Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dornoch Medical Care Limited
Dornoch Medical Care Limited is an active company incorporated on 21 February 1995 with the registered office located in Glasgow, City of Glasgow. Dornoch Medical Care Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC156102
Private limited company
Scottish Company
Age
30 years
Incorporated
21 February 1995
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
29 January 2025
(7 months ago)
Next confirmation dated
29 January 2026
Due by
12 February 2026
(5 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Dornoch Medical Care Limited
Contact
Address
Sanctuary House
7 Freeland Drive
Glasgow
G53 6PG
Scotland
Same address for the past
5 years
Companies in G53 6PG
Telephone
01862811133
Email
Available in Endole App
Website
Themeadowscarehome.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mrs Nicole Seymour
Director • Secretary • British • Lives in England • Born in Dec 1988
Mr Craig Jon Moule
Director • British • Lives in England • Born in Jun 1966
Mrs Sarah ANN Clarke-Kuehn
Director • British • Lives in England • Born in Nov 1971
Ms Leanne Blackwood
Director • British • Lives in England • Born in Feb 1980
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Glenfairn Limited
Mrs Sarah ANN Clarke-Kuehn, Mr Craig Jon Moule, and 2 more are mutual people.
Active
Lorimer Care Homes Limited
Mrs Sarah ANN Clarke-Kuehn, Mr Craig Jon Moule, and 2 more are mutual people.
Active
Sanctuary Care Limited
Mrs Sarah ANN Clarke-Kuehn, Mrs Nicole Seymour, and 1 more are mutual people.
Active
Gate Healthcare Limited
Mrs Sarah ANN Clarke-Kuehn, Mrs Nicole Seymour, and 1 more are mutual people.
Active
Mull Hall Care Limited
Mrs Sarah ANN Clarke-Kuehn, Mrs Nicole Seymour, and 1 more are mutual people.
Active
Mull Hall Holdings Limited
Mrs Sarah ANN Clarke-Kuehn, Mrs Nicole Seymour, and 1 more are mutual people.
Active
Tayside Care Limited
Mrs Sarah ANN Clarke-Kuehn, Mrs Nicole Seymour, and 1 more are mutual people.
Active
Cornwall Care Limited
Mrs Sarah ANN Clarke-Kuehn and Ms Leanne Blackwood are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£833.15K
Decreased by £328.58K (-28%)
Turnover
£2.1M
Increased by £2.1M (%)
Employees
58
Decreased by 2 (-3%)
Total Assets
£2.31M
Decreased by £226.58K (-9%)
Total Liabilities
-£1.48M
Decreased by £201.7K (-12%)
Net Assets
£831.9K
Decreased by £24.89K (-3%)
Debt Ratio (%)
64%
Decreased by 2.24% (-3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 3 Feb 2025
Small Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 29 Jan 2024
Small Accounts Submitted
1 Year 9 Months Ago on 21 Nov 2023
Sanctuary Housing Association (PSC) Resigned
1 Year 11 Months Ago on 15 Sep 2023
Notification of PSC Statement
1 Year 11 Months Ago on 15 Sep 2023
Confirmation Submitted
2 Years 7 Months Ago on 31 Jan 2023
Small Accounts Submitted
2 Years 8 Months Ago on 15 Dec 2022
Diane French Resigned
3 Years Ago on 23 Mar 2022
James Robert Thallon Resigned
3 Years Ago on 23 Mar 2022
Get Alerts
Get Credit Report
Discover Dornoch Medical Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 29 January 2025 with no updates
Submitted on 3 Feb 2025
Accounts for a small company made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 29 January 2024 with no updates
Submitted on 29 Jan 2024
Accounts for a small company made up to 31 March 2023
Submitted on 21 Nov 2023
Notification of a person with significant control statement
Submitted on 15 Sep 2023
Cessation of Sanctuary Housing Association as a person with significant control on 15 September 2023
Submitted on 15 Sep 2023
Confirmation statement made on 29 January 2023 with no updates
Submitted on 31 Jan 2023
Accounts for a small company made up to 31 March 2022
Submitted on 15 Dec 2022
Termination of appointment of James Robert Thallon as a director on 23 March 2022
Submitted on 23 Mar 2022
Termination of appointment of Diane French as a director on 23 March 2022
Submitted on 23 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs