Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STEWARTRY CARE LIMITED
Company Information for

STEWARTRY CARE LIMITED

Unit C Millisle, Craignair Street, Dalbeattie, KIRKCUDBRIGHTSHIRE, DG5 4AX,
Company Registration Number
SC269627
Private Limited Company
Active

Company Overview

About Stewartry Care Ltd
STEWARTRY CARE LIMITED was founded on 2004-06-21 and has its registered office in Dalbeattie. The organisation's status is listed as "Active". Stewartry Care Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STEWARTRY CARE LIMITED
 
Legal Registered Office
Unit C Millisle
Craignair Street
Dalbeattie
KIRKCUDBRIGHTSHIRE
DG5 4AX
Other companies in DG7
 
Filing Information
Company Number SC269627
Company ID Number SC269627
Date formed 2004-06-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2023-06-21
Return next due 2024-07-05
Type of accounts SMALL
Last Datalog update: 2024-03-15 11:20:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEWARTRY CARE LIMITED

Current Directors
Officer Role Date Appointed
MARGARET YOUNG
Company Secretary 2017-11-23
JOHN GRANT ALEXANDER
Director 2017-11-07
DEBORAH COCHRANE
Director 2011-11-30
JILL DOBIE
Director 2017-11-23
TRACEY DOBSON
Director 2016-12-01
MARGARET YOUNG
Director 2016-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH COCHRANE
Company Secretary 2009-06-01 2017-11-23
BILL BORTHWICK
Director 2015-06-22 2017-11-23
RAONAID MARY COBBAN
Director 2009-04-01 2017-10-09
KATHERINE TROTMAN
Director 2012-11-21 2017-10-09
MARGARET MCLACHLAN PATERSON
Director 2011-11-30 2017-10-04
SARA MCGUIRE
Director 2013-11-28 2016-05-18
BERNADETTE MARIE CELINE MCFARLAND
Director 2012-11-21 2015-11-23
JILL JOHNSTONE
Director 2012-02-17 2015-06-22
JULIE GLOVER
Director 2011-02-16 2013-11-28
PATRICIA ANN HIDDLESTON
Director 2009-12-22 2012-11-21
BAXI PARTNERSHIP DIRECTORS (NUMBER ONE) LIMITED
Director 2008-12-24 2012-03-12
BAXI PARTNERSHIP DIRECTORS (NUMBER THREE) LIMITED
Director 2008-12-24 2012-03-12
BAXI PARTNERSHIP DIRECTORS (NUMBER TWO) LIMITED
Director 2008-12-24 2012-03-12
PARTNERSHIP DIRECTORS LIMITED
Director 2006-01-01 2012-03-12
LOUISE ELIZABETH SMITH
Director 2009-06-01 2010-11-08
JANET THOMSON WHITTON
Director 2009-12-22 2010-08-25
DEBORAH COCHRANE
Director 2008-01-01 2009-12-22
KELLY HIDDLESTONE
Director 2007-01-01 2009-12-22
JANE CUNNINGHAM YOUNG
Director 2004-06-24 2009-01-29
JOHN LACHLAN YOUNG
Company Secretary 2004-06-24 2008-12-18
JOHN LACHLAN YOUNG
Director 2004-06-24 2008-12-18
KAREN ROBINSON
Director 2006-02-17 2008-01-01
ANNE BENNETT
Director 2005-02-11 2007-01-01
MAUREEN FORD
Director 2005-02-11 2006-02-17
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-06-21 2004-06-22
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-06-21 2004-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GRANT ALEXANDER PARTNERSHIP DIRECTORS NUMBER THREE LIMITED Director 2015-02-10 CURRENT 2015-02-10 Dissolved 2016-06-14
JOHN GRANT ALEXANDER PARTNERSHIP DIRECTORS NUMBER TWO LIMITED Director 2015-02-09 CURRENT 2015-02-09 Dissolved 2016-06-14
JOHN GRANT ALEXANDER PARTNERSHIP DIRECTORS NUMBER ONE LIMITED Director 2015-02-09 CURRENT 2015-02-09 Dissolved 2016-06-14
JOHN GRANT ALEXANDER FPHC LIMITED Director 2015-02-09 CURRENT 2015-02-09 Dissolved 2016-06-14
JOHN GRANT ALEXANDER UNION INDUSTRIES TRUSTEES LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
JOHN GRANT ALEXANDER BAXI PARTNERSHIP LIMITED Director 2004-01-22 CURRENT 1941-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-26CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-02-06APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MARIE CELINE MCFARLAND
2023-02-06DIRECTOR APPOINTED MRS LISA CHILLINGWORTH
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-12-08AP01DIRECTOR APPOINTED MR GARRY I'ANSON
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-10-26AP01DIRECTOR APPOINTED MISS KELLY HIDDLESTON
2020-10-26CH01Director's details changed for Miss Carine Louise Mcwilliam on 2020-10-23
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-26AP01DIRECTOR APPOINTED MRS BERNADETTE MARIE CELINE MCFARLAND
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY DOBSON
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-03-29CH01Director's details changed for Mrs Katherine Trotman on 2017-08-31
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRANT ALEXANDER
2019-01-25AP01DIRECTOR APPOINTED MISS CARINE LOUISE MCWILLIAM
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET YOUNG
2018-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-11-28AP01DIRECTOR APPOINTED MISS JILL DOBIE
2017-11-28CH01Director's details changed for Miss Margaret Green on 2017-11-23
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR BILL BORTHWICK
2017-11-28AP03Appointment of Mrs Margaret Young as company secretary on 2017-11-23
2017-11-28TM02Termination of appointment of Deborah Cochrane on 2017-11-23
2017-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-09AP01DIRECTOR APPOINTED MR JOHN GRANT ALEXANDER
2017-10-18CH01Director's details changed for Miss Deborah Cochrane on 2017-10-05
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PATERSON
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE TROTMAN
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RAONAID COBBAN
2017-08-25AP01DIRECTOR APPOINTED MS TRACEY DOBSON
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 115000
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-30PSC02Notification of Trustees of Stewartry Care Employee Benefit Trust as a person with significant control on 2016-04-06
2016-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-06-29AR0121/06/16 FULL LIST
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SARA MCGUIRE
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 43 COTTON STREET CASTLE DOUGLAS KIRKCUDBRIGHTSHIRE DG7 1AR
2016-02-09AP01DIRECTOR APPOINTED MISS MARGARET GREEN
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MCFARLAND
2015-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 115000
2015-07-16AR0121/06/15 FULL LIST
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JILL JOHNSTONE
2015-06-23AP01DIRECTOR APPOINTED MR BILL BORTHWICK
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JILL JOHNSTONE
2014-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 115000
2014-07-09AR0121/06/14 FULL LIST
2014-07-09AP01DIRECTOR APPOINTED MISS SARA MCGUIRE
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIE GLOVER
2013-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-07-12AR0121/06/13 FULL LIST
2013-04-02AP01DIRECTOR APPOINTED MRS BERNADETTE MARIE CELINE MCFARLAND
2013-04-02AP01DIRECTOR APPOINTED MRS KATHERINE TROTMAN
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HIDDLESTON
2013-02-05RES01ADOPT ARTICLES 24/09/2012
2012-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-08-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-07-17AR0121/06/12 FULL LIST
2012-06-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-06-13RES01ADOPT ARTICLES 23/05/2012
2012-04-19AP01DIRECTOR APPOINTED MRS JILL JOHNSTONE
2012-04-19AP01DIRECTOR APPOINTED MRS MARGARET PATERSON
2012-04-19AP01DIRECTOR APPOINTED MISS DEBORAH COCHRANE
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PARTNERSHIP DIRECTORS LIMITED
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PARTNERSHIP DIRECTORS LIMITED
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR BAXI PARTNERSHIP DIRECTORS (NUMBER TWO) LIMITED
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR BAXI PARTNERSHIP DIRECTORS (NUMBER THREE) LIMITED
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR BAXI PARTNERSHIP DIRECTORS (NUMBER ONE) LIMITED
2011-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-10-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PARTNERSHIP DIRECTORS LIMITED / 19/09/2011
2011-10-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BAXI PARTNERSHIP DIRECTORS (NUMBER TWO) LIMITED / 19/09/2011
2011-10-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BAXI PARTNERSHIP DIRECTORS (NUMBER THREE) LIMITED / 19/09/2011
2011-10-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BAXI PARTNERSHIP DIRECTORS (NUMBER ONE) LIMITED / 19/09/2011
2011-09-26RP04SECOND FILING WITH MUD 21/06/11 FOR FORM AR01
2011-09-26ANNOTATIONClarification
2011-07-21AR0121/06/11 FULL LIST
2011-07-20AP01DIRECTOR APPOINTED MRS JULIE GLOVER
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JANET WHITTON
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SMITH
2010-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-08-20AR0121/06/10 FULL LIST
2010-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH COCHRANE / 21/06/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH SMITH / 21/06/2010
2010-08-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PARTNERSHIP DIRECTORS LIMITED / 21/06/2010
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH COCHRANE
2010-08-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BAXI PARTNERSHIP DIRECTORS (NUMBER TWO) LIMITED / 21/06/2010
2010-08-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BAXI PARTNERSHIP DIRECTORS (NUMBER THREE) LIMITED / 21/06/2010
2010-08-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BAXI PARTNERSHIP DIRECTORS (NUMBER ONE) LIMITED / 21/06/2010
2010-01-18AP01DIRECTOR APPOINTED MRS PATRICIA ANN HIDDLESTON
2010-01-14AP01DIRECTOR APPOINTED MS JANET THOMSON WHITTON
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR KELLY HIDDLESTONE
2009-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-08-25363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / DEBORAH COCHRANE / 21/06/2009
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR JANE YOUNG
2009-06-08288aSECRETARY APPOINTED DEBORAH COCHRANE
2009-06-08288aDIRECTOR APPOINTED RAONALD (NONI) MARY COBBAN
2009-06-08288aDIRECTOR APPOINTED LOUISE ELIZABETH SMITH
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN YOUNG
2009-01-13288aDIRECTOR APPOINTED BAXI PARTNERSHIP DIRECTORS (NUMBER THREE) LIMITED
2009-01-13288aDIRECTOR APPOINTED BAXI PARTNERSHIP DIRECTORS (NUMBER TWO) LIMITED
2009-01-13288aDIRECTOR APPOINTED BAXI PARTNERSHIP DIRECTORS (NUMBER ONE) LIMITED
2008-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-08363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-09-08363sRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 92 KING STREET CASTLE DOUGLAS DG7 1AD
2008-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to STEWARTRY CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEWARTRY CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-10-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-12-01 Outstanding BAXI PARTNERSHIP LIMITED
BOND & FLOATING CHARGE 2004-09-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEWARTRY CARE LIMITED

Intangible Assets
Patents
We have not found any records of STEWARTRY CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEWARTRY CARE LIMITED
Trademarks
We have not found any records of STEWARTRY CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEWARTRY CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as STEWARTRY CARE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where STEWARTRY CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEWARTRY CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEWARTRY CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.