POSTCODE CARE TRUST
Status | ACTIVE |
Company No. | SC407953 |
Category | |
Incorporated | 22 Sep 2011 |
Age | 12 years, 8 months, 10 days |
Jurisdiction | Scotland |
SUMMARY
POSTCODE CARE TRUST is an active with number SC407953. It was incorporated 12 years, 8 months, 10 days ago, on 22 September 2011. The company address is 28 Charlotte Square, Edinburgh, EH2 4ET, Scotland.
Company Fillings
Termination director company with name termination date
Date: 27 Feb 2024
Action Date: 26 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-26
Officer name: Matthew David Stevenson-Dodd
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type small
Date: 04 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Eva Brigitta Struving
Notification date: 2023-09-01
Documents
Cessation of a person with significant control
Date: 12 Dec 2022
Action Date: 08 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joanne Marie Bucci
Cessation date: 2022-12-08
Documents
Change to a person with significant control
Date: 14 Oct 2022
Action Date: 13 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Johanna Maria Schreuders
Change date: 2022-10-13
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type small
Date: 04 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 03 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-01
Psc name: Joanne Marie Bucci
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type small
Date: 20 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 24 Mar 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-22
Psc name: Johanna Maria Schreuders
Documents
Appoint person director company with name date
Date: 10 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Anne Tait
Appointment date: 2021-03-01
Documents
Appoint person director company with name date
Date: 10 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas William Parkhill
Appointment date: 2021-03-01
Documents
Cessation of a person with significant control
Date: 11 Feb 2021
Action Date: 08 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rudolf Esser
Cessation date: 2021-02-08
Documents
Accounts with accounts type small
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Cessation of a person with significant control
Date: 05 May 2020
Action Date: 28 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Boudewijn Poelmann
Cessation date: 2020-04-28
Documents
Cessation of a person with significant control
Date: 05 May 2020
Action Date: 28 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-28
Psc name: Sigrid Van Aken
Documents
Notification of a person with significant control
Date: 05 May 2020
Action Date: 14 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Helena Antoinette Marie Verbeek
Notification date: 2020-04-14
Documents
Notification of a person with significant control
Date: 05 May 2020
Action Date: 14 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rudolf Esser
Notification date: 2020-04-14
Documents
Appoint person director company with name date
Date: 15 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-05
Officer name: Mr John Andrew Herriman
Documents
Termination director company with name termination date
Date: 15 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Watson Mckinnon
Termination date: 2019-11-05
Documents
Termination director company with name termination date
Date: 15 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Anne Roxburgh
Termination date: 2019-11-05
Documents
Termination director company with name termination date
Date: 15 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-05
Officer name: David John Sharrod
Documents
Appoint person director company with name date
Date: 15 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew David Stevenson-Dodd
Appointment date: 2019-11-05
Documents
Appoint person director company with name date
Date: 15 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lynne Elizabeth Bell
Appointment date: 2019-11-05
Documents
Appoint person director company with name date
Date: 11 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Clive Dommett
Appointment date: 2019-11-05
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Termination director company with name termination date
Date: 14 Aug 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-25
Officer name: Robert Edward Stoneman
Documents
Termination director company with name termination date
Date: 14 Aug 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Fairbairn
Termination date: 2019-07-25
Documents
Accounts with accounts type small
Date: 11 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-01
Psc name: Simone Van Bijsterveldt
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type small
Date: 13 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 13 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-31
Officer name: Mrs Caroline Anne Roxburgh
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Resolution
Date: 22 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 25 May 2017
Action Date: 25 May 2017
Category: Address
Type: AD01
New address: 28 Charlotte Square Edinburgh EH2 4ET
Change date: 2017-05-25
Old address: 76 George Street Edinburgh EH2 3BU
Documents
Accounts with accounts type full
Date: 17 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type full
Date: 08 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 01 Oct 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type full
Date: 16 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 26 Sep 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type full
Date: 28 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lawson Muncaster
Documents
Annual return company with made up date no member list
Date: 25 Sep 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Accounts with accounts type full
Date: 09 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 21 Dec 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Change account reference date company current extended
Date: 16 Nov 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-11
Old address: Suite 4, Great Michael House 14 Links Place Edinburgh EH6 7EZ
Documents
Resolution
Date: 13 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Watson Mckinnon
Documents
Appoint person director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Sharrod
Documents
Termination director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Bucci
Documents
Termination director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Hoogenboom
Documents
Some Companies
141 MONEYSHARVAN ROAD,MAGHERA,BT46 5HZ
Number: | NI614246 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 SEVEN SISTERS ROAD,LONDON,N7 7QR
Number: | 04217569 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, SQUIRES FARM INDUSTRIAL ESTATE EASONS GREEN,UCKFIELD,TN22 5RB
Number: | 10557486 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLBOROUGH HOUSE,FINCHLEY CENTRAL,N3 2UU
Number: | 07656472 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PANT RUTHIN FACH FARM,BRIDGEND,CF35 5HY
Number: | 08636625 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATEGY RECRUITMENT SOLUTIONS LLP
CART LODGE, HARPS FARM BEDLARS GREEN,BISHOP'S STORTFORD,CM22 7TL
Number: | OC327299 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |