CONSTANCE CARE LIMITED

Register to unlock more data on OkredoRegister

CONSTANCE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC179686

Incorporation date

15/10/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

14 City Quay, Camperdown Street, Dundee DD1 3JACopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1997)
dot icon27/02/2026
Termination of appointment of Gary Ryan Fee as a director on 2026-02-17
dot icon22/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon09/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon09/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon30/10/2025
Confirmation statement made on 2025-10-25 with updates
dot icon28/02/2025
Appointment of Mr Kristian Brian Lee as a director on 2025-02-28
dot icon28/02/2025
Termination of appointment of Lynette Gillian Krige as a director on 2025-02-28
dot icon21/01/2025
Registration of charge SC1796860005, created on 2025-01-16
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon19/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon04/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon04/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon04/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon04/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon11/07/2023
Director's details changed for Mr Gary Ryan Fee on 2023-06-09
dot icon13/06/2023
Termination of appointment of James Thorburn-Muirhead as a director on 2023-06-09
dot icon14/04/2023
Appointment of Mr Gary Ryan Fee as a director on 2023-04-01
dot icon12/04/2023
Termination of appointment of Nicholas Goodban as a secretary on 2023-03-31
dot icon12/04/2023
Termination of appointment of Nicholas Goodban as a director on 2023-03-31
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon20/05/2022
Director's details changed for Mr James Thorburn-Muirhead on 2022-03-30
dot icon20/05/2022
Director's details changed for Mr Nicholas Goodban on 2022-03-30
dot icon28/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon28/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon05/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon05/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon26/10/2021
Director's details changed for Mr Nicholas Goodban on 2019-11-20
dot icon07/09/2021
Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
dot icon18/05/2021
Appointment of Ms Lynette Gillian Krige as a director on 2021-05-17
dot icon14/04/2021
Second filing for the appointment of Mr Nicholas Goodban as a director
dot icon01/04/2021
Registration of charge SC1796860004, created on 2021-03-24
dot icon16/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon16/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon16/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon16/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon03/12/2020
Registration of charge SC1796860003, created on 2020-11-23
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon05/11/2020
Cessation of City and County Healthcare Group Limited as a person with significant control on 2020-11-02
dot icon05/11/2020
Notification of Csc Trustees Limited as a person with significant control on 2020-11-02
dot icon30/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon27/10/2020
Cessation of Hsbc Corporate Trustee Company (Uk) Ltd as a person with significant control on 2020-09-03
dot icon27/10/2020
Notification of City and County Healthcare Group Limited as a person with significant control on 2020-09-03
dot icon02/10/2020
Registration of charge SC1796860002, created on 2020-09-16
dot icon17/09/2020
Satisfaction of charge SC1796860001 in full
dot icon26/11/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon26/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon26/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon26/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon20/11/2019
Director's details changed for Mr James Thorburn-Muirhead on 2019-11-20
dot icon20/11/2019
Director's details changed for Mr Nicholas Goodban on 2019-11-20
dot icon17/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/01/2018
Current accounting period extended from 2017-10-31 to 2018-03-31
dot icon20/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon20/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon15/09/2017
Notification of Hsbc Corporate Trustee Company (Uk) Ltd as a person with significant control on 2017-09-15
dot icon15/09/2017
Cessation of City and County Healthcare Group Ltd as a person with significant control on 2017-09-15
dot icon10/08/2017
Notification of City and County Healthcare Group Ltd as a person with significant control on 2017-06-26
dot icon10/08/2017
Cessation of Stephen H Carr as a person with significant control on 2017-06-26
dot icon10/08/2017
Cessation of Denis H Carr as a person with significant control on 2017-06-26
dot icon18/07/2017
Group of companies' accounts made up to 2016-10-31
dot icon06/07/2017
Resolutions
dot icon06/07/2017
Statement of company's objects
dot icon06/07/2017
Resolutions
dot icon20/06/2017
Registration of charge SC1796860001, created on 2017-06-14
dot icon19/06/2017
Registered office address changed from 216 West George Street Glasgow G2 2PQ Scotland to 14 City Quay, Camperdown Street Dundee DD1 3JA on 2017-06-19
dot icon19/06/2017
Appointment of Mr James Thorburn-Muirhead as a director on 2017-06-14
dot icon19/06/2017
Termination of appointment of Stephen H Carr as a director on 2017-06-14
dot icon18/06/2017
Termination of appointment of Stephen H Carr as a secretary on 2017-06-14
dot icon18/06/2017
Appointment of Mr Nicholas Goodban as a director on 2017-06-14
dot icon18/06/2017
Termination of appointment of Denis H Carr as a director on 2017-06-14
dot icon18/06/2017
Termination of appointment of Stephen H Carr as a secretary on 2017-06-14
dot icon18/06/2017
Appointment of Mr Nicholas Goodban as a secretary on 2017-06-14
dot icon21/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/05/2016
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to 216 West George Street Glasgow G2 2PQ on 2016-05-09
dot icon15/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/12/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon23/10/2014
Statement of capital following an allotment of shares on 2014-10-14
dot icon23/10/2014
Particulars of variation of rights attached to shares
dot icon23/10/2014
Change of share class name or designation
dot icon23/10/2014
Resolutions
dot icon23/10/2014
Statement of capital following an allotment of shares on 2014-10-14
dot icon23/10/2014
Resolutions
dot icon06/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon27/11/2012
Director's details changed for Denis H Carr on 2012-10-15
dot icon27/11/2012
Director's details changed for Stephen H Carr on 2012-10-15
dot icon27/11/2012
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 2012-11-27
dot icon06/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/12/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon07/09/2011
Registered office address changed from Titanium 1 Kings Inch Place Glasgow G51 4BP on 2011-09-07
dot icon01/09/2011
Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 2011-09-01
dot icon03/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/11/2010
Annual return made up to 2010-10-15
dot icon18/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/12/2009
Annual return made up to 2009-10-15
dot icon10/06/2009
Registered office changed on 10/06/2009 from c/o clements 29 st vincent place glasgow G1 2DT
dot icon11/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/01/2009
Return made up to 15/10/08; full list of members
dot icon06/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/10/2007
Return made up to 15/10/07; no change of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/10/2006
Return made up to 15/10/06; full list of members
dot icon19/06/2006
Registered office changed on 19/06/06 from: . Riccarton road kilmarnock ayrshire KA1 5LQ
dot icon12/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/03/2006
Certificate of change of name
dot icon09/11/2005
Return made up to 15/10/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon21/10/2004
Return made up to 15/10/04; full list of members
dot icon17/01/2004
Accounts for a small company made up to 2003-10-31
dot icon27/10/2003
Return made up to 15/10/03; full list of members
dot icon19/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon28/10/2002
Return made up to 15/10/02; full list of members
dot icon15/07/2002
Resolutions
dot icon08/02/2002
Total exemption small company accounts made up to 2001-10-31
dot icon23/10/2001
Return made up to 15/10/01; full list of members
dot icon06/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon07/11/2000
Return made up to 15/10/00; full list of members
dot icon17/07/2000
Accounts for a small company made up to 1999-10-31
dot icon19/10/1999
Return made up to 15/10/99; full list of members
dot icon11/08/1999
Accounts for a small company made up to 1998-10-31
dot icon28/01/1999
Resolutions
dot icon27/11/1998
Return made up to 15/10/98; full list of members
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New secretary appointed;new director appointed
dot icon15/10/1997
Director resigned
dot icon15/10/1997
Secretary resigned
dot icon15/10/1997
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
25/10/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Kristian Brian
Director
28/02/2025 - Present
153
Mabbott, Stephen
Nominee Director
15/10/1997 - 15/10/1997
2042
Fee, Gary Ryan
Director
01/04/2023 - 17/02/2026
125
Carr, Denis H
Director
15/10/1997 - 14/06/2017
1
Thorburn-Muirhead, James
Director
14/06/2017 - 09/06/2023
94

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 CONSTANCE CARE LIMITED

CONSTANCE CARE LIMITED is an(a) Active company incorporated on 15/10/1997 with the registered office located at 14 City Quay, Camperdown Street, Dundee DD1 3JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTANCE CARE LIMITED?

toggle

CONSTANCE CARE LIMITED is currently Active. It was registered on 15/10/1997 .

Where is CONSTANCE CARE LIMITED located?

toggle

CONSTANCE CARE LIMITED is registered at 14 City Quay, Camperdown Street, Dundee DD1 3JA.

What does CONSTANCE CARE LIMITED do?

toggle

CONSTANCE CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CONSTANCE CARE LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Gary Ryan Fee as a director on 2026-02-17.