836,748
Fixed Assets 2010-10-31 £ 0
Shareholder Funds 2012-03-31 £ -25,735
Shareholder Funds 2010-10-31 £ 1
Tangible Fixed Assets 2012-03-31 £ 3,836,748
Tangible Fixed Assets 2010-10-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOSSVALE CARE HOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOSSVALE CARE HOME LIMITED
Trademarks
We have not found any records of MOSSVALE CARE HOME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOSSVALE CARE HOME 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 MOSSVALE CARE HOME LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOSSVALE CARE HOME 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOSSVALE CARE HOME 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 MOSSVALE CARE HOME 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.