APPLIED CARE AND DEVELOPMENT LIMITED
DUMFRIES

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 4AL

Company number SC224352
Status Active
Incorporation Date 17 October 2001
Company Type Private Limited Company
Address NETHERLEA HOUSE, BANKEND ROAD, DUMFRIES, DG1 4AL
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Audit exemption subsidiary accounts made up to 30 September 2015; Audit exemption statement of guarantee by parent company for period ending 30/09/15. The most likely internet sites of APPLIED CARE AND DEVELOPMENT LIMITED are www.appliedcareanddevelopment.co.uk, and www.applied-care-and-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Applied Care and Development Limited is a Private Limited Company. The company registration number is SC224352. Applied Care and Development Limited has been working since 17 October 2001. The present status of the company is Active. The registered address of Applied Care and Development Limited is Netherlea House Bankend Road Dumfries Dg1 4al. . HILL, Michael Gerard is a Director of the company. SHEIKH, Farouq Rashid is a Director of the company. SHEIKH, Haroon Rashid is a Director of the company. Secretary ATKIN, Eleanor has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ATKIN, Catherine has been resigned. Director ATKIN, Eleanor has been resigned. Director LAPHAM, Gregory George has been resigned. Director WALLACE, Stewart has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
HILL, Michael Gerard
Appointed Date: 17 February 2012
74 years old

Director
SHEIKH, Farouq Rashid
Appointed Date: 17 February 2012
67 years old

Director
SHEIKH, Haroon Rashid
Appointed Date: 17 February 2012
69 years old

Resigned Directors

Secretary
ATKIN, Eleanor
Resigned: 17 February 2012
Appointed Date: 17 October 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 October 2001
Appointed Date: 17 October 2001

Director
ATKIN, Catherine
Resigned: 17 February 2012
Appointed Date: 17 October 2001
53 years old

Director
ATKIN, Eleanor
Resigned: 30 September 2007
Appointed Date: 17 October 2001
86 years old

Director
LAPHAM, Gregory George
Resigned: 04 December 2012
Appointed Date: 17 February 2012
56 years old

Director
WALLACE, Stewart
Resigned: 27 September 2014
Appointed Date: 17 February 2012
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 17 October 2001
Appointed Date: 17 October 2001

Persons With Significant Control

Caretech Community Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APPLIED CARE AND DEVELOPMENT LIMITED Events

17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
07 Jun 2016
Audit exemption subsidiary accounts made up to 30 September 2015
07 Jun 2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
18 May 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
18 May 2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
...
... and 55 more events
18 Oct 2001
New director appointed
18 Oct 2001
New secretary appointed;new director appointed
18 Oct 2001
Secretary resigned
18 Oct 2001
Director resigned
17 Oct 2001
Incorporation

APPLIED CARE AND DEVELOPMENT LIMITED Charges

17 February 2012
Bond & floating charge
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
14 December 2008
Bond & floating charge
Delivered: 31 December 2008
Status: Satisfied on 2 March 2012
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
18 August 2005
Standard security
Delivered: 5 September 2005
Status: Satisfied on 23 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Atha mor, strone road, newtonmore, inverness-shire.