FERNIECARE LIMITED

C/O GRANT THORNTON UK LLP 7 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH  EH3 8AN
  • Liquidation
  • Private Limited Company
  • Company No. SC188451
  • Last Updated: 01 Jul 2022

Company Profile

FERNIECARE LIMITED was incorporated on Wednesday, August 12, 1998 as a Private Limited Company with registered address in EDINBURGH. FERNIECARE LIMITED has the status: Liquidation and it's listed in the following category: Residential care activities for the elderly and disabled. This Private Limited Company has been operating for 26 years 1 month and 13 days.

Name FERNIECARE LIMITED
Company number SC188451
Company type Private Limited Company
Incorporation date 12 Aug 1998
Status Liquidation
Industry (SIC 2007)

Address

Registered Address C/O GRANT THORNTON UK LLP 7 EXCHANGE CRESCENT
CONFERENCE SQUARE
EDINBURGH
EH3 8AN
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Carewatch Care Services Limited Sunrise Parkway, Linford Wood, MK14 6PH Dates: Tuesday, September 4, 2018 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mrs Lorraine Nicol Nationality: British Dates: Wednesday, March 1, 2017 - Tuesday, September 4, 2018
significant influence or control
Mrs Wendy Nicol Nationality: British Dates: Wednesday, March 1, 2017 - Tuesday, September 4, 2018
significant influence or control
Mr Scott Campbell Nicol Nationality: British Dates: Friday, July 1, 2016 - Tuesday, September 4, 2018
significant influence or control
Mr Gary Nicol Nationality: British Dates: Friday, July 1, 2016 - Tuesday, September 4, 2018
significant influence or control

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 March
Next annual accounts due 31 May 2019, (-1944 days left)
Latest accounts 31 August 2017
Next confirmation statement due 09 September 2016
Last confirmation statement dated 12 August 2015

Mortgages

Total of Mortgages 1
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
FERNIECARE LIMITED 12 Aug 1998