Advanced company searchLink opens in new window

MY CARE (HOLDINGS) LIMITED

Company number SC567134

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
10 Nov 2023 AD03 Register(s) moved to registered inspection location Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
10 Nov 2023 AD02 Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
09 Nov 2023 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 2 Golden Square Aberdeen AB10 1rd on 9 November 2023
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
17 May 2023 AD01 Registered office address changed from 2 Golden Square Aberdeen AB10 1rd United Kingdom to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 17 May 2023
23 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
15 Nov 2022 AD01 Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ United Kingdom to 2 Golden Square Aberdeen AB10 1rd on 15 November 2022
31 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
06 May 2021 PSC04 Change of details for Mr Nicholas John Price as a person with significant control on 26 April 2021
06 May 2021 AP01 Appointment of Mrs Gemma Lesley Price as a director on 26 April 2021
06 May 2021 SH08 Change of share class name or designation
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 25 May 2020 with updates
25 Mar 2020 SH03 Purchase of own shares.
10 Mar 2020 SH06 Cancellation of shares. Statement of capital on 5 March 2020
  • GBP 11,941.00
10 Mar 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Mar 2020 TM01 Termination of appointment of Karen Louise Duncan as a director on 5 March 2020
28 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
29 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
30 May 2018 CS01 Confirmation statement made on 25 May 2018 with updates
15 Nov 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018