Active
Company Information for EILDON CARE LIMITED
20 ALVA STREET, EDINBRUGH, MIDLOTHIAN, EH2 4PY,
|
Company Registration Number
SC443656
Private Limited Company
Active |
Company Name | |
---|---|
EILDON CARE LIMITED | |
Legal Registered Office | |
20 ALVA STREET EDINBRUGH MIDLOTHIAN EH2 4PY Other companies in EH9 | |
Company Number | SC443656 | |
---|---|---|
Company ID Number | SC443656 | |
Date formed | 2013-02-26 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-06 23:13:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WHITLAW WELLS |
||
ANDREW RICHARD HUME |
||
RICHARD ANTHONY ALEXANDER HUNGERFORD |
||
JOHN FRANK STAMFORD PRATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH ANNE HUME |
Company Secretary | ||
STEPHEN DAVID HEMMINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANSFIELD CARE LIMITED | Director | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
FRAMEWORK FOR PROFIT LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active - Proposal to Strike off | |
MANSFIELD CARE LIMITED | Director | 2012-10-31 | CURRENT | 2007-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as company secretary on 2023-08-02 | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
Termination of appointment of Whitlaw Wells on 2022-11-15 | ||
Termination of appointment of Whitlaw Wells on 2022-11-15 | ||
Notification of Hume Estates Limited as a person with significant control on 2021-04-01 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC4436560007 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4436560007 | |
REGISTRATION OF A CHARGE / CHARGE CODE SC4436560006 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4436560006 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4436560004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4436560005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4436560003 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4436560003 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Andrew Richard Hume on 2021-07-30 | |
PSC04 | Change of details for Mr Andrew Richard Hume as a person with significant control on 2021-07-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/21 FROM Flat 3 11 Atholl Cresent Edinburgh Midlothian EH3 8HA Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/20 FROM Braid House 43 Braid Avenue Edinburgh Midlothian EH10 6DS Scotland | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4436560005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4436560004 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4436560002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4436560003 | |
LATEST SOC | 28/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr John Frank Stamford Pratt on 2017-03-31 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/16 FROM C/O Belleville Lodge Nursing Home 5 Blacket Avenue Edinburgh Midlothian EH9 1RT | |
CH01 | Director's details changed for Andrew Richard Hume on 2016-05-02 | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Elizabeth Anne Hume on 2014-05-30 | |
AP04 | Appointment of Whitlaw Wells as company secretary on 2014-05-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUME / 08/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUME / 08/12/2014 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM BELLEVILLE LODGE, 5 BLANKET AVENUE EDINBURGH MIDLOTHIAN EH9 1TR | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY ALEXANDER HUNGERFORD | |
AP01 | DIRECTOR APPOINTED MR JOHN FRANK STAMFORD PRATT | |
AP03 | SECRETARY APPOINTED MRS ELIZABETH ANNE HUME | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4436560002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4436560001 | |
RES01 | ADOPT ARTICLES 02/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 5 BLACKET AVENUE EDINBURGH EH5 1RT SCOTLAND | |
AA01 | CURREXT FROM 28/02/2014 TO 31/03/2014 | |
AP01 | DIRECTOR APPOINTED MR ANDREW HUME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEMMINGS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
Outstanding | SANTANDER UK PLC |
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 EILDON CARE LIMITED
The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as EILDON CARE LIMITED are:
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. |