Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAREATHOMESERVICE.TECH LTD
Company Information for

CAREATHOMESERVICE.TECH LTD

40 CRAIGLOCKHART AVENUE, EDINBURGH, EH14 1LT,
Company Registration Number
SC528585
Private Limited Company
Active

Company Overview

About Careathomeservice.tech Ltd
CAREATHOMESERVICE.TECH LTD was founded on 2016-03-03 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Careathomeservice.tech Ltd is a Private Limited Company registered in SCOTLAND 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
CAREATHOMESERVICE.TECH LTD
 
Legal Registered Office
40 CRAIGLOCKHART AVENUE
EDINBURGH
EH14 1LT
 
Previous Names
CAREHOMEAPP LIMITED23/03/2018
Filing Information
Company Number SC528585
Company ID Number SC528585
Date formed 2016-03-03
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 
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB237721993  
Last Datalog update: 2024-01-09 11:38:18
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 CAREATHOMESERVICE.TECH LTD

Current Directors
Officer Role Date Appointed
COLIN COFFEY
Director 2018-05-29
DAVID ANDREW JOHN GRANT
Director 2016-03-03
STEPHEN JOHN LANGMEAD
Director 2018-05-29
MICHAEL JOHN SIMPSON
Director 2018-05-29
MELISSA SINGH
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JYOTI PARHAR
Director 2016-08-22 2017-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN COFFEY WRKYR.COM LTD Director 2017-08-15 CURRENT 2016-03-29 Active - Proposal to Strike off
COLIN COFFEY SOFTWARE FOR HEALTHCARE LIMITED Director 2017-07-10 CURRENT 2015-06-01 Active
COLIN COFFEY LINK INFORMATION TECHNOLOGY LTD Director 2017-05-30 CURRENT 2001-10-10 Active - Proposal to Strike off
COLIN COFFEY CROWDTECH LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
COLIN COFFEY RDA GLOBAL LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
COLIN COFFEY NOVUS ENTERPRISES LTD Director 2016-01-05 CURRENT 2016-01-05 Active
COLIN COFFEY HE-SHI ENTERPRISES LTD Director 2015-02-01 CURRENT 2006-12-06 Active
COLIN COFFEY RDA PROPERTY LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
COLIN COFFEY RDA PROJECT DEVELOPMENT LTD Director 2014-02-19 CURRENT 2014-02-19 Active
COLIN COFFEY THE PATENT GATEWAY LTD Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
COLIN COFFEY FLINT STUDIOS LTD Director 2013-03-31 CURRENT 2011-11-28 Active
COLIN COFFEY DIGITAL VENTURE PARTNERS LTD Director 2012-03-27 CURRENT 2012-03-27 Dissolved 2015-11-10
DAVID ANDREW JOHN GRANT WRKYR.COM LTD Director 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
DAVID ANDREW JOHN GRANT PATIENTSCHEDULINGAPP LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
DAVID ANDREW JOHN GRANT SOFTWARE FOR BEAUTY LIMITED Director 2016-03-03 CURRENT 2016-03-03 Dissolved 2017-09-19
DAVID ANDREW JOHN GRANT SOFTWARE FOR HEALTHCARE LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
STEPHEN JOHN LANGMEAD COMMSWORLD HOLDINGS LIMITED Director 2018-04-01 CURRENT 1998-11-11 Active
STEPHEN JOHN LANGMEAD BOROUGHMUIR RUGBY & COMMUNITY SPORTS CLUB Director 2018-01-18 CURRENT 2012-03-22 Active
STEPHEN JOHN LANGMEAD SOFTWARE FOR HEALTHCARE LIMITED Director 2017-07-10 CURRENT 2015-06-01 Active
STEPHEN JOHN LANGMEAD DUNWILCO (1807) LIMITED Director 2016-03-23 CURRENT 2013-08-14 Active
STEPHEN JOHN LANGMEAD DEMOGRAPHIC NEUROLOGICAL APPLICATION LIMITED Director 2015-03-01 CURRENT 2013-09-02 Active
STEPHEN JOHN LANGMEAD STORM HEALTH LTD Director 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
STEPHEN JOHN LANGMEAD PROGRESS BUSINESS SOLUTIONS LTD Director 2012-06-06 CURRENT 2012-06-06 Active
STEPHEN JOHN LANGMEAD YOUNG SCOT ENTERPRISE Director 2011-12-14 CURRENT 1999-12-30 Active
MICHAEL JOHN SIMPSON SOFTWARE FOR HEALTHCARE LIMITED Director 2018-05-29 CURRENT 2015-06-01 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
2023-04-17CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-07-21SH0130/04/21 STATEMENT OF CAPITAL GBP 21.23912
2021-07-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09SH0128/04/20 STATEMENT OF CAPITAL GBP 18.70961
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM Gyleview House, 3 Redheughs Rigg, Edinburgh West Office Park, South Gyle Edinburgh EH12 9DQ Scotland
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10RES13Resolutions passed:
  • Artices regd 05/07/2019 not passed - model articles apply 28/04/2020
2020-07-30MEM/ARTSARTICLES OF ASSOCIATION
2020-07-30RES13Resolutions passed:
  • Article 14(1) disapplied 28/04/2020
2020-07-30RES01ADOPT ARTICLES 30/07/20
2020-06-04AP01DIRECTOR APPOINTED MR STEVEN CHARLES MORRIS
2020-05-21SH0128/04/20 STATEMENT OF CAPITAL GBP 18.70429
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-01PSC08Notification of a person with significant control statement
2020-04-01SH0114/08/19 STATEMENT OF CAPITAL GBP 16.75
2020-04-01PSC07CESSATION OF DAVID ANDREW JOHN GRANT AS A PERSON OF SIGNIFICANT CONTROL
2020-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/20 FROM C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF Scotland
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21RP04CS01Second filing of Confirmation Statement dated 14/06/2018
2019-10-03RP04CS01Second filing of Confirmation Statement dated 14/06/2018
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-08-14SH0101/01/19 STATEMENT OF CAPITAL GBP 15.75
2019-07-05RES01ADOPT ARTICLES 05/07/19
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW JOHN GRANT
2019-03-01CH01Director's details changed for Ms Lesley Mclay on 2019-03-01
2019-01-15AP01DIRECTOR APPOINTED MR STEWART WILLIAM CARRUTH
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-04AP01DIRECTOR APPOINTED MRS LESLEY MCLAY
2018-10-30AP01DIRECTOR APPOINTED MR MADAN MOHAN CASHYAP
2018-08-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN COFFEY
2018-08-13AP01DIRECTOR APPOINTED MRS MELISSA SINGH
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-14PSC04Change of details for Mr David Andrew John Grant as a person with significant control on 2018-05-17
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 10.85201
2018-06-14SH0129/05/18 STATEMENT OF CAPITAL GBP 10.85201
2018-06-08AP01DIRECTOR APPOINTED DR MICHAEL JOHN SIMPSON
2018-06-08AP01DIRECTOR APPOINTED MR STEPHEN JOHN LANGMEAD
2018-06-08AP01DIRECTOR APPOINTED MR COLIN COFFEY
2018-03-23RES15CHANGE OF COMPANY NAME 23/03/18
2018-03-23CERTNMCOMPANY NAME CHANGED CAREHOMEAPP LIMITED CERTIFICATE ISSUED ON 23/03/18
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/17 FROM C/O Milne Craig Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 10.55
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-19SH0130/08/16 STATEMENT OF CAPITAL GBP 10.55
2017-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JYOTI PARHAR
2017-06-17DISS40Compulsory strike-off action has been discontinued
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 825
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-07AP01DIRECTOR APPOINTED MRS. JYOTI PARHAR
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP .001
2016-03-03NEWINCNew incorporation
2016-03-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to CAREATHOMESERVICE.TECH LTD 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 CAREATHOMESERVICE.TECH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAREATHOMESERVICE.TECH LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 CAREATHOMESERVICE.TECH LTD

Intangible Assets
Patents
We have not found any records of CAREATHOMESERVICE.TECH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CAREATHOMESERVICE.TECH LTD
Trademarks
We have not found any records of CAREATHOMESERVICE.TECH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAREATHOMESERVICE.TECH LTD. 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 (58290 - Other software publishing) as CAREATHOMESERVICE.TECH LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CAREATHOMESERVICE.TECH LTD 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 CAREATHOMESERVICE.TECH LTD 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 CAREATHOMESERVICE.TECH LTD 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.