CAMERON CARE LIMITED

Register to unlock more data on OkredoRegister

CAMERON CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC283940

Incorporation date

28/04/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Inspire Children Services, Lochview, Fort William, Inverness-Shire PH33 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2005)
dot icon27/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon03/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon03/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon03/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon03/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon09/12/2024
Alterations to floating charge SC2839400006
dot icon09/12/2024
Alterations to floating charge SC2839400010
dot icon05/12/2024
Alterations to floating charge SC2839400007
dot icon05/12/2024
Alterations to floating charge SC2839400005
dot icon29/11/2024
Registration of charge SC2839400010, created on 2024-11-22
dot icon26/11/2024
Registration of charge SC2839400009, created on 2024-11-22
dot icon25/11/2024
Registration of charge SC2839400007, created on 2024-11-22
dot icon25/11/2024
Registration of charge SC2839400008, created on 2024-11-22
dot icon05/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon08/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon08/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon08/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon08/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon04/12/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon04/12/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon28/09/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon28/09/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon02/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon02/03/2023
Alterations to floating charge SC2839400006
dot icon28/02/2023
Alterations to floating charge SC2839400005
dot icon27/02/2023
Registration of charge SC2839400006, created on 2023-02-17
dot icon24/02/2023
Registration of charge SC2839400005, created on 2023-02-17
dot icon23/02/2023
Registration of charge SC2839400004, created on 2023-02-17
dot icon22/02/2023
Registration of charge SC2839400003, created on 2023-02-17
dot icon30/08/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon30/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon30/08/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon30/08/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon04/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon08/06/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon08/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon08/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon08/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon11/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon19/04/2021
Director's details changed for Mr Christopher Keith Dickinson on 2021-04-07
dot icon11/09/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon11/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon11/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon11/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon02/04/2020
Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
dot icon22/01/2020
Appointment of Mr Christopher Keith Dickinson as a secretary on 2020-01-13
dot icon22/01/2020
Appointment of Mr Christopher Keith Dickinson as a director on 2020-01-13
dot icon22/01/2020
Termination of appointment of Gareth Norman Dufton as a director on 2020-01-13
dot icon22/01/2020
Termination of appointment of Gareth Dufton as a secretary on 2020-01-13
dot icon27/06/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon27/06/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon27/06/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon27/06/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon17/05/2019
Satisfaction of charge 2 in full
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon10/01/2019
Appointment of Mr Gareth Dufton as a director on 2019-01-08
dot icon10/01/2019
Appointment of Mr Gareth Dufton as a secretary on 2019-01-08
dot icon10/01/2019
Termination of appointment of Michael Gerard Hill as a director on 2019-01-08
dot icon30/05/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon30/05/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon30/05/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon30/05/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon23/06/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon23/06/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon23/06/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon23/06/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon07/06/2016
Audit exemption subsidiary accounts made up to 2015-09-30
dot icon07/06/2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
dot icon18/05/2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
dot icon18/05/2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon01/06/2015
Audit exemption subsidiary accounts made up to 2014-09-30
dot icon01/06/2015
Audit exemption statement of guarantee by parent company for period ending 30/09/14
dot icon28/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon22/04/2015
Consolidated accounts of parent company for subsidiary company period ending 30/09/14
dot icon22/04/2015
Notice of agreement to exemption from audit of accounts for period ending 30/09/14
dot icon08/07/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon15/05/2014
Audit exemption subsidiary accounts made up to 2013-09-30
dot icon15/05/2014
Consolidated accounts of parent company for subsidiary company period ending 30/09/13
dot icon15/05/2014
Notice of agreement to exemption from audit of accounts for period ending 30/09/13
dot icon15/05/2014
Audit exemption statement of guarantee by parent company for period ending 30/09/13
dot icon29/07/2013
Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 2013-07-29
dot icon10/07/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-09-30
dot icon05/02/2013
Compulsory strike-off action has been discontinued
dot icon04/02/2013
Annual return made up to 2012-04-28 with full list of shareholders
dot icon25/01/2013
First Gazette notice for compulsory strike-off
dot icon21/01/2013
Termination of appointment of Gregory Lapham as a director
dot icon16/07/2012
Auditor's resignation
dot icon29/06/2012
Full accounts made up to 2011-09-30
dot icon18/05/2012
Miscellaneous
dot icon01/09/2011
Termination of appointment of David Pugh as a director
dot icon01/09/2011
Appointment of Mr Michael Hill as a director
dot icon05/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon06/04/2011
Appointment of Mr Haroon Rashid Sheikh as a director
dot icon01/04/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon16/03/2011
Termination of appointment of Sara Mackintosh as a director
dot icon02/03/2011
Termination of appointment of Stronachs Secretaries Limited as a secretary
dot icon02/03/2011
Termination of appointment of Claire Cameron as a director
dot icon02/03/2011
Appointment of Mr Gregory George Lapham as a director
dot icon02/03/2011
Appointment of Mr David Richard Pugh as a director
dot icon02/03/2011
Appointment of Mr Farouq Rashid Sheikh as a director
dot icon02/03/2011
Current accounting period extended from 2011-04-30 to 2011-09-30
dot icon02/03/2011
Resolutions
dot icon02/03/2011
Statement of company's objects
dot icon28/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon19/05/2010
Appointment of Sara Mackintosh as a director
dot icon19/05/2010
Termination of appointment of Helen Lawrie as a director
dot icon04/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/05/2009
Return made up to 28/04/09; full list of members
dot icon06/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/06/2008
Return made up to 28/04/08; full list of members
dot icon20/05/2008
Secretary appointed stronachs secretaries LIMITED
dot icon20/05/2008
Appointment terminated secretary stronachs
dot icon18/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon27/06/2007
Return made up to 28/04/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/12/2006
Partic of mort/charge *
dot icon05/05/2006
Return made up to 28/04/06; full list of members
dot icon31/03/2006
Resolutions
dot icon29/03/2006
Ad 10/03/06--------- £ si 999@1=999 £ ic 1/1000
dot icon29/03/2006
Registered office changed on 29/03/06 from: the annie cameron retirement home, lochview kinlocheil PH33 7NP
dot icon29/03/2006
Secretary resigned
dot icon29/03/2006
New secretary appointed
dot icon29/04/2005
Secretary resigned
dot icon28/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Christopher Keith
Director
13/01/2020 - Present
148
Pugh, David Richard
Director
21/02/2011 - 02/08/2011
151
STRONACHS SECRETARIES LIMITED
Corporate Secretary
11/05/2008 - 21/02/2011
145
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
28/04/2005 - 28/04/2005
8526
STRONACHS
Corporate Secretary
24/03/2006 - 11/05/2008
69

Persons with Significant Control

1
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 CAMERON CARE LIMITED

CAMERON CARE LIMITED is an(a) Active company incorporated on 28/04/2005 with the registered office located at Inspire Children Services, Lochview, Fort William, Inverness-Shire PH33 7NP. 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 CAMERON CARE LIMITED?

toggle

CAMERON CARE LIMITED is currently Active. It was registered on 28/04/2005 .

Where is CAMERON CARE LIMITED located?

toggle

CAMERON CARE LIMITED is registered at Inspire Children Services, Lochview, Fort William, Inverness-Shire PH33 7NP.

What does CAMERON CARE LIMITED do?

toggle

CAMERON CARE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CAMERON CARE LIMITED?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-22 with no updates.