ACRE CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

ACRE CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC284685

Incorporation date

12/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Atholl Crescent, Perth PH1 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2005)
dot icon18/12/2025
Total exemption full accounts made up to 2025-04-01
dot icon20/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon30/04/2025
Registered office address changed from 41 Charlotte Square Edinburgh Lothian EH2 4HQ Scotland to 6 Atholl Crescent Perth PH1 5JN on 2025-04-30
dot icon13/02/2025
Change of details for Mr Richard Fergus Thain as a person with significant control on 2016-04-06
dot icon20/12/2024
Total exemption full accounts made up to 2024-04-01
dot icon29/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-04-01
dot icon25/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-04-01
dot icon13/06/2022
Confirmation statement made on 2022-05-12 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-04-01
dot icon21/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon07/05/2021
Director's details changed for Mrs Jenny Maria Thain on 2021-05-07
dot icon07/05/2021
Director's details changed for Mr Richard Fergus Thain on 2021-05-07
dot icon12/03/2021
Total exemption full accounts made up to 2020-04-01
dot icon01/12/2020
Registered office address changed from C/O Springfords Dundas House Westfield Park Dalkeith Midlothian EH22 3FB to 41 Charlotte Square Edinburgh Lothian EH2 4HQ on 2020-12-01
dot icon29/06/2020
Registration of charge SC2846850004, created on 2020-06-17
dot icon05/06/2020
Satisfaction of charge SC2846850003 in full
dot icon26/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon18/05/2020
Termination of appointment of William Scott Thain as a director on 2020-05-15
dot icon18/05/2020
Termination of appointment of Margaret Watson Thain as a director on 2020-05-15
dot icon20/12/2019
Total exemption full accounts made up to 2019-04-01
dot icon27/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-04-01
dot icon16/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-04-01
dot icon19/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-04-01
dot icon01/11/2016
Satisfaction of charge 2 in full
dot icon13/10/2016
Registration of charge SC2846850003, created on 2016-10-12
dot icon24/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon29/11/2015
Total exemption small company accounts made up to 2015-04-01
dot icon26/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-04-01
dot icon15/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-04-01
dot icon04/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon04/06/2013
Register(s) moved to registered inspection location
dot icon04/06/2013
Register inspection address has been changed
dot icon21/12/2012
Total exemption small company accounts made up to 2012-04-01
dot icon06/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-04-01
dot icon20/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-04-01
dot icon03/08/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon03/08/2010
Director's details changed for William Scott Thain on 2010-04-01
dot icon03/08/2010
Director's details changed for Richard Fergus Thain on 2010-04-01
dot icon03/08/2010
Director's details changed for Margaret Watson Thain on 2010-04-01
dot icon03/08/2010
Director's details changed for Jenny Maria Thain on 2010-04-01
dot icon03/08/2010
Registered office address changed from C/O Springfords Dundas House Westfield Park Dalkeith Midlothian EH22 3FB United Kingdom on 2010-08-03
dot icon03/08/2010
Registered office address changed from 8 Lismore Crescent Edinburgh Midlothian EH8 7DN on 2010-08-03
dot icon07/06/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-01
dot icon10/11/2009
Termination of appointment of Margaret Thain as a secretary
dot icon28/05/2009
Return made up to 12/05/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-04-01
dot icon15/05/2008
Return made up to 12/05/08; full list of members
dot icon15/05/2008
Director's change of particulars / jennifer thain / 12/05/2008
dot icon09/05/2008
Total exemption small company accounts made up to 2007-04-01
dot icon18/05/2007
Return made up to 12/05/07; full list of members
dot icon19/03/2007
Director's particulars changed
dot icon19/03/2007
Director's particulars changed
dot icon23/01/2007
Registered office changed on 23/01/07 from: arberglen, 9 udston road hamilton south lanarkshire ML3 9HT
dot icon09/01/2007
Total exemption small company accounts made up to 2006-04-01
dot icon12/06/2006
Return made up to 12/05/06; full list of members
dot icon12/06/2006
New director appointed
dot icon12/06/2006
Accounting reference date shortened from 31/05/06 to 01/04/06
dot icon23/02/2006
Registered office changed on 23/02/06 from: 4 robinsland drive west linton peeblesshire EH46 7JD
dot icon19/10/2005
Partic of mort/charge *
dot icon14/07/2005
Certificate of change of name
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New secretary appointed;new director appointed
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Secretary resigned
dot icon17/05/2005
Ad 12/05/05--------- £ si 2@1=2 £ ic 2/4
dot icon12/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/04/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
01/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/04/2025
dot iconNext account date
01/04/2026
dot iconNext due on
01/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
281.95K
-
0.00
64.00
-
2022
0
240.95K
-
0.00
77.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thain, Richard Fergus
Director
01/04/2006 - Present
6
Thain, Jenny Maria
Director
12/05/2005 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACRE CARE HOMES LIMITED

ACRE CARE HOMES LIMITED is an(a) Active company incorporated on 12/05/2005 with the registered office located at 6 Atholl Crescent, Perth PH1 5JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACRE CARE HOMES LIMITED?

toggle

ACRE CARE HOMES LIMITED is currently Active. It was registered on 12/05/2005 .

Where is ACRE CARE HOMES LIMITED located?

toggle

ACRE CARE HOMES LIMITED is registered at 6 Atholl Crescent, Perth PH1 5JN.

What does ACRE CARE HOMES LIMITED do?

toggle

ACRE CARE HOMES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ACRE CARE HOMES LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-04-01.