General information

Name:

Central Care Ltd

Office Address:

Atria One 144 Morrison Street EH3 8EX Edinburgh

Number: SC149922

Incorporation date: 1994-03-28

Dissolution date: 2022-03-22

End of financial year: 28 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Atria One, Edinburgh EH3 8EX Central Care Limited was classified as a Private Limited Company with SC149922 Companies House Reg No. The company was created on Mon, 28th Mar 1994. Central Care Limited had existed in the business for at least 28 years.

The officers included: Mahesh P. selected to lead the company 4 years ago, Andrew C. selected to lead the company on Fri, 28th Aug 2020 and David Y. selected to lead the company in 2020 in August.

The companies that controlled this firm included: Impact Property 6 Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 52 Lime Street, EC3M 7AF.

Financial data based on annual reports

Company staff

Mahesh P.

Role: Director

Appointed: 28 August 2020

Latest update: 2 June 2023

Andrew C.

Role: Director

Appointed: 28 August 2020

Latest update: 2 June 2023

Role: Corporate Secretary

Appointed: 28 August 2020

Address: London, EC3M 7AF, England

Latest update: 2 June 2023

David Y.

Role: Director

Appointed: 28 August 2020

Latest update: 2 June 2023

People with significant control

Impact Property 6 Limited
Address: The Scalpel, 18th Floor 52 Lime Street, London, EC3M 7AF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 28 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tower Bridge Homes Care (Central Care) Limited
Address: Dla Piper, Collins House Rutland Square, Edinburgh, EH1 2AA, Scotland
Legal authority Companies Act
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 28 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Indumati L.
Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control:
substantial control or influence
Shiraz L.
Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control:
substantial control or influence
Sharifa L.
Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control:
substantial control or influence
Mahmood L.
Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 09 May 2021
Confirmation statement last made up date 28 March 2020
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Previous accounting period shortened from 2021-03-31 to 2020-08-28 (AA01)
filed on: 2nd, October 2020
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
27
Company Age

Closest Companies - by postcode