ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Taycare Health Limited

Taycare Health Limited is an active company incorporated on 22 February 2010 with the registered office located in Edinburgh, City of Edinburgh. Taycare Health Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
SC373408
Private limited company
Scottish Company
Age
15 years
Incorporated 22 February 2010
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (5 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Exchange Tower, 11th Floor
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Address changed on 20 Apr 2022 (3 years ago)
Previous address was Caledonian Exchange, 2nd Floor 19a Canning Street Edinburgh EH3 8EG Scotland
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • Chartered Accountant • British • Lives in England • Born in Jun 1968
Director • British • Lives in UK • Born in Sep 1965
Director • Head Of Finance • British • Lives in Scotland • Born in Apr 1976
Director • Director Of Facilities • British • Lives in UK • Born in Apr 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Taycare Health (Holdings) Limited
Mr James Taylor Band, Resolis Limited, and 1 more are mutual people.
Active
Education Support (Enfield) Limited
Resolis Limited and Mr Peter Kenneth Johnstone are mutual people.
Active
Pinnacle Schools (Fife) Holdings Limited
Resolis Limited and Mr Peter Kenneth Johnstone are mutual people.
Active
Victory Support Services (Portsmouth) Limited
Mr Peter Kenneth Johnstone and Resolis Limited are mutual people.
Active
Victory Support Services (Portsmouth) Holdings Limited
Mr Peter Kenneth Johnstone and Resolis Limited are mutual people.
Active
Investors In The Community (Buxton) Limited
Resolis Limited and Mr Peter Kenneth Johnstone are mutual people.
Active
ICB Holdings Limited
Mr Peter Kenneth Johnstone and Resolis Limited are mutual people.
Active
Investors In The Community (Bexley Schools) Limited
Resolis Limited and Mr Peter Kenneth Johnstone are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£14.61M
Increased by £1.7M (+13%)
Turnover
£5.53M
Increased by £816K (+17%)
Employees
Unreported
Same as previous period
Total Assets
£110.4M
Decreased by £2.85M (-3%)
Total Liabilities
-£114.67M
Decreased by £4.93M (-4%)
Net Assets
-£4.26M
Increased by £2.08M (-33%)
Debt Ratio (%)
104%
Decreased by 1.74% (-2%)
Latest Activity
Confirmation Submitted
5 Months Ago on 14 Mar 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
New Charge Registered
10 Months Ago on 29 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 15 Mar 2024
Mr George Curley Appointed
1 Year 6 Months Ago on 20 Feb 2024
Barry Jenkins Resigned
1 Year 6 Months Ago on 20 Feb 2024
Mr Barry Jenkins Appointed
1 Year 7 Months Ago on 1 Feb 2024
Stuart James Jarvie Lyall Resigned
1 Year 7 Months Ago on 1 Feb 2024
Mr Peter Kenneth Johnstone Appointed
1 Year 7 Months Ago on 29 Jan 2024
John Stephen Gordon Resigned
1 Year 7 Months Ago on 29 Jan 2024
Get Credit Report
Discover Taycare Health Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 March 2025 with no updates
Submitted on 14 Mar 2025
Full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Memorandum and Articles of Association
Submitted on 12 Nov 2024
Resolutions
Submitted on 12 Nov 2024
Registration of charge SC3734080008, created on 29 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Barry Jenkins as a director on 20 February 2024
Submitted on 12 Apr 2024
Appointment of Mr Barry Jenkins as a director on 1 February 2024
Submitted on 12 Apr 2024
Appointment of Mr George Curley as a director on 20 February 2024
Submitted on 12 Apr 2024
Confirmation statement made on 15 March 2024 with no updates
Submitted on 15 Mar 2024
Termination of appointment of Stuart James Jarvie Lyall as a director on 1 February 2024
Submitted on 21 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year