HOMETRUST CARE LIMITED
PERTH JOYCE & CO LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH2 0PA

Company number SC258048
Status Active
Incorporation Date 22 October 2003
Company Type Private Limited Company
Address 5 WHITEFRIARS CRESCENT, PERTH, PERTHSHIRE, SCOTLAND, PH2 0PA
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 October 2016 with updates; Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to 4 Atholl Crescent Perth Perthshire PH1 5NG on 6 October 2016. The most likely internet sites of HOMETRUST CARE LIMITED are www.hometrustcare.co.uk, and www.hometrust-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Hometrust Care Limited is a Private Limited Company. The company registration number is SC258048. Hometrust Care Limited has been working since 22 October 2003. The present status of the company is Active. The registered address of Hometrust Care Limited is 5 Whitefriars Crescent Perth Perthshire Scotland Ph2 0pa. . JOYCE, Alyson Louise is a Secretary of the company. JOYCE, Alice Louisa is a Director of the company. JOYCE, Alyson Louise is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary WHITEHOUSE, Adam John Ogilvie has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director JOYCE, Anthony has been resigned. Director JOYCE, Martin Patrick has been resigned. Director NICOLL, Patricia Mary has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
JOYCE, Alyson Louise
Appointed Date: 10 February 2004

Director
JOYCE, Alice Louisa
Appointed Date: 12 August 2015
26 years old

Director
JOYCE, Alyson Louise
Appointed Date: 10 February 2004
64 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 22 October 2003
Appointed Date: 22 October 2003

Secretary
WHITEHOUSE, Adam John Ogilvie
Resigned: 10 February 2004
Appointed Date: 22 October 2003

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 22 October 2003
Appointed Date: 22 October 2003

Director
JOYCE, Anthony
Resigned: 08 July 2012
Appointed Date: 10 February 2004
73 years old

Director
JOYCE, Martin Patrick
Resigned: 12 August 2015
Appointed Date: 23 March 2012
74 years old

Director
NICOLL, Patricia Mary
Resigned: 19 March 2004
Appointed Date: 22 October 2003
72 years old

Persons With Significant Control

Ms Alyson Louise Joyce
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HOMETRUST CARE LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 7 October 2016 with updates
06 Oct 2016
Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to 4 Atholl Crescent Perth Perthshire PH1 5NG on 6 October 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 104

...
... and 55 more events
26 Nov 2003
Director resigned
26 Nov 2003
Secretary resigned
26 Nov 2003
New secretary appointed
26 Nov 2003
New director appointed
22 Oct 2003
Incorporation

HOMETRUST CARE LIMITED Charges

30 June 2015
Charge code SC25 8048 0006
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Nether place nursing home, chestnut hill, keswick…
30 June 2015
Charge code SC25 8048 0005
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on south east of chertsey bank, carlisle & 256 london…
24 July 2007
Legal charge
Delivered: 26 July 2007
Status: Satisfied on 25 August 2015
Persons entitled: National Westminster Bank PLC
Description: Nether place nursing home, chestnut hill, keswick cumbria.
1 March 2006
Legal charge
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage silver howe, dalton drive…
28 June 2004
Legal charge
Delivered: 15 July 2004
Status: Satisfied on 25 August 2015
Persons entitled: National Westminster Bank PLC
Description: Parkfield nursing home, 256 london road, carlisle.
5 June 2004
Bond & floating charge
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…