CAALCARE CARE AND SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAALCARE CARE AND SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC300007

Incorporation date

31/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O ACCEL BUSINESS LLP, 4 Valentine Court, Dunsinane Industrial Estate, Dundee DD2 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2006)
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/11/2025
Cessation of Aljos Management Ltd as a person with significant control on 2025-11-19
dot icon21/11/2025
Change of details for Alicat Services Ltd as a person with significant control on 2025-11-19
dot icon29/10/2025
Second filing for the cessation of Alison Hogg as a person with significant control
dot icon24/10/2025
Notification of Aljos Management Ltd as a person with significant control on 2020-01-28
dot icon24/10/2025
Notification of Caalhold Limited as a person with significant control on 2016-04-06
dot icon24/10/2025
Notification of Alicat Services Ltd as a person with significant control on 2020-01-28
dot icon24/10/2025
Cessation of Caalhold Limited as a person with significant control on 2020-01-28
dot icon23/10/2025
Cessation of Cathy Hogg as a person with significant control on 2016-07-01
dot icon16/09/2025
Second filing of Confirmation Statement dated 2025-03-30
dot icon12/05/2025
Confirmation statement made on 2025-03-30 with updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/06/2024
Previous accounting period extended from 2023-09-30 to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon27/02/2024
Termination of appointment of Alison Hogg as a director on 2023-03-20
dot icon27/02/2024
Cessation of Alison Hogg as a person with significant control on 2023-03-20
dot icon22/06/2023
Appointment of Mr James Mcgeacy Hogg as a director on 2023-06-21
dot icon22/06/2023
Director's details changed for Mr James Mcgeacy Hogg on 2023-06-22
dot icon21/06/2023
Statement of capital following an allotment of shares on 2023-06-21
dot icon01/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/06/2020
Confirmation statement made on 2020-03-31 with updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon09/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/04/2016
Registration of charge SC3000070001, created on 2016-04-19
dot icon11/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/06/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon13/03/2015
Statement of capital following an allotment of shares on 2014-06-10
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/06/2014
Certificate of change of name
dot icon06/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon22/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/06/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon01/06/2012
Director's details changed for Alison Irons on 2011-01-01
dot icon14/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/06/2011
Registered office address changed from C/O Accel Business Services Ltd 1 Lindsay Court Gemini Crescent Dundee Technology Park Dundee DD2 1SW United Kingdom on 2011-06-14
dot icon06/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon09/06/2010
Director's details changed for Alison Irons on 2010-03-01
dot icon09/06/2010
Director's details changed for Catherine Helen Hogg on 2010-03-01
dot icon09/06/2010
Registered office address changed from 5 Brunel Road Dundee Tayside DD2 4TG on 2010-06-09
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/05/2009
Return made up to 31/03/09; full list of members
dot icon07/07/2008
Return made up to 31/03/08; full list of members
dot icon07/07/2008
Appointment terminated secretary ap secretaries LIMITED
dot icon28/04/2008
Registered office changed on 28/04/2008 from suite F18 faraday business centre 34 faraday street dundee angus DD2 3QQ
dot icon01/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/04/2007
Return made up to 31/03/07; full list of members
dot icon08/09/2006
Director's particulars changed
dot icon27/06/2006
New director appointed
dot icon27/06/2006
New director appointed
dot icon27/06/2006
New secretary appointed
dot icon27/06/2006
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon04/04/2006
Secretary resigned
dot icon04/04/2006
Director resigned
dot icon31/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon+361.25 % *

* during past year

Cash in Bank

£65,244.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
10
2.08K
-
0.00
14.15K
-
2022
11
202.42K
-
0.00
65.24K
-
2022
11
202.42K
-
0.00
65.24K
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

202.42K £Ascended9.64K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.24K £Ascended361.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogg, Alison
Director
31/03/2006 - 20/03/2023
7
Hogg, Catherine Helen
Director
31/03/2006 - Present
5
Hogg, James Mcgeacy
Director
21/06/2023 - Present
2

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CAALCARE CARE AND SUPPORT SERVICES LIMITED

CAALCARE CARE AND SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 31/03/2006 with the registered office located at C/O ACCEL BUSINESS LLP, 4 Valentine Court, Dunsinane Industrial Estate, Dundee DD2 3QB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CAALCARE CARE AND SUPPORT SERVICES LIMITED?

toggle

CAALCARE CARE AND SUPPORT SERVICES LIMITED is currently Active. It was registered on 31/03/2006 .

Where is CAALCARE CARE AND SUPPORT SERVICES LIMITED located?

toggle

CAALCARE CARE AND SUPPORT SERVICES LIMITED is registered at C/O ACCEL BUSINESS LLP, 4 Valentine Court, Dunsinane Industrial Estate, Dundee DD2 3QB.

What does CAALCARE CARE AND SUPPORT SERVICES LIMITED do?

toggle

CAALCARE CARE AND SUPPORT SERVICES LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does CAALCARE CARE AND SUPPORT SERVICES LIMITED have?

toggle

CAALCARE CARE AND SUPPORT SERVICES LIMITED had 11 employees in 2022.

What is the latest filing for CAALCARE CARE AND SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-14 with updates.