CAREATHOMESERVICE.TECH LTD

Register to unlock more data on OkredoRegister

CAREATHOMESERVICE.TECH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC528585

Incorporation date

03/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Craiglockhart Avenue, Edinburgh EH14 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2016)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon21/07/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon19/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/07/2021
Statement of capital following an allotment of shares on 2020-04-28
dot icon14/04/2021
Registered office address changed from Gyleview House, 3 Redheughs Rigg, Edinburgh West Office Park, South Gyle Edinburgh EH12 9DQ Scotland to 40 Craiglockhart Avenue Edinburgh EH14 1LT on 2021-04-14
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Resolutions
dot icon30/07/2020
Memorandum and Articles of Association
dot icon30/07/2020
Resolutions
dot icon30/07/2020
Resolutions
dot icon04/06/2020
Appointment of Mr Steven Charles Morris as a director on 2020-04-28
dot icon21/05/2020
Statement of capital following an allotment of shares on 2020-04-28
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon01/04/2020
Notification of a person with significant control statement
dot icon01/04/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon01/04/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon01/04/2020
Cessation of David Andrew John Grant as a person with significant control on 2019-08-01
dot icon01/04/2020
Statement of capital following an allotment of shares on 2019-08-14
dot icon25/03/2020
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF Scotland to Gyleview House, 3 Redheughs Rigg, Edinburgh West Office Park, South Gyle Edinburgh EH12 9DQ on 2020-03-25
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Second filing of Confirmation Statement dated 14/06/2018
dot icon03/10/2019
Second filing of Confirmation Statement dated 14/06/2018
dot icon14/08/2019
Confirmation statement made on 2019-06-14 with updates
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon05/07/2019
Resolutions
dot icon24/06/2019
Termination of appointment of David Andrew John Grant as a director on 2019-06-20
dot icon01/03/2019
Director's details changed for Mr Stewart William Carruth on 2019-03-01
dot icon01/03/2019
Director's details changed for Ms Lesley Mclay on 2019-03-01
dot icon15/01/2019
Appointment of Mr Stewart William Carruth as a director on 2019-01-15
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/12/2018
Appointment of Mrs Lesley Mclay as a director on 2018-09-30
dot icon30/10/2018
Appointment of Mr Madan Mohan Cashyap as a director on 2018-08-17
dot icon25/08/2018
Termination of appointment of Michael John Simpson as a director on 2018-08-24
dot icon25/08/2018
Termination of appointment of Colin Coffey as a director on 2018-08-24
dot icon13/08/2018
Appointment of Mrs Melissa Singh as a director on 2018-08-01
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon14/06/2018
Change of details for Mr David Andrew John Grant as a person with significant control on 2018-05-17
dot icon14/06/2018
Statement of capital following an allotment of shares on 2018-05-29
dot icon08/06/2018
Appointment of Dr Michael John Simpson as a director on 2018-05-29
dot icon08/06/2018
Appointment of Mr Stephen John Langmead as a director on 2018-05-29
dot icon08/06/2018
Appointment of Mr Colin Coffey as a director on 2018-05-29
dot icon23/03/2018
Resolutions
dot icon01/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/07/2017
Registered office address changed from C/O Milne Craig Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF on 2017-07-20
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon19/07/2017
Statement of capital following an allotment of shares on 2016-08-30
dot icon18/06/2017
Termination of appointment of Jyoti Parhar as a director on 2017-06-14
dot icon17/06/2017
Compulsory strike-off action has been discontinued
dot icon15/06/2017
Confirmation statement made on 2017-03-03 with updates
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon07/11/2016
Appointment of Mrs. Jyoti Parhar as a director on 2016-08-22
dot icon03/03/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-54 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
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
46
220.46K
-
0.00
499.94K
-
2022
54
560.68K
-
0.00
369.51K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coffey, Colin
Director
29/05/2018 - 24/08/2018
34
Cashyap, Madan Mohan
Director
17/08/2018 - Present
14
Mclay, Lesley Margaret
Director
30/09/2018 - Present
8
Morris, Steven Charles
Director
28/04/2020 - Present
19
Carruth, Stewart William
Director
15/01/2019 - Present
9

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CAREATHOMESERVICE.TECH LTD

CAREATHOMESERVICE.TECH LTD is an(a) Active company incorporated on 03/03/2016 with the registered office located at 40 Craiglockhart Avenue, Edinburgh EH14 1LT. There are currently 6 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 CAREATHOMESERVICE.TECH LTD?

toggle

CAREATHOMESERVICE.TECH LTD is currently Active. It was registered on 03/03/2016 .

Where is CAREATHOMESERVICE.TECH LTD located?

toggle

CAREATHOMESERVICE.TECH LTD is registered at 40 Craiglockhart Avenue, Edinburgh EH14 1LT.

What does CAREATHOMESERVICE.TECH LTD do?

toggle

CAREATHOMESERVICE.TECH LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for CAREATHOMESERVICE.TECH LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.