ADVANCED CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC264366

Incorporation date

03/03/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

14 City Quay Camperdown Street, Dundee DD1 3JACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2004)
dot icon27/02/2026
Termination of appointment of Gary Ryan Fee as a director on 2026-02-17
dot icon27/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon03/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon22/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon09/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon09/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon28/02/2025
Termination of appointment of Lynette Gillian Krige as a director on 2025-02-28
dot icon20/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon20/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon20/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon27/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon24/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon24/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon05/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon05/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon11/07/2023
Director's details changed for Mr Gary Ryan Fee on 2023-06-09
dot icon13/06/2023
Termination of appointment of James Thorburn-Muirhead as a director on 2023-06-09
dot icon14/04/2023
Appointment of Mr Gary Ryan Fee as a director on 2023-04-01
dot icon12/04/2023
Termination of appointment of Nicholas Goodban as a secretary on 2023-03-31
dot icon12/04/2023
Termination of appointment of Nicholas Goodban as a director on 2023-03-31
dot icon14/03/2023
Change of details for The Jon Fleming Group Limited as a person with significant control on 2021-07-20
dot icon14/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon11/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon11/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon11/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon11/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon04/03/2022
Director's details changed for Mr Nicholas Goodban on 2022-02-06
dot icon23/02/2022
Director's details changed for Mr Nicholas Goodban on 2021-07-19
dot icon07/09/2021
Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
dot icon22/07/2021
Appointment of Ms Lynette Gillian Krige as a director on 2021-07-19
dot icon20/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Appointment of Nicholas Goodban as a secretary on 2021-07-19
dot icon20/07/2021
Registered office address changed from Jon Fleming Group Dma Building 100 Brand Street Glasgow G51 1DG Scotland to 14 City Quay Camperdown Street Dundee DD1 3JA on 2021-07-20
dot icon20/07/2021
Appointment of Mr Nicholas Goodban as a director on 2021-07-19
dot icon20/07/2021
Appointment of Mr James Thorburn-Muirhead as a director on 2021-07-19
dot icon20/07/2021
Termination of appointment of Robin Charles Sidebottom as a director on 2021-07-19
dot icon20/07/2021
Termination of appointment of Jon Flemming as a director on 2021-07-19
dot icon20/07/2021
Satisfaction of charge SC2643660001 in full
dot icon04/05/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2021
Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to Jon Fleming Group Dma Building 100 Brand Street Glasgow G51 1DG on 2021-02-17
dot icon03/02/2021
Termination of appointment of Angus James Hay as a director on 2021-01-21
dot icon17/12/2020
Registration of charge SC2643660001, created on 2020-12-01
dot icon15/05/2020
Confirmation statement made on 2020-02-26 with updates
dot icon15/05/2020
Director's details changed for Robin Charles Sidebottom on 2020-05-15
dot icon02/03/2020
Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HU to 163 Bath Street Glasgow G2 4SQ on 2020-03-02
dot icon18/02/2020
Appointment of Robin Charles Sidebottom as a director on 2020-01-29
dot icon18/02/2020
Appointment of Mr Angus James Hay as a director on 2020-01-29
dot icon17/02/2020
Notification of The Jon Fleming Group Limited as a person with significant control on 2020-01-29
dot icon17/02/2020
Appointment of Mr Jon Flemming as a director on 2020-01-29
dot icon17/02/2020
Termination of appointment of Annie Mcnab as a director on 2020-01-29
dot icon17/02/2020
Termination of appointment of Isabel Burns as a director on 2020-01-29
dot icon17/02/2020
Termination of appointment of Annie Mcnab as a secretary on 2020-01-29
dot icon17/02/2020
Cessation of Anne Mcnab as a person with significant control on 2020-01-29
dot icon17/02/2020
Cessation of Isabella Burns as a person with significant control on 2020-01-29
dot icon24/01/2020
Appointment of Mrs Annie Mcnab as a secretary on 2020-01-24
dot icon24/01/2020
Termination of appointment of Robert Sweeney as a secretary on 2020-01-24
dot icon09/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/04/2019
Termination of appointment of Robert Sweeney as a director on 2019-04-02
dot icon26/02/2019
Notification of Isabella Burns as a person with significant control on 2019-02-26
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon08/03/2018
Termination of appointment of Isabel Burns as a director on 2017-01-27
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon03/03/2017
Director's details changed for Isabel Burns on 2014-06-01
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon23/02/2015
Registered office address changed from 171 Bellsdyke Road Larbert Stirlingshire FK5 4HG United Kingdom to 118 North Main Street Carronshore Falkirk FK2 8HU on 2015-02-23
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Registered office address changed from 171 Bellsdyke Road Larbert Stirlingshire FK5 4HG on 2014-04-15
dot icon15/04/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon15/04/2014
Secretary's details changed for Robert Sweeney on 2014-04-15
dot icon15/04/2014
Director's details changed for Robert Sweeney on 2014-04-15
dot icon15/04/2014
Director's details changed for Isabel Burns on 2014-04-15
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon12/01/2011
Director's details changed for Ms Isabel Burns on 2008-02-25
dot icon04/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon04/03/2010
Director's details changed for Isabel Burns on 2010-03-03
dot icon04/03/2010
Director's details changed for Mrs Annie Mcnab on 2010-03-03
dot icon04/03/2010
Director's details changed for Ms Isabel Burns on 2010-03-03
dot icon04/03/2010
Director's details changed for Robert Sweeney on 2010-03-03
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 03/03/09; full list of members
dot icon06/03/2009
Director's change of particulars / isabel burns / 06/03/2009
dot icon06/03/2009
Accounting reference date extended from 02/03/2009 to 31/03/2009
dot icon17/06/2008
Total exemption small company accounts made up to 2008-03-02
dot icon28/03/2008
Director appointed ms isabel burns
dot icon28/03/2008
Return made up to 03/03/08; full list of members
dot icon27/03/2008
Director appointed mrs annie mcnab
dot icon02/07/2007
Ad 06/04/07--------- £ si 50@1=50 £ ic 200/250
dot icon02/07/2007
New secretary appointed;new director appointed
dot icon02/07/2007
Secretary resigned
dot icon08/05/2007
Total exemption small company accounts made up to 2007-03-02
dot icon01/05/2007
Return made up to 03/03/07; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2006-03-02
dot icon20/06/2006
Return made up to 03/03/06; full list of members
dot icon05/06/2006
Registered office changed on 05/06/06 from: peter deans accountants 42 stirling street denny stirlingshire FK6 6DJ
dot icon23/09/2005
Total exemption small company accounts made up to 2005-03-02
dot icon14/06/2005
Accounting reference date shortened from 31/03/05 to 02/03/05
dot icon01/04/2005
Return made up to 03/03/05; full list of members
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Ad 02/09/04--------- £ si 199@1=199 £ ic 1/200
dot icon05/04/2004
Director resigned
dot icon08/03/2004
Secretary's particulars changed;director's particulars changed
dot icon03/03/2004
Secretary resigned
dot icon03/03/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

22
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,284.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
234.30K
-
0.00
3.28K
-
2021
22
234.30K
-
0.00
3.28K
-

Employees

2021

Employees

22 Ascended- *

Net Assets(GBP)

234.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.28K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
03/03/2004 - 03/03/2004
8526
Hay, Angus James
Director
29/01/2020 - 21/01/2021
22
Sidebottom, Robin Charles
Director
29/01/2020 - 19/07/2021
60
Lee, Kristian Brian
Director
28/02/2025 - Present
153
Goodban, Nicholas
Director
19/07/2021 - 31/03/2023
78

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ADVANCED CARE SERVICES LIMITED

ADVANCED CARE SERVICES LIMITED is an(a) Active company incorporated on 03/03/2004 with the registered office located at 14 City Quay Camperdown Street, Dundee DD1 3JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED CARE SERVICES LIMITED?

toggle

ADVANCED CARE SERVICES LIMITED is currently Active. It was registered on 03/03/2004 .

Where is ADVANCED CARE SERVICES LIMITED located?

toggle

ADVANCED CARE SERVICES LIMITED is registered at 14 City Quay Camperdown Street, Dundee DD1 3JA.

What does ADVANCED CARE SERVICES LIMITED do?

toggle

ADVANCED CARE SERVICES LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does ADVANCED CARE SERVICES LIMITED have?

toggle

ADVANCED CARE SERVICES LIMITED had 22 employees in 2021.

What is the latest filing for ADVANCED CARE SERVICES LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Gary Ryan Fee as a director on 2026-02-17.