CORNERSTONE COMMUNITY CARE

Register to unlock more data on OkredoRegister

CORNERSTONE COMMUNITY CARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC070762

Incorporation date

28/02/1980

Size

Full

Contacts

Registered address

Registered address

The Doges Studios Templeton Business Centre, 62 Templeton Street, Glasgow G40 1DACopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1980)
dot icon31/10/2025
Full accounts made up to 2025-03-31
dot icon15/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon20/08/2025
Satisfaction of charge SC0707620012 in full
dot icon28/03/2025
Termination of appointment of Deborah Kerr as a director on 2025-03-25
dot icon20/03/2025
Appointment of Mrs Louise Hughes as a director on 2025-03-13
dot icon19/03/2025
Termination of appointment of Lucy Joanne Henderson as a director on 2025-03-19
dot icon18/03/2025
Appointment of Mrs Fiona Macleod as a director on 2025-03-13
dot icon14/01/2025
Satisfaction of charge 2 in full
dot icon14/01/2025
Satisfaction of charge SC0707620011 in full
dot icon14/01/2025
Satisfaction of charge 6 in full
dot icon02/12/2024
Appointment of Mrs Deborah Kerr as a director on 2024-11-20
dot icon02/12/2024
Appointment of Mr Andrew Moray Knight as a director on 2024-11-20
dot icon27/11/2024
Termination of appointment of Geoffrey Lawrence Huggins as a director on 2024-11-20
dot icon22/11/2024
Full accounts made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon06/06/2024
Termination of appointment of Suzanne Jane Park as a director on 2024-06-06
dot icon06/06/2024
Appointment of Mr Sean Skelton as a director on 2024-05-22
dot icon18/03/2024
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 62 the Doges Studio, Templeton Business Centre 62 Templeton Street Glasgow G40 1DA on 2024-03-18
dot icon18/03/2024
Termination of appointment of Ledingham Chalmers Llp as a secretary on 2024-03-18
dot icon18/03/2024
Appointment of Mrs Lynn Wallace as a secretary on 2024-03-18
dot icon18/03/2024
Director's details changed for Mr Peter Bailey on 2024-03-18
dot icon18/03/2024
Director's details changed for Mr John James Bruce on 2024-03-18
dot icon18/03/2024
Director's details changed for Miss Lucy Joanne Henderson on 2024-03-18
dot icon18/03/2024
Director's details changed for Mr Geoffrey Lawrence Huggins on 2024-03-18
dot icon18/03/2024
Director's details changed for Dr Stephen John Lynch on 2024-03-18
dot icon18/03/2024
Director's details changed for Mrs Helen Lindsey Stuart on 2024-03-18
dot icon18/03/2024
Registered office address changed from 62 the Doges Studio, Templeton Business Centre 62 Templeton Street Glasgow G40 1DA Scotland to The Doges Studios Templeton Business Centre 62 Templeton Street Glasgow G40 1DA on 2024-03-18
dot icon06/03/2024
Resolutions
dot icon06/03/2024
Memorandum and Articles of Association
dot icon05/03/2024
Appointment of Mr John James Bruce as a director on 2024-02-21
dot icon18/01/2024
Full accounts made up to 2023-03-31
dot icon11/12/2023
Director's details changed for Mr Peter Bailey on 2023-12-11
dot icon08/11/2023
Termination of appointment of Richard Joseph Webster as a director on 2023-11-08
dot icon08/11/2023
Termination of appointment of Robert Malcolm Kay as a director on 2023-11-08
dot icon10/10/2023
Director's details changed for Mr Peter Bailey on 2023-10-10
dot icon10/10/2023
Director's details changed for Miss Lucy Joanne Henderson on 2023-10-10
dot icon10/10/2023
Director's details changed for Mr Geoffrey Lawrence Huggins on 2023-10-10
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon06/10/2023
Secretary's details changed for Ledingham Chalmers Llp on 2023-10-06
dot icon12/06/2023
Appointment of Miss Lucy Joanne Henderson as a director on 2023-05-25
dot icon31/03/2023
Full accounts made up to 2022-03-31
dot icon30/01/2023
Termination of appointment of Sharon Louise Irvine as a director on 2022-10-31
dot icon29/01/2023
Termination of appointment of Helen Dempsie Munro as a director on 2022-10-26
dot icon29/01/2023
Termination of appointment of Malcolm Donald Laing as a director on 2022-10-26
dot icon02/11/2022
Memorandum and Articles of Association
dot icon01/11/2022
Resolutions
dot icon11/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon31/03/2022
Full accounts made up to 2021-03-31
dot icon10/03/2022
Appointment of Mrs Suzanne Jane Park as a director on 2022-02-17
dot icon08/03/2022
Director's details changed for Mr Richard Wesbter on 2022-03-08
dot icon10/02/2022
Appointment of Mr Robert Malcolm Kay as a director on 2021-10-27
dot icon10/02/2022
Appointment of Mr Angus Murray as a director on 2021-10-27
dot icon10/02/2022
Appointment of Mr Richard Wesbter as a director on 2021-10-27
dot icon18/01/2022
Termination of appointment of Elaine Margaret Thomson as a director on 2021-12-20
dot icon18/01/2022
Director's details changed for Mr Malcolm Donald Laing on 2022-01-18
dot icon18/01/2022
Director's details changed for Mr Tony Dinozzi on 2022-01-18
dot icon18/01/2022
Director's details changed for Mr Peter Bailey on 2022-01-18
dot icon20/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon15/06/2021
Appointment of Mr Peter Bailey as a director on 2021-01-27
dot icon08/04/2021
Full accounts made up to 2020-03-31
dot icon03/03/2021
Second filing to change the details of Ledingham Chalmers Llp as a secretary
dot icon24/02/2021
Secretary's details changed for Ledingham Chalmers Llp on 2020-12-31
dot icon01/12/2020
Satisfaction of charge 4 in full
dot icon01/12/2020
Satisfaction of charge 5 in full
dot icon05/11/2020
Appointment of Mr Stephen Lynch as a director on 2020-09-23
dot icon05/11/2020
Appointment of Mrs Helen Lindsey Stuart as a director on 2020-09-23
dot icon22/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon16/07/2020
Termination of appointment of Craig Aird Pollock as a director on 2020-07-16
dot icon16/07/2020
Termination of appointment of Judith Robertson Tocher as a director on 2020-07-15
dot icon16/07/2020
Termination of appointment of Roderick Jonathan Alasdair Parkes as a director on 2020-07-15
dot icon16/07/2020
Termination of appointment of Andrew Bayne Lockhart as a director on 2020-07-15
dot icon16/07/2020
Termination of appointment of Ian James Robbie as a director on 2020-05-26
dot icon30/06/2020
Registration of charge SC0707620013, created on 2020-06-19
dot icon07/01/2020
Full accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon02/10/2019
Appointment of Mr Tony Dinozzi as a director on 2019-05-23
dot icon02/10/2019
Appointment of Mr Geoffrey Lawrence Huggins as a director on 2019-05-23
dot icon18/09/2019
Termination of appointment of James Charles Douglas as a director on 2019-08-22
dot icon31/05/2019
Registered office address changed from Centurion Court North Esplanade West Aberdeen AB11 5QH Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2019-05-31
dot icon27/05/2019
Termination of appointment of Zoe Ferguson as a director on 2019-05-23
dot icon11/12/2018
Full accounts made up to 2018-03-31
dot icon19/11/2018
Appointment of Ledingham Chalmers Llp as a secretary on 2018-11-06
dot icon16/11/2018
Termination of appointment of Steven Charles Forbes Judge as a director on 2018-11-06
dot icon16/11/2018
Resolutions
dot icon05/11/2018
Termination of appointment of Lindsay & Kirk as a secretary on 2018-10-31
dot icon12/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon09/10/2018
Registered office address changed from 39 Huntly Street Aberdeen AB10 1TJ to Centurion Court North Esplanade West Aberdeen AB11 5QH on 2018-10-09
dot icon21/03/2018
Alterations to floating charge SC0707620012
dot icon21/03/2018
Alterations to floating charge 4
dot icon21/03/2018
Alterations to floating charge 1
dot icon14/02/2018
Director's details changed for Mr Alistair Forbes on 2018-02-14
dot icon09/02/2018
Memorandum and Articles of Association
dot icon09/02/2018
Resolutions
dot icon16/01/2018
Appointment of Ms Zoe Ferguson as a director on 2017-12-13
dot icon12/01/2018
Appointment of Ms Sharon Louise Irvine as a director on 2017-12-13
dot icon12/01/2018
Appointment of Mr Alistair Forbes as a director on 2017-12-13
dot icon12/01/2018
Termination of appointment of Christopher John Scott as a director on 2017-12-13
dot icon12/01/2018
Appointment of Mr Roderick Jonathan Alasdair Parkes as a director on 2017-12-13
dot icon18/12/2017
Registration of charge SC0707620012, created on 2017-11-27
dot icon27/11/2017
Full accounts made up to 2017-03-31
dot icon03/11/2017
Termination of appointment of Peter Duncan Nicholson as a director on 2017-10-25
dot icon03/11/2017
Termination of appointment of Peter Duncan Nicholson as a director on 2017-10-25
dot icon24/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon21/08/2017
Termination of appointment of Karen Tyerman Boddy as a director on 2017-08-16
dot icon07/08/2017
Appointment of Ms Judith Robertson Tocher as a director on 2017-08-07
dot icon15/11/2016
Full accounts made up to 2016-03-31
dot icon08/11/2016
Director's details changed for Mr Craig Aird Pollock on 2016-11-08
dot icon08/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon13/08/2016
Registration of charge SC0707620011, created on 2016-08-10
dot icon12/08/2016
Alterations to floating charge 1
dot icon12/08/2016
Alterations to floating charge 4
dot icon19/11/2015
Full accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-10-10 no member list
dot icon11/11/2015
Termination of appointment of David Brian Nicholson as a director on 2015-10-28
dot icon30/10/2015
Termination of appointment of David Brian Nicholson as a director on 2015-10-28
dot icon04/06/2015
Appointment of Mr Steven Charles Forbes Judge as a director on 2015-05-20
dot icon22/12/2014
Director's details changed
dot icon08/12/2014
Registration of charge SC0707620010, created on 2014-12-01
dot icon05/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-10 no member list
dot icon03/11/2014
Director's details changed for James Charles Douglas on 2014-07-08
dot icon03/11/2014
Director's details changed for Peter Duncan Nicholson on 2012-12-31
dot icon03/11/2014
Director's details changed for Mr David Brian Nicholson on 2014-05-26
dot icon03/11/2014
Termination of appointment of Susan Moult as a director on 2014-10-29
dot icon04/09/2014
Registration of charge SC0707620009, created on 2014-08-15
dot icon22/08/2014
Registration of charge SC0707620008, created on 2014-08-18
dot icon29/07/2014
Appointment of Mrs Karen Tyerman as a director on 2014-05-21
dot icon06/03/2014
Appointment of Mr Ian James Robbie as a director
dot icon07/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-10-10 no member list
dot icon06/11/2013
Director's details changed for Malcolm Donald Laing on 2013-10-25
dot icon06/11/2013
Termination of appointment of Pamela Corray as a director
dot icon13/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon07/01/2013
Appointment of Mr Andrew Bayne Lockhart as a director
dot icon05/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-10 no member list
dot icon30/10/2012
Termination of appointment of Patricia Foster as a director
dot icon13/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon13/10/2012
Alterations to floating charge 4
dot icon26/04/2012
Appointment of Mr Craig Aird Pollock as a director
dot icon29/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-10 no member list
dot icon02/11/2011
Director's details changed for Susan Moult on 2011-10-31
dot icon02/11/2011
Director's details changed for Dr Christopher John Scott on 2011-10-31
dot icon17/10/2011
Director's details changed for Susan Moult on 2011-09-16
dot icon17/10/2011
Termination of appointment of Elizabeth Murray as a director
dot icon01/07/2011
Appointment of Ms Helen Dempsie Munro as a director
dot icon13/05/2011
Director's details changed for Susan Moult on 2011-05-03
dot icon08/02/2011
Termination of appointment of James Webster as a director
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon28/10/2010
Memorandum and Articles of Association
dot icon28/10/2010
Statement of company's objects
dot icon28/10/2010
Resolutions
dot icon27/10/2010
Annual return made up to 2010-10-10 no member list
dot icon27/10/2010
Director's details changed for Mrs Elizabeth Helen Murray on 2010-10-27
dot icon27/10/2010
Director's details changed for Mr David Brian Nicholson on 2010-10-27
dot icon27/10/2010
Director's details changed for Mrs Pamela Jane Corray on 2010-10-27
dot icon22/10/2010
Termination of appointment of Anna Taylor as a director
dot icon26/07/2010
Appointment of Ms Anna Elizabeth Taylor as a director
dot icon26/07/2010
Appointment of Mrs Elizabeth Helen Murray as a director
dot icon26/07/2010
Appointment of Mr David Brian Nicholson as a director
dot icon24/07/2010
Termination of appointment of David Boswell as a director
dot icon24/07/2010
Termination of appointment of Gillian Bell as a director
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon11/05/2010
Alterations to floating charge 1
dot icon10/05/2010
Alterations to floating charge 4
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon20/11/2009
Full accounts made up to 2009-03-31
dot icon09/11/2009
Annual return made up to 2009-10-10 no member list
dot icon06/11/2009
Secretary's details changed for Lindsay & Kirk on 2009-11-06
dot icon06/11/2009
Director's details changed for James Charles Douglas on 2009-11-06
dot icon06/11/2009
Director's details changed for Elaine Margaret Thomson on 2009-11-06
dot icon06/11/2009
Director's details changed for Peter Duncan Nicholson on 2009-11-06
dot icon06/11/2009
Director's details changed for Dr James Webster on 2009-11-06
dot icon06/11/2009
Director's details changed for Patricia Foster on 2009-11-06
dot icon06/11/2009
Director's details changed for Malcolm Donald Laing on 2009-11-06
dot icon06/11/2009
Director's details changed for Dr Christopher John Scott on 2009-11-06
dot icon06/11/2009
Director's details changed for Susan Moult on 2009-11-06
dot icon06/11/2009
Director's details changed for Gillian Janet Bell on 2009-11-06
dot icon06/11/2009
Director's details changed for Pamela Jane Corray on 2009-11-06
dot icon06/11/2009
Director's details changed for David Alan Boswell on 2009-11-06
dot icon06/11/2009
Registered office address changed from 39 Huntly Street Aberdeen AB1 1TJ on 2009-11-06
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon07/01/2009
Annual return made up to 10/10/08
dot icon06/01/2009
Director appointed gillian janet bell
dot icon15/10/2008
Director appointed david alan boswell
dot icon12/03/2008
Director appointed susan moult
dot icon24/10/2007
Full accounts made up to 2007-03-31
dot icon24/10/2007
Annual return made up to 10/10/07
dot icon11/09/2007
Director resigned
dot icon13/07/2007
Director resigned
dot icon23/05/2007
Partic of mort/charge *
dot icon21/05/2007
Alterations to a floating charge
dot icon20/02/2007
Partic of mort/charge *
dot icon25/10/2006
Annual return made up to 10/10/06
dot icon12/10/2006
Full accounts made up to 2006-03-31
dot icon11/08/2006
Partic of mort/charge *
dot icon06/06/2006
Director's particulars changed
dot icon20/10/2005
Director resigned
dot icon20/10/2005
Annual return made up to 10/10/05
dot icon20/10/2005
Full accounts made up to 2005-03-31
dot icon08/07/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon15/06/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon02/02/2005
Director resigned
dot icon26/11/2004
Director resigned
dot icon04/11/2004
Director's particulars changed
dot icon04/11/2004
New director appointed
dot icon28/10/2004
New director appointed
dot icon28/10/2004
Annual return made up to 10/10/04
dot icon28/10/2004
Director resigned
dot icon18/10/2004
Full accounts made up to 2004-03-31
dot icon03/11/2003
New director appointed
dot icon03/11/2003
Director resigned
dot icon03/11/2003
Annual return made up to 10/10/03
dot icon22/09/2003
Full accounts made up to 2003-03-31
dot icon11/11/2002
New director appointed
dot icon05/11/2002
Full accounts made up to 2002-03-31
dot icon05/11/2002
Annual return made up to 10/10/02
dot icon05/11/2002
Director resigned
dot icon05/11/2002
Director resigned
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
Annual return made up to 10/10/01
dot icon06/11/2001
Director resigned
dot icon24/08/2001
Full accounts made up to 2001-03-31
dot icon07/01/2001
Memorandum and Articles of Association
dot icon07/01/2001
Resolutions
dot icon06/11/2000
Full accounts made up to 2000-03-31
dot icon06/11/2000
Annual return made up to 10/10/00
dot icon22/10/1999
Full accounts made up to 1999-03-31
dot icon22/10/1999
Annual return made up to 10/10/99
dot icon30/10/1998
Full accounts made up to 1998-03-31
dot icon30/10/1998
Annual return made up to 10/10/98
dot icon30/10/1998
New director appointed
dot icon13/10/1998
Certificate of change of name
dot icon15/10/1997
Full accounts made up to 1997-03-31
dot icon15/10/1997
Annual return made up to 10/10/97
dot icon22/11/1996
New director appointed
dot icon15/11/1996
Full accounts made up to 1996-03-31
dot icon15/11/1996
Annual return made up to 10/10/96
dot icon11/10/1995
Annual return made up to 10/10/95
dot icon11/10/1995
Full accounts made up to 1995-03-31
dot icon10/01/1995
New director appointed
dot icon10/01/1995
New director appointed
dot icon10/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Accounts for a small company made up to 1994-03-31
dot icon23/11/1994
Annual return made up to 10/10/94
dot icon25/11/1993
Accounts for a small company made up to 1993-03-31
dot icon25/11/1993
Annual return made up to 10/10/93
dot icon05/11/1992
New director appointed
dot icon05/11/1992
Annual return made up to 10/10/92
dot icon05/11/1992
Full accounts made up to 1992-03-31
dot icon25/11/1991
New director appointed
dot icon25/11/1991
New director appointed
dot icon25/11/1991
Director resigned;new director appointed
dot icon21/10/1991
Full accounts made up to 1991-03-31
dot icon21/10/1991
Annual return made up to 10/10/91
dot icon30/10/1990
Full accounts made up to 1990-03-31
dot icon30/10/1990
Annual return made up to 10/10/90
dot icon11/10/1990
Director resigned;new director appointed
dot icon22/03/1990
Director resigned;new director appointed
dot icon06/11/1989
Full accounts made up to 1989-03-31
dot icon06/11/1989
Annual return made up to 08/11/89
dot icon21/06/1989
Full accounts made up to 1988-03-31
dot icon25/05/1989
Annual return made up to 31/12/88
dot icon31/12/1987
Full accounts made up to 1987-03-31
dot icon31/10/1987
Annual return made up to 21/10/87
dot icon03/02/1987
03/12/86
dot icon03/02/1987
Full accounts made up to 1986-03-31
dot icon28/02/1980
Miscellaneous
dot icon28/02/1980
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
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Angus
Director
27/10/2021 - Present
2
Judge, Steven Charles Forbes
Director
20/05/2015 - 06/11/2018
15
Irvine, Sharon Louise
Director
12/12/2017 - 30/10/2022
1
Knight, Andrew Moray
Director
20/11/2024 - Present
1
Hughes, Louise
Director
13/03/2025 - Present
-

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 CORNERSTONE COMMUNITY CARE

CORNERSTONE COMMUNITY CARE is an(a) Active company incorporated on 28/02/1980 with the registered office located at The Doges Studios Templeton Business Centre, 62 Templeton Street, Glasgow G40 1DA. There are currently 12 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 CORNERSTONE COMMUNITY CARE?

toggle

CORNERSTONE COMMUNITY CARE is currently Active. It was registered on 28/02/1980 .

Where is CORNERSTONE COMMUNITY CARE located?

toggle

CORNERSTONE COMMUNITY CARE is registered at The Doges Studios Templeton Business Centre, 62 Templeton Street, Glasgow G40 1DA.

What does CORNERSTONE COMMUNITY CARE do?

toggle

CORNERSTONE COMMUNITY CARE operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CORNERSTONE COMMUNITY CARE?

toggle

The latest filing was on 31/10/2025: Full accounts made up to 2025-03-31.