CALL-IN HOMECARE LIMITED

Register to unlock more data on OkredoRegister

CALL-IN HOMECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC157767

Incorporation date

01/05/1995

Size

Full

Contacts

Registered address

Registered address

6th Floor, Sugar Bond, 2 Anderson Place, Edinburgh EH6 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1995)
dot icon29/12/2025
Director's details changed for Mr Jose Javier Román Hernando on 2025-12-29
dot icon29/12/2025
Director's details changed for Mr Miguel Angel Herraiz Marco on 2025-12-29
dot icon29/12/2025
Director's details changed for Mr Miguel Ángel Herraiz Marco on 2025-12-29
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon28/02/2025
Director's details changed for Mr Miguel Angel Herraiz Marco on 2025-02-25
dot icon28/02/2025
Change of details for Clece Care Services Limited as a person with significant control on 2025-02-25
dot icon28/02/2025
Director's details changed for Mr Jose Javier Román Hernando on 2025-02-25
dot icon16/12/2024
Full accounts made up to 2023-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon04/01/2024
Full accounts made up to 2022-12-31
dot icon14/12/2023
Director's details changed for Mr Miguel Angel Herraiz Marco on 2023-05-22
dot icon17/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon25/05/2023
Registered office address changed from Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to 6th Floor, Sugar Bond 2 Anderson Place Edinburgh EH6 5NP on 2023-05-25
dot icon25/05/2023
Director's details changed for Mr Miguel Angel Herraiz Marco on 2023-05-23
dot icon25/05/2023
Director's details changed for Mr Jose Javier Román Hernando on 2023-05-23
dot icon05/04/2023
Termination of appointment of Mario Abajo Ménguez as a director on 2023-03-30
dot icon03/04/2023
Director's details changed for Mr Miguel Angel Herraiz Marco on 2023-03-31
dot icon14/03/2023
Full accounts made up to 2021-12-31
dot icon12/01/2023
Change of details for Clece Care Services Limited as a person with significant control on 2022-08-05
dot icon21/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon16/12/2021
Full accounts made up to 2020-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon14/05/2021
Registered office address changed from Bonnington Bond (Suite 70) 2 Anderson Place Edinburgh EH6 5NP Scotland to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 2021-05-14
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon15/06/2020
Director's details changed for Mr Jose Javier Román Hernando on 2020-01-16
dot icon15/06/2020
Director's details changed for Mr Jose Javier Román Hernando on 2020-01-16
dot icon15/06/2020
Director's details changed for Mr Miguel Angel Herraiz Marco on 2020-01-16
dot icon15/06/2020
Director's details changed for Mr Mario Abajo Ménguez on 2020-01-16
dot icon15/06/2020
Director's details changed for Mr Jose Javier Román Hernando on 2020-01-16
dot icon15/06/2020
Director's details changed for Mr Mario Abajo Ménguez on 2020-01-16
dot icon09/03/2020
Change of details for Clece Care Services Limited as a person with significant control on 2020-02-18
dot icon16/01/2020
Registered office address changed from Bonnington Bond (Suite 70) Anderson Place Edinburgh EH6 5NP Scotland to Bonnington Bond (Suite 70) 2 Anderson Place Edinburgh EH6 5NP on 2020-01-16
dot icon16/01/2020
Registered office address changed from 84 Willowbrae Road Edinburgh Lothian EH8 7HW to Bonnington Bond (Suite 70) Anderson Place Edinburgh EH6 5NP on 2020-01-16
dot icon26/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon30/07/2019
Full accounts made up to 2018-12-31
dot icon18/04/2019
Termination of appointment of Maria Del Mar Sanchez Carrion as a director on 2019-03-28
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon23/08/2018
Full accounts made up to 2017-12-31
dot icon18/07/2018
Termination of appointment of Marina Masson as a director on 2018-06-07
dot icon18/07/2018
Termination of appointment of Brian George Masson as a director on 2018-06-07
dot icon18/07/2018
Termination of appointment of Peter Hellsten as a director on 2018-06-07
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon08/11/2017
Satisfaction of charge SC1577670003 in full
dot icon27/10/2017
Second filing for the appointment of Mr Jose Javier Román Hernando as a director
dot icon27/10/2017
Resolutions
dot icon04/10/2017
Termination of appointment of Naresh Nagpure as a director on 2017-09-04
dot icon02/10/2017
Appointment of Maria Del Mar Sanchez Carrion as a director on 2017-09-27
dot icon28/06/2017
Director's details changed for Mr Mario Abajo Ménguez on 2017-05-31
dot icon28/06/2017
Director's details changed for Mr Javier Román Hernando on 2017-05-31
dot icon21/06/2017
Resolutions
dot icon19/06/2017
Director's details changed for Mr Miguel Angel Herraiz Marco on 2017-06-17
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon14/06/2017
Appointment of Mr Miguel Angel Herraiz Marco as a director on 2017-05-31
dot icon08/06/2017
Appointment of Mr Mario Abajo Ménguez as a director on 2017-05-31
dot icon08/06/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon08/06/2017
Termination of appointment of Marina Masson as a secretary on 2017-05-31
dot icon08/06/2017
Appointment of Mr Naresh Nagpure as a director on 2017-05-31
dot icon08/06/2017
Appointment of Mr Javier Román Hernando as a director on 2017-05-31
dot icon08/06/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon29/05/2017
Director's details changed for Peter Hiebl on 2015-03-23
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon09/06/2016
Statement of capital following an allotment of shares on 2016-05-25
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Previous accounting period extended from 2014-09-30 to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon17/02/2015
Alterations to floating charge 2
dot icon10/02/2015
Alterations to a floating charge
dot icon03/02/2015
Registration of charge SC1577670003, created on 2015-01-28
dot icon14/07/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/06/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/06/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon28/07/2011
Resolutions
dot icon28/07/2011
Sub-division of shares on 2011-07-14
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon09/11/2010
Appointment of Peter Hiebl as a director
dot icon12/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon22/06/2010
Director's details changed for Marina Masson on 2010-01-01
dot icon22/06/2010
Director's details changed for Brian George Masson on 2010-01-01
dot icon10/08/2009
Return made up to 01/05/09; full list of members
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/03/2009
Return made up to 01/05/08; full list of members
dot icon10/03/2009
Director's change of particulars / brian masson / 01/10/2008
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/08/2007
Return made up to 01/05/07; no change of members
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/10/2006
Return made up to 01/05/06; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/11/2005
Registered office changed on 23/11/05 from: 322 portobello high street edinburgh midlothian EH15 2DA
dot icon25/08/2005
Return made up to 01/05/05; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/10/2004
Accounting reference date extended from 31/05/04 to 30/09/04
dot icon12/07/2004
Return made up to 01/05/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon04/12/2003
Dec mort/charge *
dot icon09/05/2003
Return made up to 01/05/03; full list of members
dot icon22/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon19/04/2002
Return made up to 01/05/02; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon21/06/2001
Return made up to 01/05/01; full list of members
dot icon31/03/2001
Accounts for a small company made up to 2000-05-31
dot icon28/06/2000
Return made up to 01/05/00; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon26/11/1999
Partic of mort/charge *
dot icon17/06/1999
Return made up to 01/05/99; no change of members
dot icon31/03/1999
Accounts for a small company made up to 1998-05-31
dot icon24/06/1998
Return made up to 01/05/98; full list of members
dot icon01/04/1998
Accounts for a small company made up to 1997-05-31
dot icon18/06/1997
Return made up to 01/05/97; full list of members
dot icon29/04/1997
Partic of mort/charge *
dot icon10/03/1997
Accounts for a dormant company made up to 1996-05-31
dot icon10/03/1997
Resolutions
dot icon17/06/1996
Return made up to 01/05/96; full list of members
dot icon02/05/1995
Registered office changed on 02/05/95 from: 24 great king street edinburgh EH3 6QN
dot icon02/05/1995
Secretary resigned;new director appointed
dot icon02/05/1995
New secretary appointed;director resigned;new director appointed
dot icon01/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abajo Menguez, Mario
Director
31/05/2017 - 30/03/2023
20
Roman Hernando, Jose Javier
Director
31/05/2017 - Present
12
Marco, Miguel Angel Herraiz
Director
31/05/2017 - Present
-

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+
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 CALL-IN HOMECARE LIMITED

CALL-IN HOMECARE LIMITED is an(a) Active company incorporated on 01/05/1995 with the registered office located at 6th Floor, Sugar Bond, 2 Anderson Place, Edinburgh EH6 5NP. 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 CALL-IN HOMECARE LIMITED?

toggle

CALL-IN HOMECARE LIMITED is currently Active. It was registered on 01/05/1995 .

Where is CALL-IN HOMECARE LIMITED located?

toggle

CALL-IN HOMECARE LIMITED is registered at 6th Floor, Sugar Bond, 2 Anderson Place, Edinburgh EH6 5NP.

What does CALL-IN HOMECARE LIMITED do?

toggle

CALL-IN HOMECARE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CALL-IN HOMECARE LIMITED?

toggle

The latest filing was on 29/12/2025: Director's details changed for Mr Jose Javier Román Hernando on 2025-12-29.