AIRTHREY CARE LIMITED

Register to unlock more data on OkredoRegister

AIRTHREY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC113491

Incorporation date

20/09/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Caulfield House, Cradlehall Business Park, Inverness IV2 5GHCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1988)
dot icon01/04/2026
Satisfaction of charge 9 in full
dot icon01/04/2026
Satisfaction of charge 10 in full
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon16/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon16/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon16/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon04/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon04/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon04/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon04/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon22/04/2024
Registration of charge SC1134910012, created on 2024-04-11
dot icon09/04/2024
Registration of charge SC1134910011, created on 2024-04-04
dot icon19/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon05/03/2024
Cessation of Meallmore Ltd as a person with significant control on 2024-02-27
dot icon05/03/2024
Notification of Hilton Rehabilitation Limited as a person with significant control on 2024-02-27
dot icon13/12/2023
Full accounts made up to 2023-03-31
dot icon18/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon15/12/2022
Accounts for a small company made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon30/11/2021
Accounts for a small company made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon04/12/2020
Accounts for a small company made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon07/01/2020
Accounts for a small company made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon07/11/2018
Secretary's details changed for Mr Gavin Mackenzie on 2018-11-07
dot icon07/11/2018
Director's details changed for Mr Aidan Patrick Hennessey on 2018-11-07
dot icon07/11/2018
Director's details changed for Mr Gerard Joseph Hennessey on 2018-11-07
dot icon17/10/2018
Accounts for a small company made up to 2018-03-31
dot icon24/04/2018
Director's details changed for Mr Cillian Hennessey on 2018-04-24
dot icon19/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon13/12/2017
Accounts for a small company made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon07/01/2017
Accounts for a small company made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon29/09/2015
Accounts for a small company made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon08/01/2015
Director's details changed for Mr Cillian Hennessey on 2015-01-01
dot icon15/12/2014
Accounts for a small company made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon06/01/2014
Miscellaneous
dot icon07/11/2013
Accounts for a small company made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon14/09/2012
Appointment of Mr Gavin Mackenzie as a secretary
dot icon14/09/2012
Termination of appointment of Aidan Hennessey as a secretary
dot icon03/09/2012
Accounts for a small company made up to 2012-03-31
dot icon07/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon29/11/2011
Accounts for a small company made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon18/04/2011
Director's details changed for Cillian Hennessey on 2010-08-31
dot icon17/12/2010
Accounts for a small company made up to 2010-03-31
dot icon12/10/2010
Registered office address changed from Meallmore Lodge Daviot East Inverness IV2 5XQ on 2010-10-12
dot icon20/07/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 7
dot icon07/06/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 5
dot icon02/06/2010
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon06/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon02/04/2010
Director's details changed for Cillian Hennessey on 2009-12-31
dot icon22/12/2009
Accounts for a small company made up to 2009-03-31
dot icon11/11/2009
Resolutions
dot icon11/11/2009
Resolutions
dot icon24/10/2009
Particulars of a mortgage or charge / charge no: 10
dot icon17/10/2009
Particulars of a mortgage or charge / charge no: 9
dot icon16/04/2009
Return made up to 18/03/09; full list of members
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon23/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/12/2008
Accounts for a small company made up to 2008-03-31
dot icon02/05/2008
Return made up to 18/03/08; full list of members
dot icon03/10/2007
Accounts for a small company made up to 2007-03-31
dot icon03/10/2007
New director appointed
dot icon17/04/2007
Return made up to 18/03/07; full list of members
dot icon28/11/2006
Dec mort/charge *
dot icon25/10/2006
Dec mort/charge *
dot icon19/10/2006
Partic of mort/charge *
dot icon13/10/2006
New secretary appointed
dot icon11/10/2006
Partic of mort/charge *
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon05/10/2006
Registered office changed on 05/10/06 from: airthrey care nursing home paul drive airth FK2 8LA
dot icon05/10/2006
Director resigned
dot icon05/10/2006
Director resigned
dot icon05/10/2006
Secretary resigned;director resigned
dot icon05/10/2006
Director resigned
dot icon04/10/2006
Declaration of assistance for shares acquisition
dot icon04/10/2006
Resolutions
dot icon04/10/2006
Resolutions
dot icon27/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 18/03/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/04/2005
Return made up to 18/03/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/03/2004
Return made up to 18/03/04; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/04/2003
Return made up to 31/03/03; full list of members
dot icon08/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/04/2002
Return made up to 31/03/02; full list of members
dot icon29/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/04/2001
Return made up to 31/03/01; full list of members
dot icon22/02/2001
Partic of mort/charge *
dot icon09/02/2001
Dec mort/charge *
dot icon09/02/2001
Dec mort/charge *
dot icon16/01/2001
Partic of mort/charge *
dot icon09/11/2000
Accounts for a small company made up to 2000-03-31
dot icon04/04/2000
Return made up to 31/03/00; full list of members
dot icon21/10/1999
Accounts for a small company made up to 1999-03-31
dot icon03/04/1999
Return made up to 31/03/99; full list of members
dot icon30/09/1998
Accounts for a small company made up to 1998-03-31
dot icon14/04/1998
Return made up to 31/03/98; no change of members
dot icon06/10/1997
Accounts for a small company made up to 1997-03-31
dot icon02/04/1997
Return made up to 31/03/97; no change of members
dot icon05/07/1996
Accounts for a small company made up to 1996-03-31
dot icon26/03/1996
Return made up to 31/03/96; full list of members
dot icon11/08/1995
Accounts for a small company made up to 1995-03-31
dot icon24/03/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Accounts for a small company made up to 1994-03-31
dot icon15/04/1994
Return made up to 31/03/94; no change of members
dot icon04/10/1993
Accounts for a small company made up to 1993-03-31
dot icon13/04/1993
Return made up to 31/03/93; full list of members
dot icon15/09/1992
Accounts for a small company made up to 1992-03-31
dot icon06/04/1992
Return made up to 31/03/92; no change of members
dot icon14/01/1992
Accounts for a small company made up to 1991-03-31
dot icon10/05/1991
Accounts for a small company made up to 1990-03-31
dot icon07/04/1991
Return made up to 31/03/91; no change of members
dot icon07/04/1991
Resolutions
dot icon06/03/1991
Dec mort/charge release 2628
dot icon23/05/1990
Accounts for a dormant company made up to 1989-03-31
dot icon23/05/1990
Resolutions
dot icon23/05/1990
Return made up to 31/03/90; full list of members
dot icon19/01/1990
Registered office changed on 19/01/90 from: 16 park terrace stirling FK8 2JT
dot icon08/12/1989
Partic of mort/charge 13909
dot icon13/06/1989
Partic of mort/charge 6713
dot icon17/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/11/1988
Miscellaneous
dot icon09/11/1988
New director appointed
dot icon09/11/1988
New director appointed
dot icon09/11/1988
Secretary resigned;new secretary appointed
dot icon20/09/1988
Miscellaneous
dot icon20/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hennessey, Aidan Patrick
Director
21/09/2007 - Present
42
Hennessey, Gerard Joseph
Director
28/09/2006 - Present
40
Hennessey, Aidan Patrick
Secretary
28/09/2006 - 04/09/2012
6
Hennessey, Cillian
Director
28/09/2006 - Present
42
Mackenzie, Gavin
Secretary
04/09/2012 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRTHREY CARE LIMITED

AIRTHREY CARE LIMITED is an(a) Active company incorporated on 20/09/1988 with the registered office located at Caulfield House, Cradlehall Business Park, Inverness IV2 5GH. There are currently 4 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 AIRTHREY CARE LIMITED?

toggle

AIRTHREY CARE LIMITED is currently Active. It was registered on 20/09/1988 .

Where is AIRTHREY CARE LIMITED located?

toggle

AIRTHREY CARE LIMITED is registered at Caulfield House, Cradlehall Business Park, Inverness IV2 5GH.

What does AIRTHREY CARE LIMITED do?

toggle

AIRTHREY CARE LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for AIRTHREY CARE LIMITED?

toggle

The latest filing was on 01/04/2026: Satisfaction of charge 9 in full.