MANSFIELD CARE LIMITED

Register to unlock more data on OkredoRegister

MANSFIELD CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC333977

Incorporation date

15/11/2007

Size

Full

Contacts

Registered address

Registered address

8 Melville Street, Edinburgh, Lothian EH3 7NSCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2022)
dot icon30/04/2026
Confirmation statement made on 2026-04-29 with no updates
dot icon10/03/2026
Registered office address changed from 8 Melville Street 8 Melville Street Edinburgh Lothian EH3 7NS Scotland to 8 Melville Street 8 Melville Street Edinburgh Lothian EH3 7NS on 2026-03-10
dot icon10/03/2026
Registered office address changed from 8 Melville Street 8 Melville Street Edinburgh Lothian EH3 7NS Scotland to 8 Melville Street Edinburgh Lothian EH3 7NS on 2026-03-10
dot icon10/03/2026
Registered office address changed from 8 Melville Street Edinburgh Lothian EH3 7NS Scotland to 8 Melville Street Edinburgh Lothian EH3 7NS on 2026-03-10
dot icon10/03/2026
Registered office address changed from 20 Alva Street Edinburgh Midlothian EH2 4PY Scotland to 8 Melville Street 8 Melville Street Edinburgh Lothian EH3 7NS on 2026-03-10
dot icon10/03/2026
Registered office address changed from 8 Melville Street 8 Melville Street Edinburgh Lothian EH3 7NS Scotland to 8 Melville Street 8 Melville Street Edinburgh Lothian EH3 7NS on 2026-03-10
dot icon08/01/2026
Full accounts made up to 2025-03-31
dot icon29/10/2025
Appointment of Mr William Edward Augustine Howell as a director on 2025-07-01
dot icon29/10/2025
Appointment of Mrs Lucy Elizabeth Duffin as a director on 2025-07-01
dot icon01/10/2025
Appointment of Mr John Frank Stamford Pratt as a secretary on 2025-09-24
dot icon01/10/2025
Director's details changed for Mr Richard Anthony Alexander Hungerford on 2025-09-24
dot icon09/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon24/12/2024
Full accounts made up to 2024-03-31
dot icon19/12/2024
Registration of charge SC3339770047, created on 2024-12-18
dot icon19/12/2024
Registration of charge SC3339770046, created on 2024-12-18
dot icon19/12/2024
Registration of charge SC3339770050, created on 2024-12-18
dot icon19/12/2024
Registration of charge SC3339770051, created on 2024-12-18
dot icon19/12/2024
Registration of charge SC3339770052, created on 2024-12-18
dot icon19/12/2024
Registration of charge SC3339770049, created on 2024-12-18
dot icon19/12/2024
Registration of charge SC3339770045, created on 2024-12-18
dot icon19/12/2024
Registration of charge SC3339770048, created on 2024-12-18
dot icon18/12/2024
Satisfaction of charge SC3339770037 in full
dot icon18/12/2024
Satisfaction of charge SC3339770038 in full
dot icon18/12/2024
Satisfaction of charge SC3339770042 in full
dot icon18/12/2024
Satisfaction of charge SC3339770040 in full
dot icon18/12/2024
Satisfaction of charge SC3339770039 in full
dot icon18/12/2024
Satisfaction of charge SC3339770041 in full
dot icon18/12/2024
Satisfaction of charge SC3339770043 in full
dot icon16/12/2024
Registration of charge SC3339770044, created on 2024-12-10
dot icon13/12/2024
Resolutions
dot icon13/12/2024
Memorandum and Articles of Association
dot icon12/12/2024
Satisfaction of charge SC3339770036 in full
dot icon30/04/2024
Change of details for Hume Estates Limited as a person with significant control on 2024-04-20
dot icon30/04/2024
Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon28/12/2023
Full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon08/08/2023
Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2023-08-02
dot icon09/01/2023
Full accounts made up to 2022-03-31
dot icon13/12/2022
Termination of appointment of Whitelaw Wells as a secretary on 2022-11-20
dot icon06/12/2022
Confirmation statement made on 2022-11-15 with updates

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
29/04/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
02/08/2023 - 30/04/2024
119
GENKH GATEWAY, LLC
Corporate Secretary
30/06/2010 - 21/12/2010
1422
Turcan Connell
Corporate Secretary
30/05/2014 - 20/11/2022
47
Mr Andrew Richard Hume
Director
15/11/2007 - Present
33
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
15/11/2007 - 15/11/2007
3136

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About MANSFIELD CARE LIMITED

MANSFIELD CARE LIMITED is an(a) Active company incorporated on 15/11/2007 with the registered office located at 8 Melville Street, Edinburgh, Lothian EH3 7NS. 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 MANSFIELD CARE LIMITED?

toggle

MANSFIELD CARE LIMITED is currently Active. It was registered on 15/11/2007 .

Where is MANSFIELD CARE LIMITED located?

toggle

MANSFIELD CARE LIMITED is registered at 8 Melville Street, Edinburgh, Lothian EH3 7NS.

What does MANSFIELD CARE LIMITED do?

toggle

MANSFIELD CARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for MANSFIELD CARE LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-29 with no updates.