CARESHARE HOLDINGS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9DF

Company number SC211154
Status Active
Incorporation Date 20 September 2000
Company Type Private Limited Company
Address 1 LOCHSIDE PLACE, EDINBURGH, EH12 9DF
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 437,500 . The most likely internet sites of CARESHARE HOLDINGS LIMITED are www.careshareholdings.co.uk, and www.careshare-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Aberdour Rail Station is 8.5 miles; to Rosyth Rail Station is 8.9 miles; to Burntisland Rail Station is 9.2 miles; to Kinghorn Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Careshare Holdings Limited is a Private Limited Company. The company registration number is SC211154. Careshare Holdings Limited has been working since 20 September 2000. The present status of the company is Active. The registered address of Careshare Holdings Limited is 1 Lochside Place Edinburgh Eh12 9df. . IRONS, Simon Andrew is a Director of the company. RANDLES, Margaret Josephine is a Director of the company. WOODWARD, John Brian is a Director of the company. Secretary COX, Alan Robert has been resigned. Secretary HODGINS, William Richard has been resigned. Secretary ROBERTSON, Catherine Ann has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BELL, Jonathan Lionel has been resigned. Director BLAIR RIDLEY, Isabel has been resigned. Director COX, Alan Robert has been resigned. Director DOE, Neville Francis has been resigned. Director FALLON, Michael Cathel has been resigned. Director FAULDS, James Joseph Michael has been resigned. Director HODGINS, William Richard has been resigned. Director MCCALL, William has been resigned. Director O'DONNELL, Dolores has been resigned. Director POSTER, Stephen Michael has been resigned. Director WEBSTER, Marion has been resigned. Director WOOD, David Crawford has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
IRONS, Simon Andrew
Appointed Date: 17 August 2012
62 years old

Director
RANDLES, Margaret Josephine
Appointed Date: 01 September 2012
68 years old

Director
WOODWARD, John Brian
Appointed Date: 17 August 2012
70 years old

Resigned Directors

Secretary
COX, Alan Robert
Resigned: 01 June 2008
Appointed Date: 05 June 2003

Secretary
HODGINS, William Richard
Resigned: 05 June 2003
Appointed Date: 17 November 2000

Secretary
ROBERTSON, Catherine Ann
Resigned: 17 August 2012
Appointed Date: 01 June 2008

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 17 November 2000
Appointed Date: 20 September 2000

Director
BELL, Jonathan Lionel
Resigned: 17 August 2012
Appointed Date: 27 September 2007
62 years old

Director
BLAIR RIDLEY, Isabel
Resigned: 05 June 2003
Appointed Date: 24 October 2000
75 years old

Director
COX, Alan Robert
Resigned: 01 June 2008
Appointed Date: 05 June 2003
73 years old

Director
DOE, Neville Francis
Resigned: 17 August 2012
Appointed Date: 01 December 2008
50 years old

Director
FALLON, Michael Cathel
Resigned: 31 December 2009
Appointed Date: 05 June 2003
73 years old

Director
FAULDS, James Joseph Michael
Resigned: 05 June 2003
Appointed Date: 21 March 2002
72 years old

Director
HODGINS, William Richard
Resigned: 05 June 2003
Appointed Date: 24 October 2000
60 years old

Director
MCCALL, William
Resigned: 05 June 2003
Appointed Date: 19 April 2002
61 years old

Director
O'DONNELL, Dolores
Resigned: 31 March 2003
Appointed Date: 24 October 2000
71 years old

Director
POSTER, Stephen Michael
Resigned: 30 November 2001
Appointed Date: 25 October 2000
78 years old

Director
WEBSTER, Marion
Resigned: 05 June 2003
Appointed Date: 24 October 2000
76 years old

Director
WOOD, David Crawford
Resigned: 05 June 2003
Appointed Date: 15 October 2002
64 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 24 October 2000
Appointed Date: 20 September 2000

Persons With Significant Control

Learning Just Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARESHARE HOLDINGS LIMITED Events

23 Sep 2016
Confirmation statement made on 20 September 2016 with updates
23 Aug 2016
Full accounts made up to 31 December 2015
23 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 437,500

15 Jun 2015
Accounts for a dormant company made up to 31 December 2014
23 May 2015
Registration of charge SC2111540011, created on 14 May 2015
...
... and 112 more events
15 Nov 2000
New director appointed
15 Nov 2000
New director appointed
15 Nov 2000
Accounting reference date shortened from 30/09/01 to 31/03/01
27 Oct 2000
Partic of mort/charge *
20 Sep 2000
Incorporation

CARESHARE HOLDINGS LIMITED Charges

14 May 2015
Charge code SC21 1154 0011
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sca, London Branch
Description: N/A…
14 May 2015
Charge code SC21 1154 0010
Delivered: 16 May 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sca, London Branch
Description: N/A…
27 November 2013
Charge code SC21 1154 0009
Delivered: 7 December 2013
Status: Satisfied on 19 May 2015
Persons entitled: Ge Corporate Finance Bank Sas London Branch
Description: Notification of addition to or amendment of charge…
27 November 2013
Charge code SC21 1154 0008
Delivered: 4 December 2013
Status: Satisfied on 19 May 2015
Persons entitled: Ge Corporate Finance Bank Sas, London Branch
Description: Notification of addition to or amendment of charge…
31 August 2012
Deed of accession
Delivered: 1 September 2012
Status: Satisfied on 29 November 2013
Persons entitled: Hsbc Corporate Trustee (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
17 August 2012
Share pledge
Delivered: 30 August 2012
Status: Satisfied on 29 November 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: The existing shares, the additional shares and related…
17 August 2012
Floating charge
Delivered: 23 August 2012
Status: Satisfied on 29 November 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) LTD
Description: Undertaking & all property & assets present & future…
4 April 2008
Debenture
Delivered: 18 April 2008
Status: Satisfied on 18 September 2012
Persons entitled: Ares Capital Europe Limited
Description: Fixed and floating charge over the undertaking and all…
6 June 2003
Floating charge
Delivered: 16 June 2003
Status: Satisfied on 9 April 2008
Persons entitled: Barclays Bank PLC as Security Agent
Description: Undertaking and all property and assets present and future…
25 October 2000
Floating charge
Delivered: 27 October 2000
Status: Satisfied on 4 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…